Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUST HOUSING (UK) LIMITED
Company Information for

JUST HOUSING (UK) LIMITED

UNIT 1 PICKS COTTAGE, SEWARDSTONE ROAD, LONDON, E4 7RA,
Company Registration Number
05096224
Private Limited Company
Active

Company Overview

About Just Housing (uk) Ltd
JUST HOUSING (UK) LIMITED was founded on 2004-04-06 and has its registered office in London. The organisation's status is listed as "Active". Just Housing (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JUST HOUSING (UK) LIMITED
 
Legal Registered Office
UNIT 1 PICKS COTTAGE
SEWARDSTONE ROAD
LONDON
E4 7RA
Other companies in E16
 
Filing Information
Company Number 05096224
Company ID Number 05096224
Date formed 2004-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB834899373  
Last Datalog update: 2024-01-08 07:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST HOUSING (UK) 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 JUST HOUSING (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMALA CORERA
Company Secretary 2013-04-07
AMALA CORERA
Director 2014-04-01
KEVIN JOHN MCCARTHY
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SEAN CULLETON
Director 2013-04-07 2016-10-14
KEITH SIMPSON
Director 2006-02-17 2016-09-01
PAUL CRESSWELL
Director 2009-06-11 2014-04-01
KEITH SIMPSON
Company Secretary 2006-02-17 2013-04-06
JOHN WILLIAM PRIDMORE
Director 2008-12-05 2012-11-30
STEVEN WATSON TUCKER
Director 2008-05-01 2012-08-29
PETER STUART CHAPMAN
Director 2008-05-01 2010-09-01
TERENCE PAGE
Director 2004-04-13 2009-10-01
DAVID LESLIE ISAAC
Director 2006-08-01 2008-12-05
ALMA PAGE
Company Secretary 2004-04-13 2006-02-17
ALMA PAGE
Director 2004-04-13 2006-02-17
RWL REGISTRARS LIMITED
Nominated Secretary 2004-04-06 2004-04-06
RWL DIRECTORS LIMITED
Director 2004-04-06 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMALA CORERA CUSTOM HOUSE AND CANNING TOWN COMMUNITY RENEWAL PROJECT Director 2015-10-26 CURRENT 1994-02-15 Active
AMALA CORERA JUST HOUSING SUPPORT LIMITED Director 2014-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
AMALA CORERA JUST BUSINESS SOLUTIONS (UK) LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
KEVIN JOHN MCCARTHY DH EPPING LIMITED Director 2016-07-30 CURRENT 2016-02-08 Active
KEVIN JOHN MCCARTHY 99 HANDSWORTH AVENUE RTM COMPANY LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
KEVIN JOHN MCCARTHY CANNING TOWN DEVELOPMENT COMPANY LIMITED Director 2014-12-24 CURRENT 2013-02-15 Active
KEVIN JOHN MCCARTHY BUILDING BETTER LIVES (UK) LIMITED Director 2014-11-01 CURRENT 2014-06-19 Active - Proposal to Strike off
KEVIN JOHN MCCARTHY CORDA HOLDINGS (UK) LTD Director 2011-12-16 CURRENT 2011-12-16 Active
KEVIN JOHN MCCARTHY JUST HOUSING SUPPORT LIMITED Director 2009-07-01 CURRENT 2004-05-25 Active - Proposal to Strike off
KEVIN JOHN MCCARTHY JUST CALL 24/7 LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
KEVIN JOHN MCCARTHY THE JUST GROUP (UK) HOLDINGS LTD Director 2008-12-05 CURRENT 2008-02-14 Active
KEVIN JOHN MCCARTHY CHAIN SERVICES LIMITED Director 2008-12-01 CURRENT 2008-05-16 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
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CH03SECRETARY'S DETAILS CHNAGED FOR AMALA CORERA on 2022-11-01
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-06PSC04Change of details for Mr Kevin John Mccarthy as a person with significant control on 2021-04-06
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050962240003
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEAN CULLETON
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-12AP01DIRECTOR APPOINTED MS AMALA CORERA
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRESSWELL
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AP03Appointment of Amala Corera as company secretary
2013-05-22AP01DIRECTOR APPOINTED CHRISTOPHER SEAN CULLETON
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH SIMPSON
2013-04-29AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIDMORE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TUCKER
2012-04-24AR0105/04/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0105/04/11 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATSON TUCKER / 16/12/2009
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 17A ELECTRON HOUSE HEMNALL STREET EPPING ESSEX CM16 4LS
2010-04-27AR0105/04/10 FULL LIST
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PAGE
2009-10-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-23288aDIRECTOR APPOINTED PAUL CRESSWELL
2009-05-11363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH SIMPSON / 06/04/2008
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID ISAAC
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM ELECTRON HOUSE 17A HEMNALL STREET EPPING ESSEX CM16 4LS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM MONTROSE HOUSE CLAYHILL PARK NESTON CHESHIRE CH64 3RU
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27RES13RE ACQUISITION AND LICENCE 05/12/2008
