Company Information for CENTRE FOR JUSTICE
13 ST. SWITHIN'S LANE, LONDON, EC4N 8AL,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CENTRE FOR JUSTICE | |
Legal Registered Office | |
13 ST. SWITHIN'S LANE LONDON EC4N 8AL Other companies in EC4N | |
Company Number | 06506102 | |
---|---|---|
Company ID Number | 06506102 | |
Date formed | 2008-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 12:40:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRE FOR BUSINESS & ECONOMIC RESEARCH LTD | 04 WHITCHURCH PARADE, WHITCHURCH LANE EDGWARE HA8 6LR | Active | Company formed on the 2006-11-10 | |
![]() |
CENTRE FOR STRATEGIC CYBERSPACE + SECURITY SCIENCE LIMITED | 39-41 NORTH ROAD LONDON N7 9DP | Active - Proposal to Strike off | Company formed on the 2012-07-11 |
CENTRE FOR EDUCATION LTD | 119-121 WHITECHAPEL ROAD LONDON LONDON E1 1DT | Liquidation | Company formed on the 2012-02-17 | |
CENTRE FOR ACADEMIC EXCELLENCE, POLICY & RESEARCH LTD | 58 Becket Avenue East Ham London UK E6 6AF | Active | Company formed on the 2012-07-17 | |
CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) | 35 Ballards Lane London N3 1XW | Active | Company formed on the 2009-07-06 | |
CENTRE FOR ACTION ON RAPE AND ABUSE | MAILBOX 302, COMMUNICATIONS HOUSE 9 ST. JOHNS STREET COLCHESTER ESSEX CO2 7NN | Active | Company formed on the 2008-03-06 | |
CENTRE FOR ACTION RESEARCH AND EDUCATION LIMITED | ROOM C24 BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM ENGLAND B48 7QA | Dissolved | Company formed on the 1995-01-04 | |
CENTRE FOR ADOPTION SUPPORT AND EDUCATION LTD | 162 PENNYWELL ROAD EASTON BRISTOL BS5 0TX | Active - Proposal to Strike off | Company formed on the 2013-05-01 | |
![]() |
CENTRE FOR ADULT LEARNING LTD | 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT | Dissolved | Company formed on the 2012-11-26 |
CENTRE FOR ADVANCED RABBINICS LTD | 139 PRINCE CONSORT ROAD GATESHEAD TYNE AND WEAR NE8 1LR | Active | Company formed on the 2012-02-15 | |
![]() |
CENTRE FOR ADVANCED SOFTWARE TECHNOLOGY LIMITED | CAE DERWEN FINANCE OFFICE BANGOR UNIVERSITY COLLEGE ROAD BANGOR GWYNEDD LL57 2DG | Dissolved | Company formed on the 2002-06-29 |
CENTRE FOR ADVANCED STUDIES IN THEORETICAL PSYCHOLOGY LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2011-10-14 | |
CENTRE FOR ADVANCED STUDIES LIMITED | C/O QUANTUMA ADVISORY LIMITED 7TH FLOOR LONDON EC4A 3AG | Liquidation | Company formed on the 1987-04-07 | |
CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD | ROSEHILL NEW BARN LANE CHELTENHAM GL52 3LZ | Active | Company formed on the 2011-08-09 | |
CENTRE FOR AFRICA POLICY DEVELOPMENT AND RESEARCH SCOTLAND | 6 Croftcroighn Court Glasgow G33 5JF | Active - Proposal to Strike off | Company formed on the 2013-02-04 | |
CENTRE FOR AFRICAN DEVELOPMENT AND SECURITY LIMITED | 17 KINGSBRIDGE ROAD LONDON UNITED KINGDOM W10 6PU | Dissolved | Company formed on the 2011-10-21 | |
CENTRE FOR AFRICAN LANGUAGES LTD | 11 NICHOLLS POINT STRATFORD LONDON GREATER LONDON E15 3QU | Active - Proposal to Strike off | Company formed on the 2012-07-17 | |
![]() |
CENTRE FOR AFRICAN RESOURCES RESEARCH AND DEVELOPMENT LIMITED | 89 LUCKINGTON ROAD BRISTOL BS7 0UW | Dissolved | Company formed on the 2007-02-21 |
![]() |
CENTRE FOR AFRICAN TRADE, FINANCE, LAW AND DEVELOPMENT | FLAT 3 103 LONGTON AVENUE SYDENHAM SYDENHAM LONDON SE26 6RF | Dissolved | Company formed on the 2011-08-10 |
CENTRE FOR AFRICAN WOMEN DEVELOPMENT | FLAT 3 47 PROVOST STREET LONDON UK N1 7NZ | Dissolved | Company formed on the 2011-04-06 |
Officer | Role | Date Appointed |
---|---|---|
MARK HALIFAX GRAHAM YOUNG |
||
GUY JULIAN DEHN |
||
DAVID ANTHONY HURNDALL |
||
PETER NEWEY |
||
ELIZABETH JOAN REEVE |
||
ERIC EDWARD XUEREB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISSI ROBERTA EVANS |
Director | ||
GIOVANNI LOMBARDO |
Director | ||
ELIZABETH JOAN REEVE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YI JU LIMITED | Company Secretary | 1999-10-06 | CURRENT | 1999-03-24 | Active | |
ENERGY BANK LTD. | Director | 2016-04-13 | CURRENT | 2012-07-06 | Active | |
JUST EVIDENCE LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Active - Proposal to Strike off | |
THE DISPUTE RESOLUTION SERVICE | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2015-01-13 | |
CENTRE FOR JUSTICE (UK) LIMITED | Director | 2006-08-09 | CURRENT | 2006-08-09 | Dissolved 2015-11-17 | |
CIVIL JUSTICE | Director | 2006-03-15 | CURRENT | 2006-03-15 | Active | |
THE DISPUTE RESOLUTION SERVICE | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2015-01-13 | |
CENTRE FOR JUSTICE (UK) LIMITED | Director | 2006-08-09 | CURRENT | 2006-08-09 | Dissolved 2015-11-17 | |
CIVIL JUSTICE | Director | 2006-03-15 | CURRENT | 2006-03-15 | Active | |
ZABRINA TRAINING LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 17/03/24 FROM 131-133 Cannon Street London EC4N 5AX | ||
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISSI EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2013 FROM 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2013 FROM 50 GRESHAM STREET LONDON EC2V 7AY ENGLAND | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2010-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/11 FROM , 12-20 Camomile Street, London, EC3A 7PT | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Peter Newey on 2010-12-16 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. PETER NEWEY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM, 29 THROGMORTON STREET, LONDON, EC2N 2AT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD XUEREB / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOAN REEVE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISSI ROBERTA EVANS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DEHN / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HURNDALL / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GUY DEHN | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | ANNUAL RETURN MADE UP TO 18/02/09 | |
288a | DIRECTOR APPOINTED CHRISTINE ROBERTA EVANS | |
288a | SECRETARY APPOINTED MR MARK HALIFAX GRAHAM YOUNG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH REEVE / 05/06/2008 | |
288a | DIRECTOR APPOINTED MR ERIC EDWARD XUEREB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH REEVE / 05/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GIOVANNI LOMBARDO | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH REEVE | |
288a | DIRECTOR APPOINTED MR GIOVANNI LOMBARDO | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | PONTSARN INVESTMENTS LIMITED |
|
|
|
|
|
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 CENTRE FOR JUSTICE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
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. |