About

Registered Number: 04954829
Date of Incorporation: 06/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN

 

Just Digital Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Saunders, Jane Brauner, Hill, Adam Richard, Saunders, Jane, Brown, Alan, E Financial Management Limited, Phillips, Glenys in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Adam Richard 06 November 2003 - 1
SAUNDERS, Jane 05 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Jane Brauner 17 January 2017 - 1
BROWN, Alan 12 July 2013 01 August 2014 1
E FINANCIAL MANAGEMENT LIMITED 06 November 2003 09 November 2004 1
PHILLIPS, Glenys 09 November 2004 18 January 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 September 2019
RP04SH01 - N/A 19 July 2019
RESOLUTIONS - N/A 26 February 2019
CC04 - Statement of companies objects 26 February 2019
SH08 - Notice of name or other designation of class of shares 22 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2019
SH01 - Return of Allotment of shares 19 February 2019
RESOLUTIONS - N/A 19 February 2019
RESOLUTIONS - N/A 19 February 2019
PSC02 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
RESOLUTIONS - N/A 01 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 February 2019
SH19 - Statement of capital 01 February 2019
CAP-SS - N/A 01 February 2019
SH01 - Return of Allotment of shares 31 January 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 05 May 2017
AP03 - Appointment of secretary 18 January 2017
CH01 - Change of particulars for director 05 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 19 March 2015
AAMD - Amended Accounts 16 September 2014
AR01 - Annual Return 10 September 2014
RESOLUTIONS - N/A 19 August 2014
SH06 - Notice of cancellation of shares 19 August 2014
SH03 - Return of purchase of own shares 19 August 2014
AA - Annual Accounts 12 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AR01 - Annual Return 13 November 2013
AP03 - Appointment of secretary 12 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 12 April 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 January 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 16 November 2006
363s - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
225 - Change of Accounting Reference Date 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
RESOLUTIONS - N/A 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
CERTNM - Change of name certificate 16 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.