2009-01-27288aDIRECTOR APPOINTED JOHN WILLIAM PRIDMORE
2009-01-27288aDIRECTOR APPOINTED KEVIN JOHN MCCARTHY
2008-12-10363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION FULL
2008-10-21288aDIRECTOR APPOINTED STEVEN WATSON TUCKER
2008-10-21288aDIRECTOR APPOINTED PETER STUART CHAPMAN
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15288aNEW DIRECTOR APPOINTED
2006-05-26363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bSECRETARY RESIGNED
2006-05-16RES13BONUS SHRS NO ENT TO SH 13/03/06
2006-05-16RES12VARYING SHARE RIGHTS AND NAMES
2006-05-1688(2)RAD 13/03/06--------- £ SI 98@1=98 £ IC 2/100
2006-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/05
2005-04-22363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-04-30225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-06288bSECRETARY RESIGNED
2004-04-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUST HOUSING (UK) 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 JUST HOUSING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-13 Outstanding PINNACLE PROPERTY MAINTENANCE SERVICES LIMITED
DEBENTURE 2009-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JUST HOUSING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JUST HOUSING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUST HOUSING (UK) LIMITED
Trademarks
We have not found any records of JUST HOUSING (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JUST HOUSING (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-2 GBP £5,331 NC_FEES: Asset Management Strategy
London Borough of Ealing 2015-1 GBP £4,320
London Borough of Ealing 2014-12 GBP £4,320
London Borough of Ealing 2014-11 GBP £720
London Borough of Ealing 2014-10 GBP £5,076
Oxford City Council 2014-10 GBP £5,331 Asset Management Strategy Development
London Borough of Ealing 2014-9 GBP £3,780
London Borough of Ealing 2014-8 GBP £3,564
London Borough of Ealing 2014-7 GBP £5,814
Oxford City Council 2014-7 GBP £5,264 Asset Management Strategy Development
London Borough of Ealing 2014-6 GBP £4,752
Royal Borough of Greenwich 2014-6 GBP £11,310
London Borough of Ealing 2014-5 GBP £5,184
Nottingham City Council 2014-5 GBP £39,478
Royal Borough of Greenwich 2014-5 GBP £9,360
London Borough of Ealing 2014-4 GBP £4,608
Royal Borough of Greenwich 2014-4 GBP £4,290
London Borough of Ealing 2014-3 GBP £5,454
London Borough of Ealing 2014-2 GBP £5,184
London Borough of Ealing 2014-1 GBP £5,688
London Borough of Ealing 2013-12 GBP £3,888
London Borough of Ealing 2013-11 GBP £10,620
London Borough of Ealing 2013-9 GBP £5,472
London Borough of Ealing 2013-8 GBP £4,212
Nottingham City Council 2013-8 GBP £43,800
London Borough of Ealing 2013-7 GBP £6,221
London Borough of Ealing 2013-6 GBP £7,901
London Borough of Ealing 2013-5 GBP £6,916
London Borough of Ealing 2013-4 GBP £7,951
London Borough of Ealing 2013-3 GBP £9,031
London Borough of Ealing 2013-2 GBP £15,566
London Borough of Ealing 2013-1 GBP £10,126
London Borough of Ealing 2012-11 GBP £17,330
London Borough of Ealing 2012-10 GBP £6,720
London Borough of Ealing 2012-9 GBP £18,098
London Borough of Ealing 2012-8 GBP £10,500
London Borough of Ealing 2012-7 GBP £44,201
London Borough of Ealing 2012-5 GBP £24,886
London Borough of Ealing 2012-4 GBP £19,970
London Borough of Ealing 2012-3 GBP £24,379
London Borough of Ealing 2012-2 GBP £30,353
Bournemouth Borough Council 2012-2 GBP £8,987
London Borough of Ealing 2012-1 GBP £43,080
London Borough of Ealing 2011-12 GBP £25,711
Gateshead Council 2011-12 GBP £1,000 Furn, Equip & Mats
London Borough of Ealing 2011-11 GBP £17,640
London Borough of Ealing 2011-10 GBP £51,747
London Borough of Ealing 2011-9 GBP £58,980
London Borough of Ealing 2011-8 GBP £16,327
London Borough of Ealing 2011-7 GBP £26,450
London Borough of Ealing 2011-6 GBP £40,958
London Borough of Ealing 2011-5 GBP £55,309
London Borough of Ealing 2011-4 GBP £18,816
London Borough of Ealing 2011-3 GBP £35,650
London Borough of Ealing 2011-2 GBP £24,233
Gateshead Council 2011-2 GBP £2,000
London Borough of Ealing 2011-1 GBP £45,595
South Holland District Coucnil 2010-12 GBP £3,126
London Borough of Ealing 2010-11 GBP £21,293
London Borough of Ealing 2010-10 GBP £21,870
South Holland District Coucnil 2010-9 GBP £8,184
London Borough of Ealing 2010-9 GBP £4,212
South Holland District Coucnil 2010-8 GBP £8,261
London Borough of Ealing 2010-8 GBP £15,118
London Borough of Ealing 2010-7 GBP £26,160
London Borough of Ealing 2010-5 GBP £9,272
South Holland District Coucnil 2010-4 GBP £7,622
London Borough of Ealing 2010-4 GBP £5,184
London Borough of Ealing 2010-3 GBP £15,910
Oxford City Council 2000-0 GBP £5,280 NC_FEES: Consultatnts Housing Asset Strategy

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 JUST HOUSING (UK) 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 JUST HOUSING (UK) 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 JUST HOUSING (UK) 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.