Background WavePink WaveYellow Wave

JUST TRAYS LIMITED (05113567)

JUST TRAYS LIMITED (05113567) is an active UK company. incorporated on 27 April 2004. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JUST TRAYS LIMITED has been registered for 21 years. Current directors include NORFORD, Alexander Darryl.

Company Number
05113567
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Unit 1-4 Whitehall Industrial Estate Ashfield Way, Leeds, LS12 5JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
NORFORD, Alexander Darryl
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST TRAYS LIMITED

JUST TRAYS LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JUST TRAYS LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05113567

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SOLID SIGHTS LIMITED
From: 27 April 2004To: 17 November 2004
Contact
Address

Unit 1-4 Whitehall Industrial Estate Ashfield Way Farnley Leeds, LS12 5JB,

Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 12
Director Left
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Joined
Oct 19
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Oct 21
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

NORFORD, Alexander Darryl

Active
Ashfield Way, LeedsLS12 5JB
Born December 1978
Director
Appointed 27 Jun 2019

WALKER, Lee Mark

Resigned
Ashfield Way, LeedsLS12 5JB
Secretary
Appointed 11 May 2004
Resigned 05 Apr 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 11 May 2004

CROSSLEY, Paul Graham

Resigned
Ashfield Way, LeedsLS12 5JB
Born February 1966
Director
Appointed 24 Jan 2005
Resigned 27 Jun 2019

HAIGH, Paul Anthony

Resigned
Ashfield Way, LeedsLS12 5JB
Born April 1972
Director
Appointed 01 Oct 2019
Resigned 26 Jun 2023

HIRST, Valerie Kim

Resigned
2 Old Hall Road, BatleyWF17 0AX
Born March 1961
Director
Appointed 11 May 2004
Resigned 06 Jul 2006

MAXWELL, James

Resigned
Ashfield Way, LeedsLS12 5JB
Born October 1972
Director
Appointed 10 May 2023
Resigned 05 Apr 2024

MORRIS, Mark Christopher

Resigned
Unit 1-4 Whitehall Industrial, Farnley, LeedsLS12 5JB
Born April 1960
Director
Appointed 27 Mar 2007
Resigned 18 Feb 2012

STUART, Ian

Resigned
Unit 1-4 Whitehall Industrial, Farnley, LeedsLS12 5JB
Born March 1950
Director
Appointed 06 Jul 2006
Resigned 19 Jun 2014

USTEN, Erol

Resigned
Ashfield Way, LeedsLS12 5JB
Born February 1957
Director
Appointed 27 Jun 2019
Resigned 24 Aug 2022

WALKER, Lee Mark

Resigned
Ashfield Way, LeedsLS12 5JB
Born October 1971
Director
Appointed 20 Sept 2004
Resigned 05 Apr 2024

WILKINS, Catherine Carmel

Resigned
Ashfield Way, LeedsLS12 5JB
Born July 1971
Director
Appointed 10 May 2023
Resigned 26 Jun 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Apr 2004
Resigned 11 May 2004

Persons with significant control

1

Ashfield Way, LeedsLS12 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Medium
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Resolution
18 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Auditors Resignation Company
7 January 2010
AUDAUD
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Resolution
1 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 April 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
17 February 2007
288cChange of Particulars
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
155(6)a155(6)a
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
27 February 2006
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Accounts With Accounts Type Medium
7 March 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
88(3)88(3)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
16 July 2004
123Notice of Increase in Nominal Capital
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Incorporation Company
27 April 2004
NEWINCIncorporation