Background WavePink WaveYellow Wave

JUST WELFARE LIMITED (08349926)

JUST WELFARE LIMITED (08349926) is an active UK company. incorporated on 7 January 2013. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. JUST WELFARE LIMITED has been registered for 13 years. Current directors include HENNESSY, Michael Patrick, POOLEY, Lee, RAY, Wesley and 1 others.

Company Number
08349926
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HENNESSY, Michael Patrick, POOLEY, Lee, RAY, Wesley, WORRALL, Thomas
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST WELFARE LIMITED

JUST WELFARE LIMITED is an active company incorporated on 7 January 2013 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. JUST WELFARE LIMITED was registered 13 years ago.(SIC: 77390)

Status

active

Active since 13 years ago

Company No

08349926

LTD Company

Age

13 Years

Incorporated 7 January 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LONDON WELFARE LTD
From: 7 January 2013To: 13 September 2021
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

C/O Williams & Co Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1EP England
From: 7 January 2013To: 1 October 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 23
Loan Secured
Apr 24
Loan Secured
Feb 25
Loan Secured
Nov 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HENNESSY, Michael Patrick

Active
Henwood, AshfordTN24 8DH
Born May 1970
Director
Appointed 27 Sept 2021

POOLEY, Lee

Active
Henwood, AshfordTN24 8DH
Born December 1973
Director
Appointed 16 Sept 2014

RAY, Wesley

Active
Henwood, AshfordTN24 8DH
Born March 1977
Director
Appointed 27 Sept 2021

WORRALL, Thomas

Active
Henwood, AshfordTN24 8DH
Born September 1988
Director
Appointed 27 Sept 2021

POOLEY, John

Resigned
Henwood, AshfordTN24 8DH
Born July 1951
Director
Appointed 07 Jan 2013
Resigned 16 Sept 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Lee Pooley

Ceased
Henwood, AshfordTN24 8DH
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Resolution
13 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
13 September 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Incorporation Company
7 January 2013
NEWINCIncorporation