About

Registered Number: 02392466
Date of Incorporation: 06/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Founded in 1989, Justwise Group Ltd has its registered office in London, it's status is listed as "Active". This organisation has 8 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Andrew David 31 January 2003 27 December 2010 1
BALLY, Jean-Jacques N/A 13 May 1995 1
BLOXHAM, Stanley Arthur N/A 19 May 1995 1
GREEN, Malcolm Heslop N/A 21 September 1995 1
ORR, Jim 05 January 1998 31 January 2003 1
YU, Jenny Pin-Chen 19 May 1995 29 June 2004 1
Secretary Name Appointed Resigned Total Appointments
WISE, Anthony Terence Bringsvor 30 September 2017 - 1
HARRISON, Michael Alan Brian 04 April 2011 30 September 2017 1

Filing History

Document Type Date
PSC05 - N/A 27 August 2020
AD01 - Change of registered office address 26 August 2020
PSC05 - N/A 20 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 20 October 2017
AP01 - Appointment of director 20 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 17 July 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 14 October 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 20 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
MISC - Miscellaneous document 17 July 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 12 October 2012
RESOLUTIONS - N/A 18 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2012
SH19 - Statement of capital 18 July 2012
CAP-SS - N/A 18 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 06 April 2011
AP03 - Appointment of secretary 06 April 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 26 July 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363a - Annual Return 16 June 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 14 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363a - Annual Return 29 July 2004
AA - Annual Accounts 16 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2003
363a - Annual Return 22 August 2003
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
363a - Annual Return 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
AA - Annual Accounts 04 March 2002
363a - Annual Return 20 July 2001
AA - Annual Accounts 30 April 2001
363a - Annual Return 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
AA - Annual Accounts 17 January 2000
AA - Annual Accounts 23 July 1999
363a - Annual Return 23 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1999
363a - Annual Return 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 11 April 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 13 July 1997
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 17 March 1997
363a - Annual Return 03 August 1996
288 - N/A 03 August 1996
353 - Register of members 03 August 1996
395 - Particulars of a mortgage or charge 11 July 1996
288 - N/A 15 March 1996
288 - N/A 29 January 1996
288 - N/A 21 December 1995
MISC - Miscellaneous document 28 September 1995
MISC - Miscellaneous document 28 September 1995
MISC - Miscellaneous document 28 September 1995
AA - Annual Accounts 26 September 1995
RESOLUTIONS - N/A 14 August 1995
RESOLUTIONS - N/A 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
123 - Notice of increase in nominal capital 14 August 1995
363x - Annual Return 26 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
AA - Annual Accounts 27 April 1995
363x - Annual Return 04 July 1994
395 - Particulars of a mortgage or charge 27 April 1994
AA - Annual Accounts 06 February 1994
363x - Annual Return 28 October 1993
AA - Annual Accounts 16 April 1993
395 - Particulars of a mortgage or charge 02 March 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 14 April 1992
288 - N/A 05 January 1992
287 - Change in situation or address of Registered Office 05 January 1992
363x - Annual Return 05 January 1992
AA - Annual Accounts 10 September 1991
RESOLUTIONS - N/A 10 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
288 - N/A 08 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 1991
123 - Notice of increase in nominal capital 08 April 1991
287 - Change in situation or address of Registered Office 13 August 1990
395 - Particulars of a mortgage or charge 27 October 1989
SA - Shares agreement 12 October 1989
88(2)C - N/A 10 October 1989
MEM/ARTS - N/A 02 August 1989
288 - N/A 27 July 1989
288 - N/A 05 July 1989
288 - N/A 05 July 1989
287 - Change in situation or address of Registered Office 05 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1989
RESOLUTIONS - N/A 03 July 1989
123 - Notice of increase in nominal capital 03 July 1989
RESOLUTIONS - N/A 30 June 1989
CERTNM - Change of name certificate 29 June 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2005 Outstanding

N/A

Legal charge 04 July 2005 Outstanding

N/A

Debenture 04 July 2005 Outstanding

N/A

Legal charge 30 June 1997 Fully Satisfied

N/A

Debenture 28 June 1996 Fully Satisfied

N/A

Legal charge 11 April 1994 Fully Satisfied

N/A

Credit agreement 24 February 1993 Fully Satisfied

N/A

Legal charge 23 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.