Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JUSTIN CORNWALL LIMITED
Company Information for

ST. JUSTIN CORNWALL LIMITED

PEWTER HOUSE, CUXHAVEN WAY, LONG ROCK, PENZANCE CORNWALL, TR20 8HX,
Company Registration Number
01861710
Private Limited Company
Active

Company Overview

About St. Justin Cornwall Ltd
ST. JUSTIN CORNWALL LIMITED was founded on 1984-11-07 and has its registered office in Long Rock. The organisation's status is listed as "Active". St. Justin Cornwall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. JUSTIN CORNWALL LIMITED
 
Legal Registered Office
PEWTER HOUSE
CUXHAVEN WAY
LONG ROCK
PENZANCE CORNWALL
TR20 8HX
Other companies in TR20
 
Filing Information
Company Number 01861710
Company ID Number 01861710
Date formed 1984-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JUSTIN CORNWALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. JUSTIN CORNWALL LIMITED

Current Directors
Officer Role Date Appointed
MICHELE BOTTERELL
Company Secretary 2018-05-24
JEREMY PAUL GILBERT
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE MARION BOTTERELL
Director 2010-10-15 2018-05-24
MARGARET MARY GILBERT
Director 2001-10-29 2011-10-23
MICHELE MARION BOTTERELL
Company Secretary 2004-09-11 2010-10-15
CHRISTOPHER WILLIAM SMALE
Company Secretary 2001-01-19 2004-09-10
ROBERT DAVID MONTGOMERIE
Company Secretary 1999-12-01 2001-01-19
ANTHONY MUDD
Company Secretary 1996-04-15 1999-10-01
KENNETH ALAN GILBERT
Director 1991-05-31 1997-10-02
KENNETH ALAN GILBERT
Company Secretary 1996-01-18 1996-04-15
SARAH JUDITH GILBERT
Company Secretary 1991-05-31 1996-01-18
SARAH JUDITH GILBERT
Director 1991-05-31 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL GILBERT ST JUSTIN LIMITED Director 2002-09-24 CURRENT 2002-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK GILBERT
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-11MR05All of the property or undertaking has been released from charge for charge number 3
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-01-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-01-24AP03Appointment of Mr Jeremy Paul Gilbert as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Michele Botterell on 2019-10-22
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-24AP03Appointment of Miss Michele Botterell as company secretary on 2018-05-24
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MARION BOTTERELL
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-31AR0113/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-24AR0113/05/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-06AR0113/05/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0113/05/13 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0113/05/12 ANNUAL RETURN FULL LIST
2011-11-21MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GILBERT
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17CH01Director's details changed for Margaret Mary Easterbrook on 2011-01-01
2011-06-02AR0113/05/11 ANNUAL RETURN FULL LIST
2010-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELE BOTTERELL
2010-10-15AP01DIRECTOR APPOINTED MISS MICHELE MARION BOTTERELL
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0113/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GILBERT / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EASTERBROOK / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GILBERT / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EASTERBROOK / 01/02/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-05-20363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-30288cSECRETARY'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288bSECRETARY RESIGNED
2005-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-07-09363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-12-10288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-27AUDAUDITOR'S RESIGNATION
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-20288bSECRETARY RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11363(288)SECRETARY RESIGNED
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-02363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-21363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-01-09288bDIRECTOR RESIGNED
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-16363sRETURN MADE UP TO 13/05/97; CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-24363(288)SECRETARY RESIGNED
1996-05-24363sRETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ST. JUSTIN CORNWALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JUSTIN CORNWALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-06-30 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-05-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-04-23 Satisfied FINANCIAL SERVICES COSIRA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JUSTIN CORNWALL LIMITED

Intangible Assets
Patents
We have not found any records of ST. JUSTIN CORNWALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JUSTIN CORNWALL LIMITED
Trademarks
We have not found any records of ST. JUSTIN CORNWALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST. JUSTIN CORNWALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11 GBP £1,233 Purchases for Resale
Bath & North East Somerset Council 2015-10 GBP £1,355 Purchases for Resale
Bath & North East Somerset Council 2015-8 GBP £2,494 Purchases for Resale
Bath & North East Somerset Council 2015-7 GBP £1,200 Purchases for Resale
Bath & North East Somerset Council 2015-6 GBP £1,653 Purchases for Resale
Bath & North East Somerset Council 2014-8 GBP £2,312 Purchases for Resale
Nottinghamshire County Council 2014-7 GBP £739
Bath & North East Somerset Council 2014-3 GBP £1,473 Purchases for Resale
Bath & North East Somerset Council 2013-12 GBP £705 Purchases for Resale
Bath & North East Somerset Council 2013-11 GBP £1,975 Purchases for Resale
Bath & North East Somerset Council 2013-9 GBP £1,507 Purchases for Resale
Bath & North East Somerset Council 2013-8 GBP £4,855 Purchases for Resale
Bath & North East Somerset Council 2013-7 GBP £1,602 Purchases for Resale
Bath & North East Somerset Council 2013-4 GBP £1,235 Purchases for Resale
Bath & North East Somerset Council 2013-2 GBP £734 Purchases for Resale
Bath & North East Somerset Council 2013-1 GBP £558 Purchases for Resale
Bath & North East Somerset Council 2012-12 GBP £747 Purchases for Resale
Bath & North East Somerset Council 2012-11 GBP £3,288 Purchases for Resale
Bath & North East Somerset Council 2012-8 GBP £1,998 Purchases for Resale
Bath & North East Somerset Council 2012-5 GBP £975 Purchases for Resale
Nottinghamshire County Council 2011-11 GBP £796
Bath & North East Somerset Council 2011-8 GBP £4,849 Purchases for Resale
Bath & North East Somerset Council 2011-7 GBP £569 Purchases for Resale
Nottinghamshire County Council 2011-6 GBP £686
Bath & North East Somerset Council 2011-6 GBP £1,572 Purchases for Resale
Bath & North East Somerset Council 2011-3 GBP £2,728 Purchases for Resale
Nottinghamshire County Council 2011-3 GBP £458
Bath & North East Somerset Council 2011-2 GBP £1,729 Purchases for Resale
Bath & North East Somerset Council 0-0 GBP £1,779 Purchases for Resale

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST. JUSTIN CORNWALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JUSTIN CORNWALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JUSTIN CORNWALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.