Background WavePink WaveYellow Wave

JUST REGIONAL FRANCHISE LIMITED (09769588)

JUST REGIONAL FRANCHISE LIMITED (09769588) is an active UK company. incorporated on 9 September 2015. with registered office in Aylsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUST REGIONAL FRANCHISE LIMITED has been registered for 10 years. Current directors include TODD, Lee Garry.

Company Number
09769588
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
Just Regional 14 Frazers Yard, Aylsham, NR11 6FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TODD, Lee Garry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST REGIONAL FRANCHISE LIMITED

JUST REGIONAL FRANCHISE LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Aylsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUST REGIONAL FRANCHISE LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09769588

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Just Regional 14 Frazers Yard Norwich Road Aylsham, NR11 6FB,

Previous Addresses

2a Penfold Street Aylsham Norwich NR11 6ET United Kingdom
From: 9 September 2015To: 12 September 2023
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Oct 21
Director Left
Sept 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TODD, Lee Garry

Active
14 Frazers Yard, AylshamNR11 6FB
Born March 1976
Director
Appointed 09 Sept 2015

MUCCIANTE, Timothy

Resigned
43 Bull Street, HoltNR25 6HP
Born August 1959
Director
Appointed 07 Sept 2021
Resigned 02 Mar 2022

TODD, Donna Louise

Resigned
Aylsham, NorwichNR11 6ET
Born July 1972
Director
Appointed 09 Sept 2015
Resigned 01 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Donna Louise Todd

Ceased
Penfold Street, NorwichNR11 6ET
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Lee Garry Todd

Active
14 Frazers Yard, AylshamNR11 6FB
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
9 September 2015
NEWINCIncorporation