Background WavePink WaveYellow Wave

JUST CARTRIDGES LIMITED (05663469)

JUST CARTRIDGES LIMITED (05663469) is an active UK company. incorporated on 28 December 2005. with registered office in Kidlington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JUST CARTRIDGES LIMITED has been registered for 20 years. Current directors include BULL, Charles Rex, BULL, George David Michael, BURGESS, Josh Michael.

Company Number
05663469
Status
active
Type
ltd
Incorporated
28 December 2005
Age
20 years
Address
30 Bankside Court Stationfields, Kidlington, OX5 1JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BULL, Charles Rex, BULL, George David Michael, BURGESS, Josh Michael
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST CARTRIDGES LIMITED

JUST CARTRIDGES LIMITED is an active company incorporated on 28 December 2005 with the registered office located in Kidlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JUST CARTRIDGES LIMITED was registered 20 years ago.(SIC: 47990)

Status

active

Active since 20 years ago

Company No

05663469

LTD Company

Age

20 Years

Incorporated 28 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Previous Addresses

, 30 Bankside Court, Stationfields, Kidlington, OX6 1JE
From: 28 December 2005To: 2 November 2022
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Jan 23
Owner Exit
Oct 23
Capital Reduction
Nov 23
Share Issue
Nov 23
Share Buyback
Nov 23
Owner Exit
Aug 25
Loan Secured
Feb 26
Loan Cleared
Mar 26
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BULL, Helen

Active
Stationfields, OxfordOX5 1JE
Secretary
Appointed 28 Dec 2005

BULL, Charles Rex

Active
Stationfields, OxfordOX5 1JE
Born November 1963
Director
Appointed 28 Dec 2005

BULL, George David Michael

Active
Stationfields, OxfordOX5 1JE
Born January 1994
Director
Appointed 06 Jun 2022

BURGESS, Josh Michael

Active
Stationfields, OxfordOX5 1JE
Born May 1996
Director
Appointed 06 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Dec 2005
Resigned 28 Dec 2005

Persons with significant control

3

1 Active
2 Ceased

George David Michael Bull

Active
Stationfields, OxfordOX5 1JE
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022

Mr Charles Rex Bull

Ceased
Stationfields, OxfordOX5 1JE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2023

Mrs Helen Bull

Ceased
Stationfields, OxfordOX5 1JE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
21 November 2023
SH03Return of Purchase of Own Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
2 November 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
17 April 2023
CC04CC04
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
88(2)R88(2)R
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288bResignation of Director or Secretary
Incorporation Company
28 December 2005
NEWINCIncorporation