Company NameJustimagi.net Limited
Company StatusDissolved
Company NumberSC208435
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 9 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMrs Penelope Frances Lewis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleFreelance
Country of ResidenceScotland
Correspondence Address62 Manse Brae
Manse Brae Rhu
Helensburgh
Dunbartonshire
G84 8RD
Scotland
Director NameMr Roy Thomas Lewis
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressGlenan Lodge 44 Campbell Street
Helensburgh
Dunbartonshire
G84 8XZ
Scotland
Secretary NameThomas McFarlane
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuites 4 & 5 13 Main Street
Milngavie
Glasgow
G62 6BJ
Scotland

Contact

Websitemidge-free-zone.co.uk
Telephone01436 679735
Telephone regionHelensburgh

Location

Registered AddressSuites 4 & 5 13 Main Street
Milngavie
Glasgow
G62 6BJ
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

50 at £1Penelope Frances Lewis
50.00%
Ordinary
50 at £1Roy Thomas Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth-£245
Cash£10,066
Current Liabilities£8,434

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Penny Frances Lewis as a person with significant control on 23 June 2017 (2 pages)
17 July 2017Secretary's details changed for Thomas Mcfarlane on 17 July 2017 (1 page)
17 July 2017Notification of Roy Thomas Lewis as a person with significant control on 23 June 2017 (2 pages)
1 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Registered office address changed from C/O International & Domestic Law Practice 2 Roman Road Bearsden Glasgow G61 2SW Scotland on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Suites 4 & 5 Main Street Milngavie Glasgow G62 6BJ Scotland on 30 June 2014 (1 page)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Mrs Penelope Frances Lewis on 7 August 2012 (2 pages)
25 June 2013Director's details changed for Mrs Penelope Frances Lewis on 7 August 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Register inspection address has been changed from C/O Idlp 2 Roman Road Bearsden Glasgow G61 2SW Scotland (1 page)
20 July 2010Registered office address changed from 44 Campbell Street Helensburgh Dunbartonshire G84 8XZ on 20 July 2010 (1 page)
20 July 2010Register(s) moved to registered office address (1 page)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 August 2007Return made up to 23/06/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2006Return made up to 23/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 23/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 July 2003Return made up to 23/06/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 23/06/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 August 2001Return made up to 23/06/01; full list of members (6 pages)
23 June 2000Incorporation (17 pages)