JUST RETIREMENT MANAGEMENT SERVICES LIMITED
REIGATE ABACUS RETIREMENT LIMITED HEXAGON 297 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7RU

Company number 04682458
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address VALE HOUSE, ROEBUCK CLOSE BANCROFT ROAD, REIGATE, SURREY, RH2 7RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017; Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016. The most likely internet sites of JUST RETIREMENT MANAGEMENT SERVICES LIMITED are www.justretirementmanagementservices.co.uk, and www.just-retirement-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Just Retirement Management Services Limited is a Private Limited Company. The company registration number is 04682458. Just Retirement Management Services Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Just Retirement Management Services Limited is Vale House Roebuck Close Bancroft Road Reigate Surrey Rh2 7ru. . O'HARA, Simon Andrew is a Secretary of the company. COOK, Rodney Malcolm is a Director of the company. KENNEDY, Jane Anne is a Director of the company. MCKEE, Hugh Bennie is a Director of the company. THOMAS, Simon George is a Director of the company. Secretary HUMPHREYS, Craig has been resigned. Secretary SMITH, Martin Charles has been resigned. Secretary THOMAS, Simon has been resigned. Secretary THOMAS, Simon George has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Nominee Secretary HEXAGON REGISTRARS LIMITED has been resigned. Secretary JUST RETIREMENT MANAGEMENT SERVICES LIMITED has been resigned. Director BERRYMAN, Christopher Mark has been resigned. Director FULLER, Michael John has been resigned. Nominee Director HEXAGON DIRECTORS LIMITED has been resigned. Director KYLE, Steven William Barnes has been resigned. Director MEGSON, Andrew has been resigned. Director RIDGE, Anne Elizabeth has been resigned. Director WELCH, Gaynor Jill has been resigned. Director WHITFIELD, Neil Desmond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'HARA, Simon Andrew
Appointed Date: 19 April 2016

Director
COOK, Rodney Malcolm
Appointed Date: 05 July 2010
68 years old

Director
KENNEDY, Jane Anne
Appointed Date: 19 April 2016
62 years old

Director
MCKEE, Hugh Bennie
Appointed Date: 19 April 2016
61 years old

Director
THOMAS, Simon George
Appointed Date: 24 July 2006
61 years old

Resigned Directors

Secretary
HUMPHREYS, Craig
Resigned: 24 June 2011
Appointed Date: 12 July 2010

Secretary
SMITH, Martin Charles
Resigned: 19 April 2016
Appointed Date: 15 August 2011

Secretary
THOMAS, Simon
Resigned: 15 August 2011
Appointed Date: 24 June 2011

Secretary
THOMAS, Simon George
Resigned: 12 July 2010
Appointed Date: 28 February 2010

Secretary
WELCH, Gaynor Jill
Resigned: 30 September 2009
Appointed Date: 09 October 2003

Nominee Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 09 October 2003
Appointed Date: 28 February 2003

Secretary
JUST RETIREMENT MANAGEMENT SERVICES LIMITED
Resigned: 28 February 2010
Appointed Date: 30 September 2009

Director
BERRYMAN, Christopher Mark
Resigned: 23 April 2007
Appointed Date: 15 January 2004
55 years old

Director
FULLER, Michael John
Resigned: 02 July 2010
Appointed Date: 09 October 2003
80 years old

Nominee Director
HEXAGON DIRECTORS LIMITED
Resigned: 15 January 2004
Appointed Date: 28 February 2003

Director
KYLE, Steven William Barnes
Resigned: 23 April 2007
Appointed Date: 15 January 2004
65 years old

Director
MEGSON, Andrew
Resigned: 23 April 2007
Appointed Date: 15 January 2004
62 years old

Director
RIDGE, Anne Elizabeth
Resigned: 19 April 2016
Appointed Date: 16 October 2012
73 years old

Director
WELCH, Gaynor Jill
Resigned: 23 April 2007
Appointed Date: 15 January 2004
69 years old

Director
WHITFIELD, Neil Desmond
Resigned: 10 November 2005
Appointed Date: 27 September 2004
77 years old

Persons With Significant Control

Just Retirement (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUST RETIREMENT MANAGEMENT SERVICES LIMITED Events

11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Feb 2017
Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017
01 Jul 2016
Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016
19 May 2016
Appointment of Mrs Jane Anne Kennedy as a director on 19 April 2016
19 May 2016
Termination of appointment of Anne Elizabeth Ridge as a director on 19 April 2016
...
... and 88 more events
28 Aug 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Aug 2003
Registered office changed on 26/08/03 from: ten dominion street london EC2M 2EE
28 Feb 2003
Incorporation

JUST RETIREMENT MANAGEMENT SERVICES LIMITED Charges

23 June 2009
Deed of variation of rent deposit deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Cornhill Investment Properties (Reigate) Limited
Description: £125,631 and other monies due see image for full details.
23 June 2009
Deed of variation of rent deposit deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Cornhill Investment Properties (Reigate) Limited
Description: £455,368.90 and other monies due see image for full details.
6 March 2009
Rent deposit deed
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Cornhill Investment Properties (Reigate) Limited
Description: The interest in interest bearing account to hold the…
6 March 2009
Rent deposit deed
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Cornhill Investment Properties (Reigate) Limited
Description: The interest in the interest bearing account to hold the…