Background WavePink WaveYellow Wave

JUST SAY PLEASE LIMITED (03956627)

JUST SAY PLEASE LIMITED (03956627) is an active UK company. incorporated on 27 March 2000. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. JUST SAY PLEASE LIMITED has been registered for 26 years. Current directors include BEHRENS, John, RUTSTEIN, Charles.

Company Number
03956627
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEHRENS, John, RUTSTEIN, Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST SAY PLEASE LIMITED

JUST SAY PLEASE LIMITED is an active company incorporated on 27 March 2000 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JUST SAY PLEASE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03956627

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

PLEASEONLINE LIMITED
From: 25 July 2000To: 25 September 2006
TIGHTSPLEASE LIMITED
From: 27 March 2000To: 25 July 2000
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit 2 the Pavillions Cranmore Drive Solihull West Midlands B90 4SB
From: 15 August 2013To: 11 December 2024
, Albion Court, 18-20 Frederick, Street, Hockley, Birmingham, W Mids, B1 3HE
From: 27 March 2000To: 15 August 2013
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Oct 13
Loan Secured
Jan 14
Director Joined
Jul 15
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEHRENS, John

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1992
Director
Appointed 21 Nov 2024

RUTSTEIN, Charles

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1972
Director
Appointed 01 Sept 2024

DUNCOMBE, Charles Jonathan

Resigned
Apartment 32 21, BirminghamB1 3JA
Secretary
Appointed 31 Aug 2000
Resigned 23 Sept 2013

DUNCOMBE, John Holles

Resigned
Little Beaumonts, SolihullB94 5DP
Secretary
Appointed 27 Mar 2000
Resigned 31 Aug 2000

RAI, Kiran

Resigned
The Pavillions, SolihullB90 4SB
Secretary
Appointed 25 Jan 2021
Resigned 15 Jul 2024

BHOGAL, Bobbie

Resigned
The Pavillions, SolihullB90 4SB
Born October 1970
Director
Appointed 30 May 2018
Resigned 15 Jul 2024

BHOGAL, Bobbie

Resigned
1 Four Stones Close, SolihullB91 3GF
Born October 1970
Director
Appointed 26 May 2006
Resigned 14 Apr 2018

CARVILL, Damian Patrick

Resigned
Cranmore Drive, SolihullB90 4SB
Born March 1978
Director
Appointed 17 Jul 2015
Resigned 14 Apr 2018

DUNCOMBE, Charles Jonathan

Resigned
Apartment 32 21, BirminghamB1 3JA
Born June 1974
Director
Appointed 27 Mar 2000
Resigned 01 Feb 2013

GILLINS II, Thornton Gregory

Resigned
3rd Floor, Mount Pleasant
Born August 1980
Director
Appointed 15 Jul 2024
Resigned 21 Nov 2024

ISENBERG, David

Resigned
3rd Floor, Boston
Born September 1966
Director
Appointed 15 Jul 2024
Resigned 01 Sept 2024

ITHELL, Darren John

Resigned
Cranmore Drive, SolihullB90 4SB
Born October 1970
Director
Appointed 23 Sept 2013
Resigned 14 Apr 2018

KELLY, Sophie Margaret Lee

Resigned
Priory End, BanhamNR16 2AA
Born July 1972
Director
Appointed 07 Jul 2000
Resigned 26 May 2006

STICKEE TECHNOLOGY LIMITED

Resigned
Cranmore Drive, SolihullB90 4SB
Corporate director
Appointed 14 Apr 2018
Resigned 15 Jul 2024

Persons with significant control

1

Stickee Technology Limited

Active
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
4 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Resolution
25 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
19 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company
12 February 2013
TM02Termination of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
22 February 2007
88(3)88(3)
Legacy
22 February 2007
88(2)R88(2)R
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
11 December 2006
287Change of Registered Office
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
287Change of Registered Office
Certificate Change Of Name Company
25 September 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
88(2)R88(2)R
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
21 December 2001
288cChange of Particulars
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
88(2)R88(2)R
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Legacy
31 July 2000
287Change of Registered Office
Legacy
28 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2000
288aAppointment of Director or Secretary
Incorporation Company
27 March 2000
NEWINCIncorporation