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

JUST A BANK LIMITED

KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
Company Registration Number
04487481
Private Limited Company
Active

Company Overview

About Just A Bank Ltd
JUST A BANK LIMITED was founded on 2002-07-16 and has its registered office in Grantham. The organisation's status is listed as "Active". Just A Bank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JUST A BANK LIMITED
 
Legal Registered Office
KEMPTON HOUSE KEMPTON WAY
DYSART ROAD
GRANTHAM
NG31 7LE
Other companies in NG31
 
Filing Information
Company Number 04487481
Company ID Number 04487481
Date formed 2002-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST A BANK LIMITED
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.

Company Officers of JUST A BANK LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2017-09-19
COLETTE AMANDA DELADRIER
Director 2015-06-18
CHRISTOPHER JOHN HARRISON
Director 2015-06-18
GORDON PHILIP DALE RANN
Director 2002-07-16
LIANNE ESTELLE TAPSON
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HESLOP
Company Secretary 2015-04-20 2017-09-19
TIMOTHY JAMES SMITH
Director 2016-04-01 2016-09-30
LOUISE PAYNE
Company Secretary 2005-03-01 2015-04-20
RACHEL ELIZABETH DUFFEY
Director 2007-06-14 2014-12-22
HAZEL ANNE BUCHANAN
Director 2007-06-14 2008-08-01
LIANNE ESTELLE TAPSON
Company Secretary 2002-07-16 2005-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE AMANDA DELADRIER TOTEMIC LAW LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN CONQUISTADOR SAILING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
GORDON PHILIP DALE RANN CRASHPAL APPS LIMITED Director 2017-11-16 CURRENT 2015-11-19 Active
GORDON PHILIP DALE RANN CUVVER SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2013-10-10 Active
GORDON PHILIP DALE RANN LAERTES CORPORATE FUNDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
GORDON PHILIP DALE RANN FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
GORDON PHILIP DALE RANN HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
GORDON PHILIP DALE RANN MILL FARM STUD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GORDON PHILIP DALE RANN POST POD LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
GORDON PHILIP DALE RANN MAPLETHORPE PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-12-29
GORDON PHILIP DALE RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
GORDON PHILIP DALE RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
GORDON PHILIP DALE RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
GORDON PHILIP DALE RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GORDON PHILIP DALE RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GORDON PHILIP DALE RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
GORDON PHILIP DALE RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MANAGED SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
GORDON PHILIP DALE RANN FINANCIAL MAKEOVER LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
GORDON PHILIP DALE RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
GORDON PHILIP DALE RANN MORTGAGE ANSWERS LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN REACH FINANCIAL SERVICES LIMITED Director 2003-09-16 CURRENT 2001-11-26 Active
GORDON PHILIP DALE RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN BISHOPSCOURT INTERNET LIMITED Director 2000-06-15 CURRENT 2000-06-06 Dissolved 2014-06-24
GORDON PHILIP DALE RANN 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
GORDON PHILIP DALE RANN PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
GORDON PHILIP DALE RANN RADIO INTERACTIVE LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-06-24
GORDON PHILIP DALE RANN FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FEDERATED CREDIT LIMITED Director 1995-06-27 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC TECHNOLOGY LIMITED Director 2015-07-23 CURRENT 2014-07-03 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
LIANNE ESTELLE TAPSON HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON LATTICE TRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
LIANNE ESTELLE TAPSON REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
LIANNE ESTELLE TAPSON CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
LIANNE ESTELLE TAPSON POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
LIANNE ESTELLE TAPSON WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
LIANNE ESTELLE TAPSON TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TRIBAL-LANDS LIMITED Director 2009-12-14 CURRENT 1998-11-06 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
LIANNE ESTELLE TAPSON TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
LIANNE ESTELLE TAPSON PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON BISHOPSCOURT INTERNET LIMITED Director 2000-11-20 CURRENT 2000-06-06 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
LIANNE ESTELLE TAPSON PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FEDERATED CREDIT LIMITED Director 2000-02-12 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-04AP03Appointment of Ms Lianne Estelle Firth as company secretary on 2021-11-04
2021-11-04TM02Termination of appointment of Halina Briggs on 2021-11-04
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-08AUDAUDITOR'S RESIGNATION
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE AMANDA DELADRIER
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04CH01Director's details changed for Mrs Lianne Estelle Tapson on 2018-10-01
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP03Appointment of Mrs Halina Briggs as company secretary on 2017-09-19
2017-09-19TM02Termination of appointment of Joanne Heslop on 2017-09-19
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SMITH
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-01AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SMITH
2016-03-22AD02Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2016-03-22AD03Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2016-02-17RES15CHANGE OF COMPANY NAME 13/10/21
2016-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Miss Colette Amanda Deladrier on 2015-06-18
2015-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON
2015-06-18AP01DIRECTOR APPOINTED MISS COLETTE AMANDA DELADRIER
2015-05-26SH0108/07/13 STATEMENT OF CAPITAL GBP 300
2015-05-26SH0116/07/02 STATEMENT OF CAPITAL GBP 300
2015-04-21AP03SECRETARY APPOINTED MRS JOANNE HESLOP
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DUFFEY
2014-10-15RP04SECOND FILING WITH MUD 16/07/14 FOR FORM AR01
2014-10-15ANNOTATIONClarification
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-06AR0116/07/14 FULL LIST
2014-08-06LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 300
2014-08-06AR0116/07/14 FULL LIST
2013-07-24AR0116/07/13 FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-28AR0116/07/12 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH DUFFEY / 03/06/2011
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0116/07/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-29AR0116/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/01/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/01/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH DUFFEY / 01/03/2010
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009
2008-09-03363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, KEMPTON HOUSE, DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7LE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR HAZEL BUCHANAN
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL DUFFEY / 17/06/2008
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-08-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-24363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2004-09-02363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-04363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-05-06225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-09-03CERTNMCOMPANY NAME CHANGED JUSTTHEBANK LIMITED CERTIFICATE ISSUED ON 03/09/02
2002-07-23ELRESS386 DISP APP AUDS 16/07/02
2002-07-23ELRESS366A DISP HOLDING AGM 16/07/02
2002-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUST A BANK 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 A BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUST A BANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of JUST A BANK LIMITED registering or being granted any patents
Domain Names

JUST A BANK LIMITED owns 1 domain names.

justabank.co.uk  

Trademarks
We have not found any records of JUST A BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DJT FACTORS LIMITED 2013-11-27 Outstanding

We have found 1 mortgage charges which are owed to JUST A BANK LIMITED

Income
Government Income
We have not found government income sources for JUST A BANK 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 (82990 - Other business support service activities n.e.c.) as JUST A BANK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JUST A BANK 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 A BANK 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 A BANK 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.