Background WavePink WaveYellow Wave

JUST LOOS.COM LIMITED (04662863)

JUST LOOS.COM LIMITED (04662863) is an active UK company. incorporated on 11 February 2003. with registered office in Itchen Stoke. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. JUST LOOS.COM LIMITED has been registered for 23 years. Current directors include MADON, Charles Alexander Montrose.

Company Number
04662863
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Just Loos Paddock Barn, Itchen Stoke, SO24 0QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
MADON, Charles Alexander Montrose
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST LOOS.COM LIMITED

JUST LOOS.COM LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Itchen Stoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. JUST LOOS.COM LIMITED was registered 23 years ago.(SIC: 81299)

Status

active

Active since 23 years ago

Company No

04662863

LTD Company

Age

23 Years

Incorporated 11 February 2003

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CONVENIENCE SERVICES (JUSTLOOS) LIMITED
From: 1 November 2004To: 29 July 2008
COMPACT BUILDING SERVICES LIMITED
From: 20 February 2003To: 1 November 2004
SHORTHOUSE & MARTIN TWELVE LIMITED
From: 11 February 2003To: 20 February 2003
Contact
Address

Just Loos Paddock Barn Manor Farm Itchen Stoke, SO24 0QT,

Previous Addresses

62-64 New Road Basingstoke Hampshire RG21 7PW
From: 11 February 2003To: 5 June 2017
Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Owner Exit
Jul 17
Loan Secured
Mar 18
Loan Secured
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MADON, Charles Alexander Montrose

Active
Paddock Barn, Itchen StokeSO24 0QT
Born May 1988
Director
Appointed 07 Jun 2023

PEPLOE, Fiona Elizabeth

Resigned
Daffodil Cottage, WinchesterSO21 1HF
Secretary
Appointed 11 Feb 2003
Resigned 22 Jun 2007

PEPLOE, Jeremy Webb

Resigned
Alderlev House, TwyfordSO21 1PU
Secretary
Appointed 22 Jun 2007
Resigned 20 Apr 2017

SHORTHOUSE & MARTIN FORMATIONS LTD

Resigned
62-64 New Road, BasingstokeRG21 7PW
Corporate secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

BACON, Edmund Anthony

Resigned
Paddock Barn, Itchen StokeSO24 0QT
Born April 1986
Director
Appointed 20 Apr 2017
Resigned 07 Jun 2023

MOUNSEY-HEYSHAM, Ben

Resigned
Paddock Barn, Itchen StokeSO24 0QT
Born March 1986
Director
Appointed 20 Apr 2017
Resigned 07 Jun 2023

NARRACOTT, Michael John

Resigned
5 Lightfoot Grove, BasingstokeRG21 3HU
Born February 1942
Director
Appointed 04 Nov 2004
Resigned 14 Oct 2005

PEPLOE, Guy Jeremy Gordon

Resigned
SouthamptonSO16 3NF
Born May 1966
Director
Appointed 11 Feb 2003
Resigned 20 Apr 2017

SHORTHOUSE & MARTIN LTD

Resigned
62-64 New Road, BasingstokeRG21 7PW
Corporate director
Appointed 11 Feb 2003
Resigned 11 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Sinclair Road, LondonW14 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Manor Farm, AlresfordSO24 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 07 Jun 2023

Mr Guy Jeremy Gordon Peploe

Ceased
SouthamptonSO16 3NF
Born May 1966

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
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
3 July 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Legacy
3 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
122122
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
88(2)R88(2)R
Legacy
15 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2003
NEWINCIncorporation