Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUST MEDIA LIMITED
Company Information for

JUST MEDIA LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
03176226
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Just Media Ltd
JUST MEDIA LIMITED was founded on 1996-03-21 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
JUST MEDIA LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 03176226
Date formed 1996-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2017-08-18 04:55:36
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name JUST MEDIA LIMITED
The following companies were found which have the same name as JUST MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUST MEDIATION C.I.C. NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW Active - Proposal to Strike off Company formed on the 1998-04-09
JUST MEDIATORS LIMITED 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1AB Active - Proposal to Strike off Company formed on the 2013-06-26
JUST MEDIA (UK) LIMITED BOOT HOUSE BOOT LANE, BOOT LANE, DUNTON, NR. BIGGLESWADE, SG18 8RP Dissolved Company formed on the 2013-11-15
JUST MEDIA LIMITED 139 MELLOWS PARK FINGLAS WEST DUBLIN 11 Dissolved Company formed on the 2004-01-28
JUST MEDIA SUPPLIES LIMITED 10 HEATHFIELD GREEN FINGLAS WEST DUBLIN 11 FINGLAS, DUBLIN, D11NY61, IRELAND D11NY61 Active Company formed on the 2014-02-10
JUST MEDIA SOLUTIONS LTD 128 SUNNYMEAD WERRINGTON PETERBOROUGH PE4 5BZ Active Company formed on the 2015-01-22
JUST MEDIATION INC. 144 PIDGEON HILL ROAD Suffolk HUNTINGTON STATION NY 11746 Active Company formed on the 2013-01-15
JUST MEDIA INC. 8206 TWO COVES DR AUSTIN TX 78730 Dissolved Company formed on the 2012-12-14
JUST MEDIA PRIVATE LIMITED B-60 Jai Ganesh Vision Akurdi Maharashtra 411035 ACTIVE Company formed on the 2013-10-29
JUST MEDIATOR EDUTECH PRIVATE LIMITED D-33 GOMTI KUNJ SARASWATI MARG BANI PARK JAIPUR Rajasthan 302016 Active Company formed on the 2015-07-24
JUST MEDIA DESIGN PTY LTD QLD 4000 Active Company formed on the 2014-02-27
JUST MEDIA GROUP PTY LTD NSW 2281 Active Company formed on the 2010-03-17
JUST MEDIA PTY LTD NSW 2194 Active Company formed on the 2016-10-18
JUST MEDIA & EVENT PLANNERS Singapore Dissolved Company formed on the 2008-09-12
JUST MEDIATE LLC Delaware Unknown
JUST MEDIATION OF CENTRAL FLORIDA LLC 3124 S. SEMORAN BLVD. ORLANDO FL 32822 Inactive Company formed on the 2011-01-13
JUST MEDIA MAGAZINE INC. 2425 SUMMERFIELD ROAD WINTER PARK FL 32792 Inactive Company formed on the 2011-10-31
JUST MEDIA GROUP LIMITED Unknown Company formed on the 2017-08-28
JUST MEDIA, INC. A CALIFORNIA CORPORATION 223 SAN ANSELMO AVE STE 8 SAN ANSELMO CA 94960 Active Company formed on the 2014-11-19
Just Media Limited Active Company formed on the 2010-05-04

Company Officers of JUST MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-09-23
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
NIGEL SHARROCKS
Director 2005-10-14 2012-05-11
JOHN LESLIE FOSTER
Director 2005-10-14 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
DESMOND HAROLD JACOBS
Director 2008-01-01 2010-07-01
JACQUELINE WALLIS
Director 2007-09-10 2010-05-01
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
SARAH LOUISE DU HEAUME
Director 1996-03-21 2009-09-15
JOHN LESLIE FOSTER
Company Secretary 2005-10-14 2009-09-01
ANNE WATRAIN
Company Secretary 2003-10-01 2005-10-17
ANDY EMPTAGE
Director 2003-11-03 2005-10-17
RAY KELLY
Director 2002-11-06 2005-10-17
JACQUI SEDDON
Director 2003-11-03 2005-10-17
IAN WILLIAM FAITHFULL
Company Secretary 2001-06-29 2003-09-30
DAVID RAYMOND GIBSON
Director 1998-07-01 2003-04-30
GRAHAM DAVID ROSS WINNING
Company Secretary 1997-11-25 2001-06-29
GRAHAM DAVID ROSS WINNING
Director 1998-07-01 2001-06-29
WATERLOW REGISTRARS LIMITED
Company Secretary 1996-03-21 1997-11-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-21 1996-03-21
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-21 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25SH1925/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-05SH20STATEMENT BY DIRECTORS
2017-01-05CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2017-01-05RES06REDUCE ISSUED CAPITAL 13/12/2016
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2016-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-30AR0121/03/16 FULL LIST
2015-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-09AR0121/03/15 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-26AR0121/03/14 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AR0121/03/13 FULL LIST
2012-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-03-27AR0121/03/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-29AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0121/03/11 FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALLIS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JACOBS
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0121/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI WALLIS / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND HAROLD JACOBS / 21/03/2010
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA ROBERTS THOMAS / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DU HEAUME
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUI WALLIS / 01/12/2008
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-01363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED DESMOND HAROLD JACOBS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-16363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-06-02363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-21288aNEW SECRETARY APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-09SASHARES AGREEMENT OTC
2005-11-0988(2)RAD 14/10/05--------- £ SI 10000@1=10000 £ IC 10000/20000
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-25123NC INC ALREADY ADJUSTED 14/10/05
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: FIRST FLOOR 4-8 EMERSON STREET BANKSIDE LONDON SE1 9DU
2005-10-25RES04£ NC 10000/20000 14/10/
2005-10-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-21288cSECRETARY'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JUST MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUST MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-03-06 Satisfied SOUTHWARK PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of JUST MEDIA LIMITED registering or being granted any patents
Domain Names

JUST MEDIA LIMITED owns 2 domain names.

justmedia.co.uk   justmediainternational.co.uk  

Trademarks
We have not found any records of JUST MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUST MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JUST MEDIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JUST MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUST MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUST MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1