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

JUST EAT.CO.UK LTD

FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
Company Registration Number
04656315
Private Limited Company
Active

Company Overview

About Just Eat.co.uk Ltd
JUST EAT.CO.UK LTD was founded on 2003-02-04 and has its registered office in London. The organisation's status is listed as "Active". Just Eat.co.uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JUST EAT.CO.UK LTD
 
Legal Registered Office
FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
EC4M 7RF
Other companies in W14
 
Previous Names
CULT (UK) LIMITED07/07/2005
Filing Information
Company Number 04656315
Company ID Number 04656315
Date formed 2003-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945719291  
Last Datalog update: 2023-11-06 11:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST EAT.CO.UK LTD
The accountancy firm based at this address is TAXLAW CONSULTANTS LTD
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 EAT.CO.UK LTD

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2014-06-17
GRAHAM JOHN CORFIELD
Director 2013-03-06
PAUL SCOTT HARRISON
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
TALFRYN DAVID BUTTRESS
Director 2007-08-17 2017-06-20
MICHAEL JOHN WROE
Director 2009-02-02 2016-09-26
DAVID TALFRYN BUTTRESS
Director 2007-07-13 2014-07-13
MICHAEL JOHN WROE
Company Secretary 2009-02-02 2014-06-17
KLAUS RANDEL NYENGAARD
Director 2009-02-02 2013-02-05
COSEC DIRECT LIMITED
Company Secretary 2003-02-04 2009-02-02
JESPER BUCH
Director 2005-06-29 2009-02-02
CARSTEN STOKHOLM MIKKELSEN
Director 2003-04-16 2006-02-20
PER TROEN
Director 2003-04-16 2006-02-20
COSEC DIRECT LIMITED
Director 2003-02-04 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN CORFIELD JUST EAT HOLDING LIMITED Director 2018-02-08 CURRENT 2005-04-28 Active
GRAHAM JOHN CORFIELD HUNGRYHOUSE.COM LTD Director 2018-01-31 CURRENT 2003-07-18 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD HUNGRYHOUSE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-04-07 Active
GRAHAM JOHN CORFIELD NIFTY NOSH LIMITED Director 2015-07-02 CURRENT 2006-06-23 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD OROGO LIMITED Director 2014-07-10 CURRENT 2012-09-14 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 ORDER.COM LIMITED Director 2014-02-27 CURRENT 2006-05-09 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD 1EPOS LIMITED Director 2014-02-27 CURRENT 2008-06-02 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 GO LIMITED Director 2014-02-27 CURRENT 2010-07-22 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD FILLMYBELLY LTD Director 2012-04-18 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE LIMITED Director 2011-10-04 CURRENT 1999-12-29 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE HOLDINGS LIMITED Director 2011-10-04 CURRENT 2007-01-04 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-18DIRECTOR APPOINTED CLAIRE POINTON
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KENNY
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR. ROBERT JAN WASSINK
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT FRANCIS JAMIESON
2022-07-18AP01DIRECTOR APPOINTED EDWARD ROBERT FRANCIS JAMIESON
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY PEREIRA
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SPORLE
2021-03-02AP01DIRECTOR APPOINTED MR THOMAS ANTHONY PEREIRA
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CORFIELD
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT HARRISON
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13AP01DIRECTOR APPOINTED MR ANDREW JAMES KENNY
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-06-04CH01Director's details changed for Mr Paul Scott Harrison on 2019-05-31
2019-06-03CH01Director's details changed for Mr. James Alan Sporle on 2019-05-31
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Masters House 107 Hammersmith Road London W14 0QH
2019-05-31TM02Termination of appointment of Anthony George Hunter on 2019-05-31
2019-05-31PSC05Change of details for Just Eat Holding Limited as a person with significant control on 2019-05-31
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-02CH01Director's details changed for Mr Paul Scott Harrison on 2018-06-01
2018-04-03AP01DIRECTOR APPOINTED MR. JAMES ALAN SPORLE
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046563150002
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046563150003
2017-10-06CH01Director's details changed for Mr Graham John Corfield on 2017-09-01
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TALFRYN DAVID BUTTRESS
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046563150003
2016-12-14CH01Director's details changed for Mr Talfryn David Buttress on 2016-03-01
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TALFRYN BUTTRESS
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11AP01DIRECTOR APPOINTED MR PAUL SCOTT HARRISON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WROE
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AP01DIRECTOR APPOINTED TALFRYN DAVID BUTTRESS
2015-04-14MEM/ARTSARTICLES OF ASSOCIATION
2015-04-14RES01ALTER ARTICLES 12/03/2015
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046563150002
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0104/02/15 FULL LIST
2015-02-27AP03SECRETARY APPOINTED MR ANTHONY GEORGE HUNTER
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WROE
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 90 FETTER LANE LONDON EC4A 1EQ
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0104/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AP01DIRECTOR APPOINTED MR GRAHAM CORFIELD
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS NYENGAARD
2013-03-04AR0104/02/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TALFRYN BUTTRESS / 18/09/2012
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WROE / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WROE / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TALFRYN BUTTRESS / 13/09/2012
2012-02-17AR0104/02/12 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS RANDEL NYENGAARD / 06/12/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 35 CATHERINE PLACE LONDON SW1E 6DY
2011-02-09AR0104/02/11 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-10AUDAUDITOR'S RESIGNATION
2010-02-12AR0104/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WROE / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS RANDEL NYENGAARD / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TALFRYN BUTTRESS / 04/02/2010
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JESPER BUCH
2009-02-17288aDIRECTOR APPOINTED MR MICHAEL JOHN WROE
2009-02-17288aSECRETARY APPOINTED MR MICHAEL JOHN WROE
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY COSEC DIRECT LIMITED
2009-02-16288aDIRECTOR APPOINTED MR KLAUS RANDEL NYENGAARD
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / JESPER BUCH / 31/12/2007
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-07363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR
2007-09-26288cSECRETARY'S PARTICULARS CHANGED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-02-08363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-1188(2)RAD 10/01/07--------- £ SI 99@1=99 £ IC 1/100
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-03288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-07CERTNMCOMPANY NAME CHANGED CULT (UK) LIMITED CERTIFICATE ISSUED ON 07/07/05
2005-02-22363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-27288cSECRETARY'S PARTICULARS CHANGED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-05-08225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-05-03288bDIRECTOR RESIGNED
2003-04-25ELRESS386 DISP APP AUDS 16/04/03
2003-04-25ELRESS366A DISP HOLDING AGM 16/04/03
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to JUST EAT.CO.UK LTD 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 EAT.CO.UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-03-21 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-03-14 Outstanding GLENVILLE INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of JUST EAT.CO.UK LTD registering or being granted any patents
Domain Names

