Background WavePink WaveYellow Wave

JUST CARDS DIRECT LIMITED (06087991)

JUST CARDS DIRECT LIMITED (06087991) is an active UK company. incorporated on 7 February 2007. with registered office in Retford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. JUST CARDS DIRECT LIMITED has been registered for 19 years. Current directors include STILES, Anne Elizabeth, Dr, STILES, Warren.

Company Number
06087991
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Unit 5 Hallcroft Trade Centre, Retford, DN22 7SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
STILES, Anne Elizabeth, Dr, STILES, Warren
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST CARDS DIRECT LIMITED

JUST CARDS DIRECT LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Retford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. JUST CARDS DIRECT LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

06087991

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Unit 5 Hallcroft Trade Centre Hallcroft Road Retford, DN22 7SS,

Previous Addresses

Unit 5 Latimer Way New Ollerton Newark Nottinghamshire NG22 9QW
From: 5 March 2015To: 8 March 2020
Unit 19 Bookers Way Todwick Road Industrial Estate Dinnington Sheffield S25 3SH England
From: 18 August 2014To: 5 March 2015
Pierrepont Frensham Farnham Surrey GU10 3DL
From: 7 February 2007To: 18 August 2014
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Mar 14
Director Joined
Mar 15
Owner Exit
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Feb 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STILES, Anne Elizabeth, Dr

Active
Hallcroft Road, RetfordDN22 7SS
Born April 1970
Director
Appointed 07 Feb 2007

STILES, Warren

Active
Hallcroft Road, RetfordDN22 7SS
Born March 1970
Director
Appointed 26 Nov 2017

CARPENTER, Marelise Carin

Resigned
GU7
Secretary
Appointed 07 Feb 2007
Resigned 22 Feb 2021

GUILDFORD CITY SECRETARIES LIMITED

Resigned
1 St. Georges Court, LondonSW15 2PA
Corporate secretary
Appointed 07 Feb 2007
Resigned 07 Feb 2007

BATTY, Neil Richard

Resigned
Beaumont Rise, WorksopS80 1YA
Born July 1962
Director
Appointed 10 Aug 2014
Resigned 25 May 2017

GUILDFORD CITY DIRECTORS LIMITED

Resigned
3 Cavendish Court, CamberleyGU17 9JD
Corporate director
Appointed 07 Feb 2007
Resigned 07 Feb 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Warren Stiles

Active
Hallcroft Road, RetfordDN22 7SS
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2020

Mr Neil Richard Batty

Ceased
Latimer Way, NewarkNG22 9QW
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 May 2017

Dr Anne Elizabeth Stiles

Active
Hallcroft Road, RetfordDN22 7SS
Born April 1970

Nature of Control

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

Filing History

63

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2021
TM02Termination of Secretary
Change To A Person With Significant Control
28 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
30 August 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Incorporation Company
7 February 2007
NEWINCIncorporation