THE JUST GROOP LTD
BROMLEY ANDERSON WEBBER CONSTRUCTION LTD

Hellopages » Greater London » Bromley » BR1 1DG

Company number 08131040
Status Active
Incorporation Date 5 July 2012
Company Type Private Limited Company
Address FRONT RIGHT SUITE, 2ND FLOOR, SUN ALLIANCE HOUSE, 29 LONDON ROAD, BROMLEY, KENT, ENGLAND, BR1 1DG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to Front Right Suite, 2nd Floor, Sun Alliance House 29 London Road Bromley Kent BR1 1DG on 26 September 2016; Registration of charge 081310400002, created on 27 July 2016. The most likely internet sites of THE JUST GROOP LTD are www.thejustgroop.co.uk, and www.the-just-groop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The Just Groop Ltd is a Private Limited Company. The company registration number is 08131040. The Just Groop Ltd has been working since 05 July 2012. The present status of the company is Active. The registered address of The Just Groop Ltd is Front Right Suite 2nd Floor Sun Alliance House 29 London Road Bromley Kent England Br1 1dg. The company`s financial liabilities are £2.78k. It is £-14.82k against last year. The cash in hand is £23.25k. It is £-43.92k against last year. And the total assets are £63.87k, which is £-32.67k against last year. FINES, Alan Robert is a Director of the company. ROBBINS, Anthony Richard is a Director of the company. TREVETT, Jamie Lee is a Director of the company. The company operates in "Other activities of employment placement agencies".


the just groop Key Finiance

LIABILITIES £2.78k
-85%
CASH £23.25k
-66%
TOTAL ASSETS £63.87k
-34%
All Financial Figures

Current Directors

Director
FINES, Alan Robert
Appointed Date: 05 July 2012
43 years old

Director
ROBBINS, Anthony Richard
Appointed Date: 05 July 2012
53 years old

Director
TREVETT, Jamie Lee
Appointed Date: 05 July 2012
39 years old

Persons With Significant Control

Mr Anthony Richard Robbins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Robert Fines
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Lee Trevett
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE JUST GROOP LTD Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
26 Sep 2016
Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to Front Right Suite, 2nd Floor, Sun Alliance House 29 London Road Bromley Kent BR1 1DG on 26 September 2016
08 Aug 2016
Registration of charge 081310400002, created on 27 July 2016
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
27 Apr 2016
Micro company accounts made up to 31 July 2015
...
... and 11 more events
18 Jul 2013
Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18

04 Mar 2013
Company name changed anderson webber construction LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution

31 Oct 2012
Registered office address changed from Broadway House 3-5 High Street Bromley BR1 1LF England on 31 October 2012
05 Oct 2012
Particulars of a mortgage or charge / charge no: 1
05 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THE JUST GROOP LTD Charges

27 July 2016
Charge code 0813 1040 0002
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
21 September 2012
Debenture
Delivered: 5 October 2012
Status: Satisfied on 12 February 2014
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…