Background WavePink WaveYellow Wave

JUST RETIREMENT (HOLDINGS) LIMITED (05078978)

JUST RETIREMENT (HOLDINGS) LIMITED (05078978) is an active UK company. incorporated on 19 March 2004. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JUST RETIREMENT (HOLDINGS) LIMITED has been registered for 22 years.

Company Number
05078978
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST RETIREMENT (HOLDINGS) LIMITED

JUST RETIREMENT (HOLDINGS) LIMITED is an active company incorporated on 19 March 2004 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JUST RETIREMENT (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 64205)

Status

active

Active since 22 years ago

Company No

05078978

LTD Company

Age

22 Years

Incorporated 19 March 2004

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 23 July 2025 (8 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

JUST RETIREMENT (HOLDINGS) PLC
From: 3 November 2006To: 26 November 2009
JUST RETIREMENT (HOLDINGS) LIMITED
From: 23 July 2004To: 3 November 2006
ABACUS RETIREMENT (HOLDINGS) LIMITED
From: 19 March 2004To: 23 July 2004
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU
From: 19 March 2004To: 15 May 2020
Timeline

62 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Nov 09
Capital Update
Nov 09
Funding Round
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Share Issue
Dec 09
Share Issue
Dec 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Share Issue
Mar 11
Funding Round
Jul 12
Funding Round
Oct 12
Loan Secured
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Capital Update
Apr 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
Jul 15
Loan Secured
Aug 15
Director Joined
May 16
Director Left
May 16
Funding Round
Jun 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Oct 18
Funding Round
Jan 19
Director Left
May 19
Director Joined
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
26
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 July 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Auditors Resignation Company
16 September 2015
AUDAUD
Auditors Resignation Company
7 September 2015
AUDAUD
Auditors Resignation Company
3 September 2015
AUDAUD
Memorandum Articles
24 August 2015
MAMA
Resolution
24 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Second Filing Of Form With Form Type
17 February 2015
RP04RP04
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Legacy
10 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2014
SH19Statement of Capital
Legacy
10 April 2014
CAP-SSCAP-SS
Resolution
10 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Legacy
4 October 2012
MG01MG01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
21 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
21 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Resolution
4 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 December 2009
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
30 December 2009
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Miscellaneous
26 November 2009
MISCMISC
Capital Statement Capital Company With Date Currency Figure
26 November 2009
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
26 November 2009
RROC138RROC138
Re Registration Memorandum Articles
26 November 2009
MARMAR
Reregistration Public To Private Following Court Order
26 November 2009
RR08RR08
Court Order
26 November 2009
OCOC
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Memorandum Articles
6 November 2009
MEM/ARTSMEM/ARTS
Resolution
6 November 2009
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 October 2009
AP04Appointment of Corporate Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
353a353a
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
23 April 2008
AAAnnual Accounts
Legacy
19 February 2008
88(2)R88(2)R
Legacy
21 January 2008
88(2)O88(2)O
Legacy
21 January 2008
88(2)O88(2)O
Legacy
18 January 2008
169169
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2007
AAAnnual Accounts
Legacy
3 November 2007
88(2)R88(2)R
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
353a353a
Legacy
19 December 2006
122122
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
3 November 2006
CERT5CERT5
Re Registration Memorandum Articles
3 November 2006
MARMAR
Accounts Balance Sheet
3 November 2006
BSBS
Auditors Statement
3 November 2006
AUDSAUDS
Auditors Report
3 November 2006
AUDRAUDR
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
43(3)e43(3)e
Legacy
3 November 2006
43(3)43(3)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
288cChange of Particulars
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288cChange of Particulars
Legacy
29 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
16 November 2004
MEM/ARTSMEM/ARTS
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
88(2)R88(2)R
Legacy
17 August 2004
88(2)R88(2)R
Legacy
17 August 2004
88(2)R88(2)R
Memorandum Articles
17 August 2004
MEM/ARTSMEM/ARTS
Resolution
17 August 2004
RESOLUTIONSResolutions
Miscellaneous
11 August 2004
MISCMISC
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
123Notice of Increase in Nominal Capital
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
122122
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
287Change of Registered Office
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation