Company NameJust Contact Limited
Company StatusDissolved
Company Number07907559
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Geoffrey Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norwich House Savile Street
Hull
East Yorkshire
HU1 3ES
Director NameMr Geoffrey Charles James Harrison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norwich House Savile Street
Hull
East Yorkshire
HU1 3ES
Director NameMr Paul Leslie Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWellington House 108 Beverley Road
Hull
HU3 1XA
Director NameSafeia Orfi
Date of BirthJune 1978 (Born 45 years ago)
NationalityLibyan
StatusResigned
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 108 Beverley Road
Hull
HU3 1XA

Location

Registered AddressCarrick Read Insolvency
4th Floor Norwich House Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

200k at £1Geoffrey Arthur Harrison
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 April 2013Statement of affairs with form 4.19 (4 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (4 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA United Kingdom on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA United Kingdom on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA United Kingdom on 5 April 2013 (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 200,000
(3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 200,000
(3 pages)
14 November 2012Termination of appointment of Paul Harrison as a director (1 page)
14 November 2012Termination of appointment of Paul Harrison as a director (1 page)
14 November 2012Termination of appointment of Safeia Orfi as a director (1 page)
14 November 2012Termination of appointment of Safeia Orfi as a director (1 page)
31 May 2012Director's details changed for Geoffrey Charles James Harrison on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Safeia Orfi on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Safeia Orfi on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Geoffrey Charles James Harrison on 31 May 2012 (2 pages)
25 May 2012Appointment of Geoffrey Charles James Harrison as a director (3 pages)
25 May 2012Appointment of Safeia Orfi as a director (3 pages)
25 May 2012Appointment of Geoffrey Charles James Harrison as a director (3 pages)
25 May 2012Appointment of Safeia Orfi as a director (3 pages)
22 May 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 200,000
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 200,000
(4 pages)
27 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)