Company NameJust Add Water (Development) Limited
Company StatusActive
Company Number05976021
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Joel Nicholas Charlton Benton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatform Suite 11b New Station Street
Leeds
LS1 4JB
Director NameMrs Rebecca Melanie Gilray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPlatform Suite 11b New Station Street
Leeds
LS1 4JB
Director NameMr Les Ellis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(16 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressPlatform Suite 11b New Station Street
Leeds
LS1 4JB
Director NameMs Viktorya Jane Hollings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(16 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCOO
Country of ResidenceEngland
Correspondence AddressPlatform Suite 11b New Station Street
Leeds
LS1 4JB
Director NameStewart Gilray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArena Point 15th Floor (South)
Merrion Way
Leeds
LS2 8PA
Secretary NameRebecca Gilray
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Maylea Drive
Otley
LS21 3ND
Director NameMr Steven Caslin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2021)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressArena Point 15th Floor (South)
Merrion Way
Leeds
LS2 8PA
Secretary NameMiss Victoria Oldham
StatusResigned
Appointed01 April 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2013)
RoleCompany Director
Correspondence AddressUnit 82-87 Wharfebank Business Centre, Ilkley Road
Otley
West Yorkshire
LS21 3JP
Secretary NameMr Gary Patrick Gilboy
StatusResigned
Appointed30 October 2015(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2022)
RoleCompany Director
Correspondence Address5 Granville Court
Off Granville Mount
Otley
West Yorkshire
LS21 3PB

Location

Registered AddressPlatform Suite 11b New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Stephen Caslin
50.00%
Ordinary
500 at £1Stewart Gilray
50.00%
Ordinary

Financials

Year2014
Net Worth£40,137
Cash£23,588
Current Liabilities£112,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
31 October 2023Appointment of Ms Viktorya Jane Hollings as a director on 16 October 2023 (2 pages)
27 October 2023Appointment of Mr Les Ellis as a director on 16 October 2023 (2 pages)
26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 October 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
13 June 2022Registered office address changed from Arena Point 15th Floor (South), Merrion Way Leeds LS2 8PA England to Platform Suite 11B New Station Street Leeds LS1 4JB on 13 June 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2022Termination of appointment of Gary Patrick Gilboy as a secretary on 8 February 2022 (1 page)
8 February 2022Notification of Rebecca Gilray as a person with significant control on 6 January 2022 (2 pages)
8 February 2022Termination of appointment of Stewart Gilray as a director on 6 January 2022 (1 page)
8 February 2022Cessation of Stewart John Gilray as a person with significant control on 6 January 2022 (1 page)
14 January 2022Cancellation of shares. Statement of capital on 25 November 2021
  • GBP 833
(4 pages)
14 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 25/11/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2022Appointment of Mrs Rebecca Melanie Gilray as a director on 5 January 2022 (2 pages)
7 December 2021Notification of Joel Benton as a person with significant control on 25 November 2021 (2 pages)
7 December 2021Termination of appointment of Steven Caslin as a director on 25 November 2021 (1 page)
7 December 2021Appointment of Joel Benton as a director on 25 November 2021 (2 pages)
7 December 2021Cessation of Steven Caslin as a person with significant control on 25 November 2021 (1 page)
7 December 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 1,333
(3 pages)
2 November 2021Secretary's details changed for Mr Gary Patrick Gilboy on 1 April 2021 (1 page)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 September 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 November 2017Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA United Kingdom to Arena Point 15th Floor (South), Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA United Kingdom to Arena Point 15th Floor (South), Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 June 2017Registered office address changed from 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to Arena Point Merrion Way Leeds LS2 8PA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to Arena Point Merrion Way Leeds LS2 8PA on 19 June 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
30 October 2015Appointment of Mr Gary Patrick Gilboy as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Gary Patrick Gilboy as a secretary on 30 October 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 December 2014Registered office address changed from Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP to 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP to 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2014 (1 page)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 December 2014Registered office address changed from Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP to 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2014 (1 page)
4 November 2014Amended total exemption small company accounts made up to 31 October 2012 (5 pages)
4 November 2014Amended total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
23 August 2013Termination of appointment of Victoria Oldham as a secretary (1 page)
23 August 2013Termination of appointment of Victoria Oldham as a secretary (1 page)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 June 2012Registered office address changed from Unit 21-24 Pegholme Wharfebank Business Centre, Ilkley Road Ilkley Road Otley West Yorkshire LS21 3JP England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Unit 21-24 Pegholme Wharfebank Business Centre, Ilkley Road Ilkley Road Otley West Yorkshire LS21 3JP England on 15 June 2012 (1 page)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Appointment of Miss Victoria Oldham as a secretary (1 page)
4 April 2011Appointment of Mr Steven Caslin as a director (2 pages)
4 April 2011Appointment of Mr Steven Caslin as a director (2 pages)
4 April 2011Termination of appointment of Rebecca Gilray as a secretary (1 page)
4 April 2011Termination of appointment of Rebecca Gilray as a secretary (1 page)
4 April 2011Appointment of Miss Victoria Oldham as a secretary (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Registered office address changed from 44 Kirkgate Otley West Yorkshire LS21 3HJ United Kingdom on 25 March 2011 (1 page)
25 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from 44 Kirkgate Otley West Yorkshire LS21 3HJ United Kingdom on 25 March 2011 (1 page)
25 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
2 March 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
7 January 2010Director's details changed for Stewart Gilray on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Stewart Gilray on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stewart Gilray on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Registered office changed on 30/12/2008 from 42 maylea drive otley LS21 3ND (1 page)
30 December 2008Registered office changed on 30/12/2008 from 42 maylea drive otley LS21 3ND (1 page)
30 December 2008Return made up to 24/10/08; full list of members (3 pages)
30 December 2008Return made up to 24/10/08; full list of members (3 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Location of debenture register (1 page)
30 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
3 September 2008Return made up to 24/10/07; full list of members (3 pages)
3 September 2008Return made up to 24/10/07; full list of members (3 pages)
24 October 2006Incorporation (13 pages)
24 October 2006Incorporation (13 pages)