Company NameJust Mediation C.I.C.
Company StatusDissolved
Company Number03543729
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1998(26 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameSouth Yorkshire Family Mediation

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Secretary NameDr Peter Alan Duff
NationalityBritish
StatusClosed
Appointed01 March 2003(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 28 May 2019)
RoleBusiness Manager
Correspondence Address101 Ringstead Crescent
Sheffield
S10 5SJ
Director NameMrs Lana Sykes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(13 years, 1 month after company formation)
Appointment Duration8 years (closed 28 May 2019)
RoleFamily Mediator
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMr Peter Duff
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 28 May 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameAlan Crutch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 Regent Street
Barnsley
South Yorkshire
S70 2HP
Director NameRichard Webster Marsh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Letwell Court
Doncaster
South Yorkshire
DN4 6GA
Director NameAlison Louise Siddall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address89 Charnley Avenue
Sheffield
S11 9FR
Director NameAdam James Pemberton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address41 Chelsea Road
Sheffield
S11 9BQ
Director NameDavid Nigel Prince
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleSolicitor
Correspondence AddressStonecroft Central Drive
Wingerworth
Chesterfield
Derbyshire
S42 6QJ
Secretary NameJosephine Howe
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address91 Hawksley Avenue
Sheffield
South Yorkshire
S6 2BD
Director NameImogen Katharine Clout
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2003)
RoleLecturer
Correspondence Address327 Fulwood Road
Sheffield
South Yorkshire
S10 3BJ
Director NameMelvin Charles Alexander Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2000)
RoleAccountant
Correspondence Address8 Crimicar Drive
Sheffield
S10 4EG
Director NameDinah Maire Stocken
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 May 2011)
RoleJudge
Country of ResidenceEngland
Correspondence AddressStubbs Common Farm
Walden Stubbs
Doncaster
South Yorkshire
DN6 9BU
Secretary NameAlan Sanders
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address2 Ferndale Road
Coal Aston
Dronfield
Derbyshire
S18 3BT
Director NameKatherine Margaret Wright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(3 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2010)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address24 Greystones Crescent
Sheffield
South Yorkshire
S11 7JN
Director NameLesley Jane Clarke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2004)
RoleAccountant
Correspondence Address122 Smalldale Road
Sheffield
South Yorkshire
S12 4YE
Director NameElaine Sanders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Ferndale Road
Dronfield
Derbyshire
S18 3BT
Director NameGloria Wendy King
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 July 2010)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address2 Laburnum Close
Sheffield
South Yorks
S30 4QV
Director NameTrevor Robert Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
31 Folkwood Grove
Sheffield
South Yorkshire
S11 7TF

Contact

Websitewww.justmediationsheffield.co.uk/
Telephone0800 0732684
Telephone regionFreephone

Location

Registered AddressNorthchurch Business Centre
84 Queen Street
Sheffield
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£59,612
Net Worth£39,093
Cash£42,593
Current Liabilities£3,500

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 April 2015Annual return made up to 9 April 2015 no member list (3 pages)
14 April 2015Annual return made up to 9 April 2015 no member list (3 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Annual return made up to 9 April 2014 no member list (3 pages)
11 April 2014Annual return made up to 9 April 2014 no member list (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Registered office address changed from 55 Queen Street Sheffield South Yorkshire S1 2DX on 10 April 2013 (1 page)
10 April 2013Annual return made up to 9 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Annual return made up to 9 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 9 April 2012 no member list (3 pages)
3 October 2011Change of name (2 pages)
3 October 2011Company name changed south yorkshire family mediation\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(28 pages)
22 June 2011Appointment of Dr Peter Duff as a director (2 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2011Appointment of Mrs Lana Sykes as a director (2 pages)
10 May 2011Annual return made up to 9 April 2011 no member list (3 pages)
10 May 2011Termination of appointment of Dinah Stocken as a director (1 page)
10 May 2011Annual return made up to 9 April 2011 no member list (3 pages)
10 September 2010Annual return made up to 9 April 2010 no member list (6 pages)
10 September 2010Annual return made up to 9 April 2010 no member list (6 pages)
9 September 2010Director's details changed for Gloria Wendy King on 9 April 2010 (2 pages)
9 September 2010Director's details changed for Gloria Wendy King on 9 April 2010 (2 pages)
9 September 2010Director's details changed for Dinah Maire Stocken on 9 April 2010 (2 pages)
9 September 2010Director's details changed for Elaine Sanders on 9 April 2010 (2 pages)
9 September 2010Director's details changed for Elaine Sanders on 9 April 2010 (2 pages)
9 September 2010Director's details changed for Katherine Margaret Wright on 9 April 2010 (2 pages)
9 September 2010Termination of appointment of Trevor Moore as a director (1 page)
9 September 2010Director's details changed for Katherine Margaret Wright on 9 April 2010 (2 pages)
9 September 2010Termination of appointment of Trevor Moore as a director (1 page)
9 September 2010Director's details changed for Dinah Maire Stocken on 9 April 2010 (2 pages)
29 July 2010Termination of appointment of Gloria King as a director (1 page)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 May 2010Termination of appointment of Elaine Sanders as a director (1 page)
24 May 2010Termination of appointment of Katherine Wright as a director (1 page)
18 January 2010Annual return made up to 9 April 2009 no member list (3 pages)
18 January 2010Annual return made up to 9 April 2009 no member list (3 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
26 June 2008Annual return made up to 09/04/08 (5 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (17 pages)
25 April 2007Annual return made up to 09/04/07 (5 pages)
3 February 2007Accounts made up to 31 July 2006 (17 pages)
20 April 2006Annual return made up to 09/04/06 (5 pages)
23 February 2006New director appointed (2 pages)
7 February 2006Accounts made up to 31 July 2005 (16 pages)
22 April 2005Director resigned (1 page)
19 April 2005Annual return made up to 09/04/05 (5 pages)
23 December 2004Accounts made up to 31 July 2004 (16 pages)
23 April 2004Annual return made up to 09/04/04 (6 pages)
31 March 2004Director resigned (1 page)
6 February 2004Accounts made up to 31 July 2003 (16 pages)
31 August 2003Accounts made up to 31 July 2002 (14 pages)
29 April 2003Annual return made up to 09/04/03 (6 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
6 June 2002Annual return made up to 09/04/02 (4 pages)
16 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
21 November 2001Accounts made up to 31 July 2001 (11 pages)
14 April 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director resigned
(5 pages)
14 April 2001Accounts made up to 31 July 2000 (20 pages)
8 May 2000Annual return made up to 09/04/00 (5 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
7 December 1999Accounts made up to 31 July 1999 (11 pages)
29 April 1999Annual return made up to 09/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
9 March 1999Director resigned (1 page)