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

JUST RETIREMENT (HOLDINGS) LIMITED

ENTERPRISE HOUSE, BANCROFT ROAD, REIGATE, SURREY, RH2 7RP,
Company Registration Number
05078978
Private Limited Company
Active

Company Overview

About Just Retirement (holdings) Ltd
JUST RETIREMENT (HOLDINGS) LIMITED was founded on 2004-03-19 and has its registered office in Reigate. The organisation's status is listed as "Active". Just Retirement (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUST RETIREMENT (HOLDINGS) LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
BANCROFT ROAD
REIGATE
SURREY
RH2 7RP
Other companies in RH2
 
Previous Names
ABACUS RETIREMENT (HOLDINGS) LIMITED23/07/2004
Filing Information
Company Number 05078978
Company ID Number 05078978
Date formed 2004-03-19
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 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB834871112  
Last Datalog update: 2023-11-06 12:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST RETIREMENT (HOLDINGS) 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 RETIREMENT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW O'HARA
Company Secretary 2016-04-19
RODNEY MALCOLM COOK
Director 2010-07-05
DAVID LOUIS RICHARDSON
Director 2016-04-19
SIMON GEORGE THOMAS
Director 2006-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES SMITH
Company Secretary 2011-08-15 2016-04-19
SHAYNE PAUL DEIGHTON
Director 2008-10-24 2016-04-19
KATE AVERY
Director 2013-10-09 2014-03-25
TOM CROSS BROWN
Director 2006-10-25 2014-03-25
JAMES ANNAND FRASER
Director 2009-12-16 2014-03-25
KEITH JONES
Director 2010-05-26 2014-03-25
KEITH NICHOLSON
Director 2013-10-09 2014-03-25
ARTHUR LESLIE OWEN
Director 2010-05-26 2014-03-25
CHARLES NIGEL CROSS SHERWOOD
Director 2009-12-16 2013-11-11
CLIFTON ADRIAN MELVIN
Director 2004-08-13 2013-10-09
SIMON THOMAS
Company Secretary 2011-06-24 2011-08-15
CRAIG HUMPHREYS
Company Secretary 2010-07-12 2011-06-24
SIMON GEORGE THOMAS
Company Secretary 2009-09-15 2010-07-12
MICHAEL JOHN FULLER
Director 2004-03-25 2010-07-02
PETER ROBERT HALES
Director 2006-10-25 2010-05-31
RALPH MICHAEL PETERS
Director 2004-08-13 2010-05-31
ALBERT EDWARD BERNARD WIEGMAN
Director 2004-04-05 2009-11-27
JUST RETIREMENT (HOLDINGS) PLC
Company Secretary 2009-09-15 2009-09-15
GAYNOR JILL WELCH
Company Secretary 2004-03-25 2009-09-15
PATRICK NIGEL CHRISTOPHER GALE
Director 2008-06-09 2008-09-30
OLIVER QUENTIN JAMES WYNCOLL
Director 2005-05-24 2006-12-04
NEIL DESMOND WHITFIELD
Director 2004-03-25 2005-11-10
ERIC GABRIEL PATHE
Director 2004-04-05 2005-05-24
MARTIN ROBERT HENDERSON
Company Secretary 2004-03-19 2004-03-25
BIBI RAHIMA ALLY
Nominated Director 2004-03-19 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY MALCOLM COOK PARTNERSHIP GROUP HOLDINGS LIMITED Director 2016-09-19 CURRENT 2005-05-27 Active
RODNEY MALCOLM COOK PARTNERSHIP HOLDINGS LIMITED Director 2016-09-19 CURRENT 2008-06-04 Active
