Company NameJust Food Services Limited
DirectorsJulia Helene Dorothea Stryj and Stephane Bernard Marcel Billet
Company StatusActive
Company NumberSC304358
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameJulia Helene Dorothea Stryj
Date of BirthMay 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33/8 Water Street
Edinburgh
EH6 6SZ
Scotland
Director NameMr Stephane Bernard Marcel Billet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleSales & Mark Direct
Country of ResidenceUnited Kingdom
Correspondence Address24 Stable Gardens
Galashiels
Selkirkshire
TD1 2NW
Scotland
Secretary NameStephane Bernard Marcel Billet
NationalityFrench
StatusCurrent
Appointed01 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleSales & Mark Direct
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Business
Centre, Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameStephane Bernard Marcel Billet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressMerivale, Hoebridge Road East
Gattonside
Melrose
Scottish Borders
TD6 9NB
Scotland
Secretary NameStephane Bernard Marcel Billet
NationalityFrench
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerivale, Hoebridge Road East
Gattonside
Melrose
Scottish Borders
TD6 9NB
Scotland
Secretary NameANDY Purves Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressSt. Dunstans House
High Street
Melrose
Roxburghshire
TD6 9RU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejusttaste.co.uk
Telephone01750 505219
Telephone regionSelkirk

Location

Registered AddressEttrick Riverside Business
Centre, Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

175k at £1Stephane Billet
69.97%
Ordinary A
75k at £1Julia Stryj
29.99%
Ordinary A
50 at £1Julia Stryj
0.02%
Ordinary
50 at £1Stephane Billet
0.02%
Ordinary

Financials

Year2014
Net Worth-£98,701
Cash£32,208
Current Liabilities£527,224

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

3 August 2017Notification of Julia Helene Dorothea Stryj as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Notification of Stephane Marcel Bernard Billet as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Particulars of variation of rights attached to shares (2 pages)
24 July 2017Change of share class name or designation (2 pages)
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Memorandum and Articles of Association (27 pages)
13 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2016Secretary's details changed for Stephane Bernard Marcel Billet on 1 January 2016 (1 page)
8 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 250,100
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Director's details changed for Stephane Bernard Marcel Billet on 24 July 2011 (2 pages)
15 March 2016Director's details changed for Julia Helene Dorothea Stryj on 5 November 2015 (2 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 250,100
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 250,100
(4 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
10 July 2013Director's details changed for Julia Helene Dorothea Stryj on 1 October 2009 (2 pages)
10 July 2013Director's details changed for Julia Helene Dorothea Stryj on 1 October 2009 (2 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Director's details changed for Stephane Bernard Marcel Billet on 21 June 2011 (2 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Julia Helene Dorothea Stryj on 21 June 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Stephane Bernard Marcel Billet on 21 June 2010 (2 pages)
3 August 2010Director's details changed for Julia Helene Dorothea Stryj on 21 June 2010 (2 pages)
3 August 2010Director's details changed for Stephane Bernard Marcel Billet on 21 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Incorporation (17 pages)