Background WavePink WaveYellow Wave

JUST PUDDING BASINS LIMITED (07670795)

JUST PUDDING BASINS LIMITED (07670795) is an active UK company. incorporated on 15 June 2011. with registered office in Mablethorpe. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. JUST PUDDING BASINS LIMITED has been registered for 14 years. Current directors include JONES, Anna Maria, Ms., JONES, Howard Victor, WILLEY, Ryan Frederick.

Company Number
07670795
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
4 Enterprise Road, Mablethorpe, LN12 1NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
JONES, Anna Maria, Ms., JONES, Howard Victor, WILLEY, Ryan Frederick
SIC Codes
22290, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST PUDDING BASINS LIMITED

JUST PUDDING BASINS LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Mablethorpe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. JUST PUDDING BASINS LIMITED was registered 14 years ago.(SIC: 22290, 46499)

Status

active

Active since 14 years ago

Company No

07670795

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

4 Enterprise Road Golf Road Industrial Estate Mablethorpe, LN12 1NB,

Previous Addresses

4B Enterprise Road Golf Road Industrial Estate Mablethorpe LN12 1NB England
From: 26 April 2017To: 21 July 2020
22 Barnwell Workshops Barnwell Peterborough PE8 5PL
From: 1 April 2015To: 26 April 2017
32B Barnwell Workshops Barnwell Estates Oundle PE8 5LP
From: 24 April 2012To: 1 April 2015
6 Bevan Close Warmington Peterborough PE8 6WJ United Kingdom
From: 15 June 2011To: 24 April 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
May 14
Funding Round
May 14
Owner Exit
Jun 22
Owner Exit
Jun 22
Share Issue
Jun 22
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Anna Maria, Ms.

Active
Enterprise Road, MablethorpeLN12 1NB
Born July 1962
Director
Appointed 15 Jun 2011

JONES, Howard Victor

Active
Golf Road Industrial Estate, MablethorpeLN12 1NB
Born September 1957
Director
Appointed 07 Apr 2014

WILLEY, Ryan Frederick

Active
Enterprise Road, MablethorpeLN12 1NB
Born May 1994
Director
Appointed 01 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Enterprise Road, MablethorpeLN12 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Mr Howard Victor Jones

Ceased
Enterprise Road, MablethorpeLN12 1NB
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Jun 2022

Mrs Anna Maria Jones

Ceased
Enterprise Road, MablethorpeLN12 1NB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
6 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Incorporation Company
15 June 2011
NEWINCIncorporation