Background WavePink WaveYellow Wave

JUST RETIREMENT NOMINEES LIMITED (05204742)

JUST RETIREMENT NOMINEES LIMITED (05204742) is an active UK company. incorporated on 12 August 2004. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. JUST RETIREMENT NOMINEES LIMITED has been registered for 21 years. Current directors include GODSON, Mark William, SHERIFF, Rizwan.

Company Number
05204742
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODSON, Mark William, SHERIFF, Rizwan
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST RETIREMENT NOMINEES LIMITED

JUST RETIREMENT NOMINEES LIMITED is an active company incorporated on 12 August 2004 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. JUST RETIREMENT NOMINEES LIMITED was registered 21 years ago.(SIC: 74990, 99999)

Status

active

Active since 21 years ago

Company No

05204742

LTD Company

Age

21 Years

Incorporated 12 August 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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU
From: 14 August 2014To: 15 May 2020
Vale House, Roebuck Close Reigate Surrey RH2 7RU
From: 12 August 2004To: 14 August 2014
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 18
Director Left
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WATSON, Simon Donald

Active
Bancroft Road, ReigateRH2 7RP
Secretary
Appointed 29 Jan 2020

GODSON, Mark William

Active
Bancroft Road, ReigateRH2 7RP
Born April 1981
Director
Appointed 01 Dec 2023

SHERIFF, Rizwan

Active
Bancroft Road, ReigateRH2 7RP
Born June 1977
Director
Appointed 01 Jul 2025

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 12 Aug 2004
Resigned 02 Sept 2004

HUMPHREYS, Craig

Resigned
Vale House, Roebuck Close, SurreyRH2 7RU
Secretary
Appointed 12 Jul 2010
Resigned 24 Jun 2011

O'HARA, Simon Andrew

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 19 Apr 2016
Resigned 15 Mar 2019

SMITH, Martin Charles

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 15 Aug 2011
Resigned 19 Apr 2016

THOMAS, Simon

Resigned
Vale House, Roebuck Close, SurreyRH2 7RU
Secretary
Appointed 24 Jun 2011
Resigned 15 Aug 2011

WATERS, Paul

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 15 Mar 2019
Resigned 26 Apr 2019

WELCH, Gaynor Jill

Resigned
Heronswood, KingswoodKT20 6NR
Secretary
Appointed 02 Sept 2004
Resigned 30 Sept 2009

WHITEHEAD, David

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 26 Apr 2019
Resigned 29 Jan 2020

JUST RETIREMENT NOMINEES LIMITED

Resigned
Roebuck Close, Bancroft Road, ReigateRH2 7RU
Corporate secretary
Appointed 30 Sept 2009
Resigned 12 Jul 2010

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 12 Aug 2004
Resigned 03 May 2006

CAUSER, Jason Keith

Resigned
Bancroft Road, ReigateRH2 7RP
Born December 1970
Director
Appointed 21 May 2019
Resigned 04 Jan 2021

COOK, Rodney Malcolm

Resigned
Roebuck Close, ReigateRH2 7RU
Born March 1957
Director
Appointed 05 Jul 2010
Resigned 30 Apr 2019

FULLER, Michael John

Resigned
Heronswood, TadworthKT20 6NR
Born September 1945
Director
Appointed 02 Sept 2004
Resigned 02 Jul 2010

KYLE, Steven William Barnes

Resigned
Briar Cottage, LimpsfieldRH8 0RG
Born September 1960
Director
Appointed 02 Sept 2004
Resigned 31 Mar 2018

RAYNER, Christopher Lewis

Resigned
Bancroft Road, ReigateRH2 7RP
Born August 1978
Director
Appointed 04 Jan 2021
Resigned 01 Dec 2023

TURNER, Paul James

Resigned
Bancroft Road, ReigateRH2 7RP
Born June 1971
Director
Appointed 14 Feb 2020
Resigned 30 Jun 2025

Persons with significant control

1

Bancroft Road, ReigateRH2 7RP

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
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
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 Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
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 Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
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
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
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
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Resolution
4 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
225Change of Accounting Reference Date
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation