Background WavePink WaveYellow Wave

JUST ACCOUNTING MEDIA LIMITED (04641375)

JUST ACCOUNTING MEDIA LIMITED (04641375) is an active UK company. incorporated on 20 January 2003. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. JUST ACCOUNTING MEDIA LIMITED has been registered for 23 years. Current directors include HORSWELL, Nicholas David, MORRIS, John Adam.

Company Number
04641375
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
89 Leigh Road, Southampton, SO50 9DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HORSWELL, Nicholas David, MORRIS, John Adam
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST ACCOUNTING MEDIA LIMITED

JUST ACCOUNTING MEDIA LIMITED is an active company incorporated on 20 January 2003 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. JUST ACCOUNTING MEDIA LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04641375

LTD Company

Age

23 Years

Incorporated 20 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HILLGATE (364) LIMITED
From: 20 January 2003To: 31 March 2003
Contact
Address

89 Leigh Road Eastleigh Southampton, SO50 9DQ,

Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Mar 12
Director Left
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Apr 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORRIS, John Adam

Active
4 Phillips Road, AylesburyHP19 7FN
Secretary
Appointed 28 Mar 2003

HORSWELL, Nicholas David

Active
EastleighSO50 9DQ
Born July 1950
Director
Appointed 01 May 2024

MORRIS, John Adam

Active
4 Phillips Road, AylesburyHP19 7FN
Born May 1970
Director
Appointed 28 Mar 2003

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 20 Jan 2003
Resigned 28 Mar 2003

HORSWELL, Nicholas David

Resigned
Garden Flat, LondonW11 3NA
Born July 1950
Director
Appointed 28 Mar 2003
Resigned 17 Dec 2015

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 20 Jan 2003
Resigned 28 Mar 2003

Persons with significant control

1

Mr John Adam Morris

Active
EastleighSO50 9DQ
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Replacement Filing Of Confirmation Statement With Made Up Date
31 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
10 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Legacy
29 November 2003
287Change of Registered Office
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2003
NEWINCIncorporation