Background WavePink WaveYellow Wave

JUST GOLF LIMITED (06385980)

JUST GOLF LIMITED (06385980) is an active UK company. incorporated on 1 October 2007. with registered office in Windsor. The company operates in the Education sector, engaged in sports and recreation education. JUST GOLF LIMITED has been registered for 18 years. Current directors include MALONE, Declan.

Company Number
06385980
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
Gleneagles House, Windsor, SL4 2DT
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
MALONE, Declan
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST GOLF LIMITED

JUST GOLF LIMITED is an active company incorporated on 1 October 2007 with the registered office located in Windsor. The company operates in the Education sector, specifically engaged in sports and recreation education. JUST GOLF LIMITED was registered 18 years ago.(SIC: 85510)

Status

active

Active since 18 years ago

Company No

06385980

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

N1GOLF LIMITED
From: 1 October 2007To: 19 November 2025
Contact
Address

Gleneagles House Hodge Lane Windsor, SL4 2DT,

Previous Addresses

Augusta London Road Sunningdale Ascot Berkshire SL5 9RY England
From: 21 June 2019To: 2 October 2020
The Birches Kings Ride Ascot Berkshire SL5 8AL
From: 1 October 2007To: 21 June 2019
Timeline

2 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALONE, Declan

Active
Kings Ride, AscotSL5 8AL
Born July 1977
Director
Appointed 02 Oct 2007

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Oct 2007

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 01 Oct 2007
Resigned 01 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Hodge Lane, WindsorSL4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Declan Malone

Ceased
Hodge Lane, WindsorSL4 2DT
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
19 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
8 September 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 January 2009
363aAnnual Return
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2008
287Change of Registered Office
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Incorporation Company
1 October 2007
NEWINCIncorporation