Company NameJust Sarnies Ltd
DirectorSeyed Ali Reza Tajer
Company StatusActive
Company Number05481857
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameSeyed Ali Reza Tajer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleSandwich Maker
Country of ResidenceEngland
Correspondence Address2 Gloucester Grove
Wakefield
West Yorkshire
WF2 8NG
Secretary NameSedigheh Babakhanian
NationalityIranian
StatusCurrent
Appointed17 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleSandwich Maker
Correspondence Address1 Victoria Grove
Wakefield
West Yorkshire
WF2 8UP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01924 365046
Telephone regionWakefield

Location

Registered Address57 Westgate End
Westgate
Wakefield
WF2 9RL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

67 at £1Sedigheh Babakhanian
67.00%
Ordinary
33 at £1Seyed Ali Reza Tajer
33.00%
Ordinary

Financials

Year2014
Net Worth£18,351
Cash£1,274
Current Liabilities£1,051

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
27 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
27 July 2019Notification of Sedigheh Babakhanian as a person with significant control on 1 July 2019 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 February 2019Director's details changed for Seyed Ali Reza Tajer on 1 February 2019 (2 pages)
20 February 2019Change of details for Mr Seyed Ali Reza Tajer as a person with significant control on 1 February 2019 (2 pages)
15 February 2019Cessation of Sedigheh Babakhanian as a person with significant control on 1 February 2019 (1 page)
8 February 2019Notification of Seyed Ali Reza Tajer as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 July 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Seyed Ali Reza Tajer on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Seyed Ali Reza Tajer on 15 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
24 July 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 15/06/06; full list of members (6 pages)
20 June 2006Return made up to 15/06/06; full list of members (6 pages)
28 June 2005Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 62 bradford road dewsbury w yorks WF13 2DU (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 62 bradford road dewsbury w yorks WF13 2DU (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
15 June 2005Incorporation (9 pages)
15 June 2005Incorporation (9 pages)