Background WavePink WaveYellow Wave

JUST CAPITAL FINANCE LIMITED (10341758)

JUST CAPITAL FINANCE LIMITED (10341758) is an active UK company. incorporated on 23 August 2016. with registered office in Bromyard. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JUST CAPITAL FINANCE LIMITED has been registered for 9 years. Current directors include RADLEY, Andrew Philip Kelman.

Company Number
10341758
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
The Chaff House Inksmoor Court, Bromyard, HR7 4PP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RADLEY, Andrew Philip Kelman
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST CAPITAL FINANCE LIMITED

JUST CAPITAL FINANCE LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Bromyard. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JUST CAPITAL FINANCE LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10341758

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 15 August 2024 (1 year ago)
Submitted on 24 September 2024 (1 year ago)

Next Due

Due by 29 August 2025
For period ending 15 August 2025

Previous Company Names

JUST CAPITAL PROPERTIES LTD.
From: 7 September 2020To: 13 August 2023
JUST CAPITAL FINANCE LIMITED
From: 30 August 2019To: 7 September 2020
CHERRY RED LIMITED
From: 1 May 2018To: 30 August 2019
BDBR LIMITED
From: 23 August 2016To: 1 May 2018
Contact
Address

The Chaff House Inksmoor Court Tedstone Wafre Bromyard, HR7 4PP,

Previous Addresses

Western Suite 1st Floor, the Painting House, Royal Porcelain Works, Severn Street Worcester Worcestershire WR1 2NE United Kingdom
From: 1 May 2024To: 14 August 2024
Western Suite 1st, Floor, the Painting House Royal Porcelain Works, Severn Street Worcester Worcestershire WR1 2NE United Kingdom
From: 1 May 2024To: 1 May 2024
Western Suite 1st Floor, the Painting House, Royal Porcelain Works, Severn Street, Worcester Worcestershire WR1 2NE United Kingdom
From: 1 May 2024To: 1 May 2024
Western Suite Western Suite, 1st Floor, the Painting House Royal Porcelain Works, Severn Street Worcester Worcestershire WR1 2NE United Kingdom
From: 26 April 2024To: 1 May 2024
Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England
From: 26 November 2021To: 26 April 2024
Eastern Suite, 2nd Floor the Painting House Severn Street Worcester Worcestershire WR1 2NE England
From: 23 November 2021To: 26 November 2021
Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England
From: 7 November 2019To: 23 November 2021
Oak House, Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP United Kingdom
From: 23 August 2016To: 7 November 2019
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Feb 21
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RADLEY, Andrew Philip Kelman

Active
Inksmoor Court, BromyardHR7 4PP
Born June 1964
Director
Appointed 23 Aug 2016

Persons with significant control

1

Mr Andrew Philip Kelman Radley

Active
Inksmoor Court, BromyardHR7 4PP
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
15 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2024
DS01DS01
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 August 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Resolution
7 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Resolution
1 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Incorporation Company
23 August 2016
NEWINCIncorporation