JUST ONE CALL LIMITED - CANNOCK
Company Profile | Company Filings |
Overview
JUST ONE CALL LIMITED is a Private Limited Company from CANNOCK ENGLAND and has the status: Active.
JUST ONE CALL LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109063. The accounts status is SMALL and accounts are next due on 30/09/2024.
JUST ONE CALL LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109063. The accounts status is SMALL and accounts are next due on 30/09/2024.
JUST ONE CALL LIMITED - CANNOCK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DELTA HOUSE FAIRWAY
CANNOCK
STAFFORDSHIRE
WS11 0DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN LIFFEY | May 1964 | Irish | Director | 2023-07-01 | CURRENT |
MR DERMOT GERARD BYRNE | Aug 1957 | Irish | Director | 2012-10-31 | CURRENT |
MR PAUL BARROW | Nov 1955 | British | Director | 2001-03-02 | CURRENT |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 2000-11-16 UNTIL 2001-03-02 | RESIGNED | ||
MR DAVID CHARLES TIDBALL | Jul 1955 | British | Director | 2001-03-02 UNTIL 2018-12-10 | RESIGNED |
MR HOWARD KEITH NOBLE | Oct 1962 | British | Director | 2001-03-02 UNTIL 2012-10-31 | RESIGNED |
ALAN KIRKHAM | May 1955 | British | Director | 2001-03-02 UNTIL 2009-08-07 | RESIGNED |
MR GRAHAM DEREK HILL | Dec 1960 | British | Director | 2018-10-01 UNTIL 2023-07-01 | RESIGNED |
MR MARK HENDERSON | Apr 1959 | British | Director | 2008-10-14 UNTIL 2018-12-31 | RESIGNED |
PAUL FISHER | Jul 1956 | British | Director | 2001-03-02 UNTIL 2018-11-16 | RESIGNED |
BRIAN WILLIAM BARNES | Nov 1944 | British | Director | 2000-12-08 UNTIL 2005-12-31 | RESIGNED |
MR DENIS ANTHONY SHEEHY | Secretary | 2017-05-31 UNTIL 2023-07-05 | RESIGNED | ||
MR HOWARD KEITH NOBLE | Oct 1962 | British | Secretary | 2001-03-02 UNTIL 2003-11-01 | RESIGNED |
DAVID CRAIG DRYSDALE | Jul 1952 | British | Secretary | 2007-09-18 UNTIL 2017-05-31 | RESIGNED |
EMMA EMMERSON | Jun 1968 | British | Secretary | 2003-11-01 UNTIL 2007-09-18 | RESIGNED |
BONUSWORTH LIMITED | Corporate Nominee Director | 2000-11-16 UNTIL 2000-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Derek Anthony Byrne | 2017-10-13 | 3/1967 | Cannock Staffordshire | Ownership of shares 25 to 50 percent |
Mr Dermot Gerard Byrne | 2016-06-30 | 8/1957 | Cannock Staffordshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Just One Call Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-08 | 31-12-2022 | £100 equity |
Just One Call Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-24 | 31-12-2021 | £100 equity |
Just One Call Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-25 | 31-12-2020 | £100 equity |
Just One Call Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-02 | 31-12-2019 | £1,794,076 Cash £100 equity |
Just One Call Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-05 | 31-12-2018 | £71,867 Cash £1,794,119 equity |