Company NameJust Pvc Solutions Limited
Company StatusDissolved
Company Number04200889
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameJust Patios Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Leslie John Upson
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameMr Leslie John Upson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Director NameMr Leslie John Upson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moorland Avenue
Barnsley
South Yorkshire
S70 6PQ
Director NameLynn Margaret Upson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorland Avenue
Barnsley
South Yorkshire
S70 6PQ
Director NameAnne Louise Davies
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 New Street
Worsbrough Dale
Barnsley
South Yorkshire
S70 4TE
Director NameMr James William Upson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 August 2011)
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr John Andrew Upson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameAnne Louise Davies
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Priory Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,790
Cash£6,202
Current Liabilities£953

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(3 pages)
1 November 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 1 November 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Termination of appointment of James Upson as a director (1 page)
17 August 2011Termination of appointment of John Upson as a director (1 page)
17 August 2011Termination of appointment of Anne Davies as a director (1 page)
17 August 2011Appointment of Mr Leslie John Upson as a director (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Mr Leslie John Upson on 18 April 2010 (1 page)
19 April 2010Director's details changed for James William Upson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Anne Louise Davies on 18 April 2010 (2 pages)
19 April 2010Director's details changed for John Andrew Upson on 18 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 18/04/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 18/04/07; full list of members (2 pages)
26 January 2007New director appointed (2 pages)
4 July 2006Company name changed just patios LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 18/04/06; full list of members (4 pages)
11 April 2006Ad 25/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Return made up to 18/04/02; full list of members; amend (7 pages)
2 September 2005Return made up to 18/04/03; full list of members; amend (7 pages)
2 September 2005Return made up to 18/04/04; full list of members; amend (8 pages)
2 September 2005Ad 31/03/04--------- £ si 2@1 (2 pages)
31 May 2005Return made up to 18/04/05; full list of members (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
23 April 2004Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 18/04/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 May 2002Return made up to 18/04/02; full list of members (6 pages)
17 July 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
18 April 2001Incorporation (17 pages)