Company NameJustfone Limited
DirectorsSteven Ashley Brown and Timothy Ford
Company StatusActive
Company Number03926817
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Previous NameOval (1502) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Steven Ashley Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(3 months after company formation)
Appointment Duration23 years, 10 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressTonnard
Tweedbank View, Tweedbank
Galashiels
Selkirkshire
TD1 3RA
Scotland
Director NameMr Timothy Ford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eden Park
Ednam
Kelso
Roxburghshire
TD5 7RG
Scotland
Secretary NameMr Timothy Ford
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eden Park
Ednam
Kelso
Roxburghshire
TD5 7RG
Scotland
Director NameRudolf Walter Weinreich
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Pine Grove
Totteridge
London
N20 8LA
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameAsko Kantoluoto
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2002)
RoleExecutive
Correspondence AddressBjokbacksvagen 38 Itr
16869
Bromma
Sweden
Director NameJames Sebastian Shawyer
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fox Close
Wigginton
Tring
Hertfordshire
HP23 6ED
Secretary NameJames Sebastian Shawyer
NationalityBritish
StatusResigned
Appointed28 November 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fox Close
Wigginton
Tring
Hertfordshire
HP23 6ED
Director NameVictoria Blaisdell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2003)
RoleSales Director
Correspondence Address1 Apsley House
23-29 Finchley Road
London
NW8 0NU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone01896 751297
Telephone regionGalashiels

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.5k at £1Timothy Ford
85.00%
Ordinary
1.5k at £1Steven Ashley Brown
15.00%
Ordinary

Financials

Year2014
Net Worth-£373,445
Cash£62,981
Current Liabilities£49,954

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

1 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 10,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 April 2010Director's details changed for Timothy Ford on 16 February 2010 (2 pages)
22 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Steven Ashley Brown on 16 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 March 2008Return made up to 16/02/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 April 2007Return made up to 16/02/07; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
17 March 2006Return made up to 16/02/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 November 2005Registered office changed on 22/11/05 from: c/o cobbetts ship canal house king street manchester M2 4WB (1 page)
25 July 2005Return made up to 16/02/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 July 2004Return made up to 16/02/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 May 2003 (16 pages)
11 July 2003Director resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: holders technology northway house 1379 high road whetstone london N20 9LP (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
12 June 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
4 June 2003New director appointed (2 pages)
24 May 2003Full accounts made up to 30 November 2002 (19 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
26 September 2002Full accounts made up to 30 November 2001 (17 pages)
15 August 2002Director resigned (1 page)
1 March 2002Return made up to 16/02/02; full list of members (7 pages)
30 April 2001Full accounts made up to 30 November 2000 (15 pages)
26 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
11 December 2000Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
8 December 2000New secretary appointed (2 pages)
21 November 2000£ nc 1000/10000 30/06/00 (1 page)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
21 November 2000Ad 30/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 November 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000New director appointed (2 pages)
7 April 2000Company name changed oval (1502) LIMITED\certificate issued on 10/04/00 (2 pages)
16 February 2000Incorporation (20 pages)