RODNEY MALCOLM COOK PARTNERSHIP SERVICES LIMITED Director 2016-08-03 CURRENT 2005-05-27 Active
RODNEY MALCOLM COOK PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2016-04-04 CURRENT 2005-05-26 Active
RODNEY MALCOLM COOK JRP NOMINEES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
RODNEY MALCOLM COOK JUST RETIREMENT FINANCE PLC Director 2014-11-05 CURRENT 2014-11-05 Active
RODNEY MALCOLM COOK JUST GROUP PLC Director 2013-08-01 CURRENT 2013-06-13 Active
RODNEY MALCOLM COOK JUST RETIREMENT GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2009-06-10 Active
RODNEY MALCOLM COOK HUB ACQUISITIONS LIMITED Director 2010-09-30 CURRENT 2010-09-23 Active
RODNEY MALCOLM COOK JUST RETIREMENT MANAGEMENT SERVICES LIMITED Director 2010-07-05 CURRENT 2003-02-28 Active
RODNEY MALCOLM COOK JUST RETIREMENT LIMITED Director 2010-07-05 CURRENT 2004-01-16 Active
RODNEY MALCOLM COOK JUST PROTECTION LIMITED Director 2010-07-05 CURRENT 2007-04-02 Active
RODNEY MALCOLM COOK JUST RETIREMENT NOMINEES LIMITED Director 2010-07-05 CURRENT 2004-08-12 Active
DAVID LOUIS RICHARDSON JUST RETIREMENT GROUP HOLDINGS LIMITED Director 2016-04-19 CURRENT 2009-06-10 Active
DAVID LOUIS RICHARDSON JUST RETIREMENT FINANCE PLC Director 2016-04-19 CURRENT 2014-11-05 Active
DAVID LOUIS RICHARDSON JUST GROUP PLC Director 2016-04-04 CURRENT 2013-06-13 Active
DAVID LOUIS RICHARDSON JUST RETIREMENT LIMITED Director 2016-04-04 CURRENT 2004-01-16 Active
DAVID LOUIS RICHARDSON JUST RETIREMENT MONEY LIMITED Director 2016-04-04 CURRENT 2015-01-30 Active
SIMON GEORGE THOMAS PLACL RE 1 LIMITED Director 2017-03-14 CURRENT 2015-12-23 Active
SIMON GEORGE THOMAS PARTNERSHIP SERVICES LIMITED Director 2016-08-03 CURRENT 2005-05-27 Active
SIMON GEORGE THOMAS PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2016-04-04 CURRENT 2005-05-26 Active
SIMON GEORGE THOMAS JRP NOMINEES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SIMON GEORGE THOMAS JUST RE 2 LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
SIMON GEORGE THOMAS JUST RE 1 LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
SIMON GEORGE THOMAS JUST RETIREMENT FINANCE PLC Director 2014-11-05 CURRENT 2014-11-05 Active
SIMON GEORGE THOMAS JUST GROUP PLC Director 2013-08-01 CURRENT 2013-06-13 Active
SIMON GEORGE THOMAS JUST RETIREMENT GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2009-06-10 Active
SIMON GEORGE THOMAS JUST EQUITY RELEASE LIMITED Director 2009-10-01 CURRENT 2004-05-21 Active
SIMON GEORGE THOMAS JUST ANNUITIES LIMITED Director 2009-10-01 CURRENT 2004-05-21 Active
SIMON GEORGE THOMAS ENHANCED RETIREMENT LIMITED Director 2009-10-01 CURRENT 2004-05-12 Active
SIMON GEORGE THOMAS JUST PROTECTION LIMITED Director 2008-09-24 CURRENT 2007-04-02 Active
SIMON GEORGE THOMAS JUST RETIREMENT MANAGEMENT SERVICES LIMITED Director 2006-07-24 CURRENT 2003-02-28 Active
SIMON GEORGE THOMAS JUST RETIREMENT LIMITED Director 2006-07-24 CURRENT 2004-01-16 Active

