About

Registered Number: 05184123
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP,

 

Founded in 2004, Just Marketing International Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at Just Marketing International Ltd. The companies directors are listed as Nordhoff, Gregory Alan, Davison, Robert Edward, Zirkle, Wesley, General Counsel, Armstrong, Andrew, Brown, Zakary Challen, Glover, James Philip John, Harris, Phillip John, Hernandez, Bruce Murray, Rossman, Curt, Schaible, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORDHOFF, Gregory Alan 01 January 2017 - 1
ARMSTRONG, Andrew 04 June 2008 21 November 2013 1
BROWN, Zakary Challen 23 July 2004 31 December 2016 1
GLOVER, James Philip John 10 December 2013 02 July 2015 1
HARRIS, Phillip John 20 July 2004 06 August 2004 1
HERNANDEZ, Bruce Murray 04 June 2008 21 November 2013 1
ROSSMAN, Curt 04 June 2008 01 June 2012 1
SCHAIBLE, David 04 June 2008 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Robert Edward 13 October 2015 31 March 2017 1
ZIRKLE, Wesley, General Counsel 01 November 2010 13 October 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM02 - Termination of appointment of secretary 18 April 2017
AA - Annual Accounts 14 October 2016
PARENT_ACC - N/A 14 October 2016
GUARANTEE2 - N/A 14 October 2016
AGREEMENT2 - N/A 14 October 2016
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 05 January 2016
TM02 - Termination of appointment of secretary 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP03 - Appointment of secretary 23 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AD01 - Change of registered office address 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 17 August 2013
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 01 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
287 - Change in situation or address of Registered Office 30 April 2009
AUD - Auditor's letter of resignation 13 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 12 August 2008
RESOLUTIONS - N/A 07 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
RESOLUTIONS - N/A 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
225 - Change of Accounting Reference Date 29 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.