JUST EAT.CO.UK LTD owns 588 domain names.Showing the first 50 domains

128-CHINESE.co.uk   AMATTEROFTASTE.co.uk   2for1pizza.co.uk   abespizza.co.uk   a1pizza.co.uk   amutham.co.uk   alphapizza.co.uk   alpinegrill.co.uk   ameens.co.uk   alaziz.co.uk   aligs.co.uk   angelpizza.co.uk   amanos.co.uk   alibaba-restaurant.co.uk   amigosonline.co.uk   bamboochinese.co.uk   bamboogardenonline.co.uk   bambuonline.co.uk   baltigarden.co.uk   babylontakeaway.co.uk   bradfordtakeaways.co.uk   bombay-brasserie.co.uk   brainandbelly.co.uk   bombayindian.co.uk   blue-rooster.co.uk   brendaspizzeria.co.uk   caspianexpress.co.uk   caspianpizzaacocksgreen.co.uk   caspianpizzaaston.co.uk   caldopizza.co.uk   cardifftakeaways.co.uk   caribbean-hq.co.uk   captain-nemos.co.uk   dancing-elephant.co.uk   dayoftheraj.co.uk   crystal-restaurant.co.uk   dalatrestaurant.co.uk   dabbawalla.co.uk   curry2nightl13.co.uk   currykingonline.co.uk   darjeelingonline.co.uk   dragonspearl.co.uk   downtown-pizza.co.uk   doner-king.co.uk   dixy-chicken.co.uk   donpizza.co.uk   empirechineserestaurant.co.uk   firstchoiceexpress.co.uk   florencepizza.co.uk   flamespizza.co.uk  

Trademarks
We have not found any records of JUST EAT.CO.UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUST EAT.CO.UK LTD. 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 (63120 - Web portals) as JUST EAT.CO.UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JUST EAT.CO.UK LTD 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 EAT.CO.UK LTD 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 EAT.CO.UK LTD 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.