Background WavePink WaveYellow Wave

JUST MORTGAGES DIRECT LIMITED (02412345)

JUST MORTGAGES DIRECT LIMITED (02412345) is an active UK company. incorporated on 9 August 1989. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JUST MORTGAGES DIRECT LIMITED has been registered for 36 years. Current directors include HURDLE, Mark Edward, LARK, Antony Tobias, PHILLIPS, Matthew John and 1 others.

Company Number
02412345
Status
active
Type
ltd
Incorporated
9 August 1989
Age
36 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HURDLE, Mark Edward, LARK, Antony Tobias, PHILLIPS, Matthew John, THOMSON, Sarah Margaret Elaine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST MORTGAGES DIRECT LIMITED

JUST MORTGAGES DIRECT LIMITED is an active company incorporated on 9 August 1989 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JUST MORTGAGES DIRECT LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02412345

LTD Company

Age

36 Years

Incorporated 9 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

HAYBROOK LIMITED
From: 13 February 1990To: 28 January 2014
NORTHAMMER LIMITED
From: 9 August 1989To: 13 February 1990
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Wellington House Butt Road Colchester Essex CO3 3DA
From: 9 August 1989To: 7 July 2010
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Mar 13
Director Joined
May 13
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jul 19
Loan Cleared
Jan 20
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 09 Nov 2007

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1966
Director
Appointed 11 Jul 2019

LARK, Antony Tobias

Active
Sheepen Place, ColchesterCO3 3LD
Born September 1972
Director
Appointed 22 May 2013

PHILLIPS, Matthew John

Active
HempsteadME7 3PN
Born November 1963
Director
Appointed 21 Jan 2016

THOMSON, Sarah Margaret Elaine

Active
Sheepen Place, ColchesterCO3 3LD
Born April 1974
Director
Appointed 28 Aug 2025

BEAUMONT, Martin

Resigned
Highcroft House, DronfieldS18 1YN
Secretary
Appointed N/A
Resigned 09 Nov 2007

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 15 Jan 2008
Resigned 25 May 2018

BEAUMONT, Martin

Resigned
Highcroft House, DronfieldS18 1YN
Born June 1954
Director
Appointed N/A
Resigned 09 Nov 2007

BROOK, Michelle Jane

Resigned
50 Eastfield Crescent, BarnsleyS75 6DN
Born March 1967
Director
Appointed 01 Dec 1998
Resigned 30 Apr 2001

HASSALL, John Reginald

Resigned
5 Field Lane, WoodboroughNG14 6DU
Born April 1964
Director
Appointed 05 Oct 2005
Resigned 09 Nov 2007

JERVIS, Russell

Resigned
Sheepen Place, ColchesterCO3 3LD
Born April 1969
Director
Appointed 15 Jan 2008
Resigned 19 Jan 2016

MILES, David Charles

Resigned
Sheepen Place, ColchesterCO3 3LD
Born December 1962
Director
Appointed 15 Jan 2008
Resigned 14 Mar 2013

PEET, Keith Andrew

Resigned
1 Haybrook Court, SheffieldS17 4DY
Born November 1957
Director
Appointed N/A
Resigned 09 Nov 2007

POLLINGTON, Lucian Frank Erich

Resigned
10 Johnson Road, ChelmsfordCM2 7JL
Born September 1961
Director
Appointed 09 Nov 2007
Resigned 15 Jan 2008

ROSS, David Philip

Resigned
30 Totley Grange Road, SheffieldS17 4AF
Born July 1946
Director
Appointed 01 Apr 1993
Resigned 01 Jul 1998

SMITH, Paul Alick

Resigned
Wellington House, ColchesterCO3 3DA
Born October 1960
Director
Appointed 09 Nov 2007
Resigned 16 Nov 2007

WRAGG, Jennah

Resigned
43 Clough Grove, SheffieldS35 0JU
Born May 1969
Director
Appointed 18 Jun 2003
Resigned 09 Nov 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Alick Smith

Ceased
Sheepen Lane, ColchesterCO3 3LD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Apr 2016
Ceased 01 Dec 2023
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Auditors Resignation Company
18 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Legacy
3 August 2011
MG01MG01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
29 July 2009
88(3)88(3)
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
287Change of Registered Office
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Resolution
23 December 2008
RESOLUTIONSResolutions
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
29 August 2008
363aAnnual Return
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 July 2003
AUDAUD
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 1999
AUDAUD
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
28 March 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
23 December 1996
155(6)a155(6)a
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 1996
AUDAUD
Accounts With Accounts Type Full Group
3 October 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Legacy
3 February 1995
403aParticulars of Charge Subject to s859A
Legacy
3 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
88(2)R88(2)R
Legacy
26 January 1994
123Notice of Increase in Nominal Capital
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
403b403b
Legacy
21 December 1993
403b403b
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
21 December 1993
403aParticulars of Charge Subject to s859A
Legacy
16 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363b363b
Legacy
17 August 1992
363(287)363(287)
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
11 March 1992
88(2)R88(2)R
Legacy
11 March 1992
122122
Legacy
11 March 1992
123Notice of Increase in Nominal Capital
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
25 June 1991
288288
Legacy
6 June 1991
353353
Legacy
13 January 1991
88(2)R88(2)R
Legacy
13 January 1991
123Notice of Increase in Nominal Capital
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
11 December 1990
288288
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
88(2)R88(2)R
Legacy
16 August 1990
123Notice of Increase in Nominal Capital
Legacy
1 May 1990
88(2)R88(2)R
Legacy
1 May 1990
88(2)R88(2)R
Legacy
1 May 1990
288288
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
123Notice of Increase in Nominal Capital
Legacy
23 April 1990
288288
Legacy
9 April 1990
225(1)225(1)
Legacy
29 March 1990
225(1)225(1)
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Legacy
23 February 1990
288288
Certificate Change Of Name Company
12 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1989
287Change of Registered Office
Legacy
11 December 1989
288288
Incorporation Company
9 August 1989
NEWINCIncorporation