JUST LEARNING HOLDINGS LIMITED

JUST LEARNING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJUST LEARNING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04329735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUST LEARNING HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JUST LEARNING HOLDINGS LIMITED located?

    Registered Office Address
    10 Norwich Street
    EC4A 1BD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUST LEARNING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for JUST LEARNING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 27, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2012

    Statement of capital on Dec 20, 2012

    • Capital: GBP 145,000
    SH01

    Registered office address changed from 45 High Street West Malling Kent ME19 6QH on Sep 25, 2012

    1 pagesAD01

    Termination of appointment of Catherine Ann Robertson as a secretary on Sep 23, 2012

    1 pagesTM02

    Termination of appointment of Jonathan Lionel Bell as a director on Sep 23, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Director's details changed for Mr Robert Alan Nicholas Hewson on Aug 01, 2012

    3 pagesCH01

    Group of companies' accounts made up to Apr 30, 2012

    25 pagesAA

    Director's details changed for Mr Steve Bodger on Apr 02, 2012

    2 pagesCH01

    Director's details changed for Mr Jonathan Lionel Bell on Jun 30, 2011

    2 pagesCH01

    Annual return made up to Nov 27, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Jonathan Lionel Bell on Jun 30, 2011

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2011

    25 pagesAA

    Group of companies' accounts made up to Apr 30, 2010

    26 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Robert Alan Nicholas Hewson on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Alan Nicholas Hewson on Jun 21, 2010

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2009

    25 pagesAA

    Appointment of Mr Steve Bodger as a director

    2 pagesAP01

    Termination of appointment of Michael Fallon as a director

    1 pagesTM01

    Annual return made up to Nov 27, 2009 with full list of shareholders

    15 pagesAR01

    Director's details changed for Mr Robert Alan Nicholas Hewson on Dec 11, 2009

    2 pagesCH01

    Termination of appointment of Hamilton Anstead as a director

    1 pagesTM01

    Who are the officers of JUST LEARNING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODGER, Stephen Graham
    Norwich Street
    EC4A 1BD London
    10
    England
    Director
    Norwich Street
    EC4A 1BD London
    10
    England
    EnglandEnglish68326860002
    DOE, Neville Francis
    Hempstead Road
    Hempstead
    ME7 3QG Gillingham
    240
    Kent
    Director
    Hempstead Road
    Hempstead
    ME7 3QG Gillingham
    240
    Kent
    EnglandBritish134466620001
    HEWSON, Robert Nicholas Alan
    c/o Alchemy Partners Llp
    Palmer Street
    SW1H 0AD London
    41
    United Kingdom
    Director
    c/o Alchemy Partners Llp
    Palmer Street
    SW1H 0AD London
    41
    United Kingdom
    United KingdomBritish130370610003
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    ROBERTSON, Catherine Ann
    7 Pepingstraw Close
    Offham
    ME19 5PB West Malling
    Kent
    Secretary
    7 Pepingstraw Close
    Offham
    ME19 5PB West Malling
    Kent
    British47195560001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BELL, Jonathan Lionel
    45 High Street
    West Malling
    ME19 6QH Kent
    Director
    45 High Street
    West Malling
    ME19 6QH Kent
    EnglandBritish104680620002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    FALLON, Michael Cathel
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    Director
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    United KingdomBritish32022290002
    MURPHY, Rachel
    45 Fordingley Road
    W9 3HF Maida Vale
    London
    Director
    45 Fordingley Road
    W9 3HF Maida Vale
    London
    British81893100001

    Does JUST LEARNING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    2 high stree cambourne cambridgeshire t/no cb 239241,plot 4 gentle way broadlands commercial village broadlands bridgend t/no CYM178698,4 childhall road wavertree liverpool t/no LA314298 (for further details of property charged please refer to from 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    • Aug 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal mortgage
    Created On Jun 22, 2007
    Delivered On Jun 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 2 high street cambourne cambs, f/h property k/a plot 4 gentle way broadlands commercial village broadlands bridgend t/no CYM178698, l/h property k/a first steps nursery london road stanway t/no EX757332 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    The indebtedness of the charging companies to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0