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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS RAYNER
2023-12-01DIRECTOR APPOINTED MR MARK WILLIAM GODSON
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS RAYNER
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON KEITH CAUSER
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27SH0118/05/20 STATEMENT OF CAPITAL GBP 864331.677
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-16SH0118/02/20 STATEMENT OF CAPITAL GBP 858831.677
2020-02-20AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2020-01-31AP03Appointment of Mr Simon Donald Watson as company secretary on 2020-01-29
2020-01-30TM02Termination of appointment of David Whitehead on 2020-01-29
2019-10-23SH0126/04/19 STATEMENT OF CAPITAL GBP 728831.677
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04RP04SH01Second filing of capital allotment of shares GBP678,831.677
2019-05-24AP01DIRECTOR APPOINTED MR JASON KEITH CAUSER
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MALCOLM COOK
2019-05-02AP03Appointment of Mr David Whitehead as company secretary on 2019-04-27
2019-05-02TM02Termination of appointment of Paul Waters on 2019-04-26
2019-03-27AP03Appointment of Mr Paul Waters as company secretary on 2019-03-15
2019-03-27TM02Termination of appointment of Simon Andrew O'hara on 2019-03-15
2019-01-21SH0121/12/18 STATEMENT OF CAPITAL GBP 678831.677
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THOMAS
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Rodney Malcolm Cook on 2017-01-31
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050789780004
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050789780005
2016-07-01CH01Director's details changed for Mr Rodney Malcolm Cook on 2016-05-19
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 628831.677
2016-06-30SH0110/06/16 STATEMENT OF CAPITAL GBP 628831.677
2016-05-19AP01DIRECTOR APPOINTED MR DAVID LOUIS RICHARDSON
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAYNE PAUL DEIGHTON
2016-05-19AP03SECRETARY APPOINTED MR SIMON ANDREW O'HARA
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH
2016-05-10AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 598831.677
2016-03-22AR0119/03/16 FULL LIST
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYNE PAUL DEIGHTON / 22/03/2016
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-16AUDAUDITOR'S RESIGNATION
2015-09-07AUDAUDITOR'S RESIGNATION
2015-09-03AUDAUDITOR'S RESIGNATION
2015-08-24RES01ALTER ARTICLES 07/08/2015
2015-08-24MEM/ARTSARTICLES OF ASSOCIATION
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050789780005
2015-07-22SH0127/11/14 STATEMENT OF CAPITAL GBP 598831.677
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 567831.677
2015-03-20AR0119/03/15 FULL LIST
2015-02-17RP04SECOND FILING FOR FORM SH01
2015-02-17ANNOTATIONClarification
2015-01-30SH0130/12/14 STATEMENT OF CAPITAL GBP 557831.677
2014-11-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-31SH0124/06/14 STATEMENT OF CAPITAL GBP 557831.677
2014-04-10SH20STATEMENT BY DIRECTORS
2014-04-10SH1910/04/14 STATEMENT OF CAPITAL GBP 507831.677
2014-04-10CAP-SSSOLVENCY STATEMENT DATED 08/04/14
2014-04-10RES13SHARE PREM ACC & CAP RED RES CANCELLED 08/04/2014
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR OWEN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLSON
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE AVERY
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-24AR0119/03/14 FULL LIST
2014-01-07SH0127/11/13 STATEMENT OF CAPITAL GBP 507831.68
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHERWOOD
2013-11-11AP01DIRECTOR APPOINTED MS KATE AVERY
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON MELVIN
2013-11-05AP01DIRECTOR APPOINTED MR KEITH NICHOLSON
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANNAND FRASER / 16/08/2013
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050789780004
2013-04-12AR0119/03/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE THOMAS / 14/10/2012
2012-10-08SH0125/09/12 STATEMENT OF CAPITAL GBP 8440000
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-13SH0115/06/12 STATEMENT OF CAPITAL GBP 342831.68
2012-03-21AR0119/03/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-24AP03SECRETARY APPOINTED MR MARTIN CHARLES SMITH
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS
2011-07-05AP03SECRETARY APPOINTED MR SIMON THOMAS
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG HUMPHREYS
2011-03-31AR0119/03/11 FULL LIST
2011-03-21SH02CONSOLIDATION 26/01/11
2011-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-10SH0129/06/10 STATEMENT OF CAPITAL GBP 337262.03808
2011-02-04RES01ADOPT ARTICLES 26/01/2011
2011-02-04RES12VARYING SHARE RIGHTS AND NAMES
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-27AP01DIRECTOR APPOINTED MR RODNEY MALCOLM COOK
2010-07-26AP03SECRETARY APPOINTED MR CRAIG HUMPHREYS
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMAS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH PETERS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALES
2010-06-11AP01DIRECTOR APPOINTED MR KEITH JONES
2010-06-11AP01DIRECTOR APPOINTED MR ARTHUR LESLIE OWEN
2010-06-08SH0126/05/10 STATEMENT OF CAPITAL GBP 333046.637
2010-05-14AR0119/03/10 FULL LIST
2010-05-04AP03SECRETARY APPOINTED SIMON GEORGE THOMAS
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY JUST RETIREMENT (HOLDINGS) PLC
2010-03-25SH0124/03/10 STATEMENT OF CAPITAL GBP 331606.99808
2010-03-16SH0102/03/10 STATEMENT OF CAPITAL GBP 331832.26
2009-12-30SH02SUB-DIVISION 04/11/09
2009-12-30SH02SUB-DIVISION 04/11/09
2009-12-22AP01DIRECTOR APPOINTED MR CHARLES NIGEL CROSS SHERWOOD
2009-12-22AP01DIRECTOR APPOINTED MR JAMES ANNAND FRASER
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT WIEGMAN
2009-11-26MISCCERTIFICATE FOR RE-REGISTRATION AS A LIMITED COMPANY AND REDUCTION OF CAPITAL
2009-11-26SH1926/11/09 STATEMENT OF CAPITAL GBP 44161.26
2009-11-26RROC138RED ISS CAP & MIN OC
2009-11-26RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2009-11-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-11-26OCSCHEME OF ARRANGEMENT
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-11-06RES12VARYING SHARE RIGHTS AND NAMES
2009-11-06RES13SCHEME OF ARRANGEMENT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to JUST RETIREMENT (HOLDINGS) 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 RETIREMENT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2012-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-09-15 Outstanding CORNHILL INVESTMENT PROPERTIES (REIGATE) LIMITED
RENT DEPOSIT DEED 2004-08-17 Outstanding CORNHILL INVESTMENTS PROPERTIES (REIGATE) LIMITED
Intangible Assets
Patents
We have not found any records of JUST RETIREMENT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

JUST RETIREMENT (HOLDINGS) LIMITED owns 3 domain names.

ageukannuities.co.uk   justretirement.co.uk   justretirementsolutions.co.uk  

Trademarks
We have not found any records of JUST RETIREMENT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUST RETIREMENT (HOLDINGS) 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 (64205 - Activities of financial services holding companies) as JUST RETIREMENT (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JUST RETIREMENT (HOLDINGS) 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.
Import/Export of Goods
Goods imported/exported by JUST RETIREMENT (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUST RETIREMENT (HOLDINGS) 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 RETIREMENT (HOLDINGS) 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.