Background WavePink WaveYellow Wave

JUST 4 LINEN LIMITED (05259589)

JUST 4 LINEN LIMITED (05259589) is an active UK company. incorporated on 14 October 2004. with registered office in Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. JUST 4 LINEN LIMITED has been registered for 21 years. Current directors include BIRK, Sophia Raza, SYED, Edward Raza, SYED, Elaine Mary Theresa.

Company Number
05259589
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
6th Floor, Amp House, Croydon, CR0 2LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BIRK, Sophia Raza, SYED, Edward Raza, SYED, Elaine Mary Theresa
SIC Codes
56210, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST 4 LINEN LIMITED

JUST 4 LINEN LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. JUST 4 LINEN LIMITED was registered 21 years ago.(SIC: 56210, 96090)

Status

active

Active since 21 years ago

Company No

05259589

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

6th Floor, Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
From: 14 April 2016To: 9 May 2017
Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
From: 14 October 2004To: 14 April 2016
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Sept 12
Director Left
Oct 13
Director Joined
Jun 17
Loan Secured
Oct 19
Loan Secured
Nov 19
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
May 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BIRK, Sophia Raza

Active
Dingwall Road, CroydonCR0 2LX
Born July 1994
Director
Appointed 19 Jun 2017

SYED, Edward Raza

Active
Dingwall Road, CroydonCR0 2LX
Born May 1992
Director
Appointed 16 May 2025

SYED, Elaine Mary Theresa

Active
The Warren, SurreyKT21 2SL
Born May 1958
Director
Appointed 14 Oct 2004

SYED, Asad Raza

Resigned
Hylands House, EpsomKT18 7JU
Secretary
Appointed 06 Nov 2007
Resigned 10 Sept 2009

SYED, Elaine Mary Theresa

Resigned
Hylands House, EpsomKT18 7JU
Secretary
Appointed 14 Oct 2004
Resigned 06 Nov 2007

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 14 Oct 2004
Resigned 15 Oct 2004

SYED, Asad Raza

Resigned
Hylands House, EpsomKT18 7JU
Born July 1954
Director
Appointed 14 Oct 2004
Resigned 06 Nov 2007

SYED, Edward Raza

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born May 1992
Director
Appointed 15 Oct 2010
Resigned 31 Aug 2012

SYED, Edward Raza

Resigned
Prince Georges Road, LondonSW19 2PT
Born May 1992
Director
Appointed 15 Oct 2010
Resigned 31 Aug 2012

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 14 Oct 2004
Resigned 15 Oct 2004

Persons with significant control

3

2 Active
1 Ceased

Miss Sophia Raza Birk

Active
Dingwall Road, CroydonCR0 2LX
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2024

Mr Edward Raza Syed

Active
Dingwall Road, CroydonCR0 2LX
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2024

Elaine Mary Theresa Syed

Ceased
The Warren, SurreyKT21 2SL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
26 July 2022
AAMDAAMD
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
29 May 2020
AAMDAAMD
Accounts Amended With Made Up Date
16 March 2020
AAMDAAMD
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Legacy
5 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
29 October 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Legacy
13 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
88(2)R88(2)R
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Incorporation Company
14 October 2004
NEWINCIncorporation