Background WavePink WaveYellow Wave

JUST FAIR TRADE LIMITED (04054074)

JUST FAIR TRADE LIMITED (04054074) is an active UK company. incorporated on 16 August 2000. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. JUST FAIR TRADE LIMITED has been registered for 25 years. Current directors include ARDRON, Steven Robert, BEBBINGTON, Carl, GILBERT, Peter Anthony and 4 others.

Company Number
04054074
Status
active
Type
ltd
Incorporated
16 August 2000
Age
25 years
Address
Church Of The Martyrs Community Hall, Leicester, LE3 0QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ARDRON, Steven Robert, BEBBINGTON, Carl, GILBERT, Peter Anthony, JACKSON, Deborah Jane, SHEPHERD, David James, Dr, SHEPHERD, Sarah Lindsay, ZOLTAI, Edina
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST FAIR TRADE LIMITED

JUST FAIR TRADE LIMITED is an active company incorporated on 16 August 2000 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. JUST FAIR TRADE LIMITED was registered 25 years ago.(SIC: 47190)

Status

active

Active since 25 years ago

Company No

04054074

LTD Company

Age

25 Years

Incorporated 16 August 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Church Of The Martyrs Community Hall 19 Westcotes Drive Leicester, LE3 0QT,

Previous Addresses

36-38 Silver Street Leicester Leicestershire LE1 5ET
From: 23 June 2010To: 27 March 2026
Pilgrim House Bishop Street Leicester Leicestershire LE1 6AF
From: 16 August 2000To: 23 June 2010
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 11
Director Left
May 14
Funding Round
Aug 14
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 22
Director Joined
May 23
Director Left
May 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

ARDRON, Steven Robert

Active
93 Letchworth Road, LeicesterLE3 6FN
Secretary
Appointed 21 May 2002

ARDRON, Steven Robert

Active
93 Letchworth Road, LeicesterLE3 6FN
Born October 1963
Director
Appointed 16 Aug 2000

BEBBINGTON, Carl

Active
Westhill Road, LeicesterLE3 6GB
Born March 1964
Director
Appointed 16 Aug 2000

GILBERT, Peter Anthony

Active
Sycamore Close, LeicesterLE9 9LT
Born September 1953
Director
Appointed 10 Nov 2022

JACKSON, Deborah Jane

Active
Marlow Road, LeicesterLE3 2BQ
Born November 1959
Director
Appointed 19 Nov 2020

SHEPHERD, David James, Dr

Active
32 Westleigh Road, LeicesterLE3 0HH
Born January 1961
Director
Appointed 16 Aug 2000

SHEPHERD, Sarah Lindsay

Active
32 Westleigh Road, LeicesterLE3 0HH
Born July 1964
Director
Appointed 16 Aug 2000

ZOLTAI, Edina

Active
19 Yeoman Street, LeicesterLE1 1UT
Born September 1983
Director
Appointed 27 Jun 2019

NEWCOMBE, Heather June

Resigned
87 Gooding Avenue, LeicesterLE3 1JR
Secretary
Appointed 16 Aug 2000
Resigned 19 Sept 2000

SAWERS, Ronald Stuart

Resigned
2 Meadowcourt Road, LeicesterLE2 2PB
Secretary
Appointed 02 Oct 2000
Resigned 21 May 2002

ARMANN, Shona Louise

Resigned
St. Austell Road, LeicesterLE5 2RH
Born January 1983
Director
Appointed 12 Oct 2016
Resigned 27 Jun 2019

BUCKLEY-HEWING, Janine Elizabeth

Resigned
Quaker Lane, NewarkNG22 8EE
Born April 1973
Director
Appointed 09 Nov 2007
Resigned 18 Nov 2008

BULLOCK, Lorraine

Resigned
88 Ainsdale Road, LeicesterLE3 0UB
Born November 1963
Director
Appointed 16 Aug 2000
Resigned 10 Sept 2007

DAVIS, Louise Catherine

Resigned
Merton Avenue, LeicesterLE3 6BF
Born December 1975
Director
Appointed 15 Jul 2015
Resigned 19 Nov 2020

FREEMAN, Robert John, The Venerable

Resigned
2 Vicarage Gardens, BrighouseHD6 3HD
Born October 1952
Director
Appointed 02 Oct 2000
Resigned 06 Jul 2003

GILBERT, Peter Anthony

Resigned
Upperton Road, LeicesterLE3 0HF
Born September 1953
Director
Appointed 08 Jun 2017
Resigned 28 Oct 2021

GILBERT, Peter Anthony

Resigned
Upperton Road, LeicesterLE3 0HF
Born September 1953
Director
Appointed 09 Nov 2007
Resigned 24 Sept 2013

HEADLEY, Kerry

Resigned
Fell Close, LeicesterLE8 8DG
Born February 1964
Director
Appointed 09 Nov 2007
Resigned 27 Jun 2019

IVENS, Roger

Resigned
Spinney Side, LeicesterLE6 0GX
Born May 1944
Director
Appointed 18 Nov 2008
Resigned 21 Jun 2011

LAWSON-WEST, Kathleen Joan

Resigned
12 Linden Drive, LeicesterLE5 6AH
Born December 1949
Director
Appointed 17 Oct 2003
Resigned 31 Dec 2014

MACKLEY, Margaret Susan

Resigned
43 Narrow Lane, LeicesterLE2 8NA
Born November 1947
Director
Appointed 16 Aug 2000
Resigned 05 Jan 2007

MCGOWAN, Claire Margaret

Resigned
94 Pool Road, LeicesterLE3 9GE
Born December 1976
Director
Appointed 07 Oct 2003
Resigned 04 Oct 2005

MULLA, Sumaiyabibi Nazirahmed

Resigned
Averil Road, LeicesterLE5 2DE
Born June 1984
Director
Appointed 27 Jun 2019
Resigned 10 Nov 2022

NEWCOMBE, Heather June

Resigned
87 Gooding Avenue, LeicesterLE3 1JR
Born June 1956
Director
Appointed 16 Aug 2000
Resigned 19 Sept 2000

PRESTON, Elizabeth Anne

Resigned
56 Ainsdale Road, LeicesterLE3 0UA
Born December 1950
Director
Appointed 16 Aug 2000
Resigned 27 Jun 2019

Persons with significant control

1

Mrs Sarah Lindsay Shepherd

Active
19 Westcotes Drive, LeicesterLE3 0QT
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
169169
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Memorandum Articles
27 October 2007
MEM/ARTSMEM/ARTS
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
22 September 2003
88(2)R88(2)R
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Resolution
24 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
13 September 2001
88(2)R88(2)R
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
225Change of Accounting Reference Date
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Incorporation Company
16 August 2000
NEWINCIncorporation