Check the

JUST CHAMPAGNE LIMITED

Company
JUST CHAMPAGNE LIMITED (03683945)

JUST CHAMPAGNE

Phone: 404050 506 060
A⁺ rating

ABOUT JUST CHAMPAGNE LIMITED

'Very good experience - used this company before and always been highly delighted with their service.'

'I buy from Just Champagne all the time (and have done for years) and have recently persuaded my employer to do all their purchasing through them as well. Products are fantastic, good prices and amazing service. Can't say enough good things about this company.'

KEY FINANCES

Year
2016
Assets
£166.72k ▼ £-30k (-15.25 %)
Cash
£0k ▼ £-129.99k (-100.00 %)
Liabilities
£144.17k ▼ £-41.43k (-22.32 %)
Net Worth
£22.54k ▲ £11.43k (102.89 %)

REGISTRATION INFO

Company name
JUST CHAMPAGNE LIMITED
Company number
03683945
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.justchampagne.co.uk
Phones
404050 506 060
01483 284 584
Registered Address
CHAMPAGNE HOUSE, DUNLEY HILL,
COURT, RANMORE COMMON,
DORKING,
SURREY,
RH5 6SX

ECONOMIC ACTIVITIES

47250
Retail sale of beverages in specialised stores

LAST EVENTS

12 Nov 2016
Confirmation statement made on 5 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 2

CHARGES

3 April 2009
Status
Outstanding
Delivered
9 April 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

JUST CHAMPAGNE LIMITED DIRECTORS

Michael Richard Hansard Watkins

  Acting
Appointed
15 February 2000
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Champagne House, Dunley Hill, Court, Ranmore Common, Dorking, Surrey, RH5 6SX
Country Of Residence
England
Name
WATKINS, Michael Richard Hansard

Michael Richard Hansard Watkins

  Resigned PSC
Appointed
15 February 2000
Resigned
03 August 2004
Role
Secretary
Address
Westeridge, Ockham Road North, East Horsley, Surrey, KT24 6NU
Name
WATKINS, Michael Richard Hansard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SMITH PEARMAN COMPANY SECRETARIES LIMITED

  Resigned
Appointed
03 August 2004
Resigned
22 September 2005
Role
Secretary
Address
Hurst House High Street, Ripley, Woking, Surrey, GU23 6AY
Name
SMITH PEARMAN COMPANY SECRETARIES LIMITED

ST HELENS REGISTRARS LIMITED

  Resigned
Appointed
15 December 1998
Resigned
15 February 2000
Role
Secretary
Address
6 Bishopsmead Parade, East Horsely, Surrey, KT24 6SR
Name
ST HELENS REGISTRARS LIMITED

WELLCO SECRETARIES LIMITED

  Resigned
Appointed
22 September 2005
Resigned
29 April 2008
Role
Secretary
Address
1st Floor 78 Portsmouth Road, Cobham, Surrey, KT11 1PP
Name
WELLCO SECRETARIES LIMITED

Roger Sewell Taylor

  Resigned
Appointed
15 December 1998
Resigned
15 February 2000
Occupation
Solicitor
Role
Director
Age
80
Nationality
British
Address
6 Bishopsmead Parade, East Horsley, Leatherhead, Surrey, KT24 6SR
Country Of Residence
United Kingdom
Name
TAYLOR, Roger Sewell

Alison Watkins

  Resigned
Appointed
15 February 2000
Resigned
09 June 2004
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Westeridge, Ockham Road North, East Horsley, Leatherhead, Surrey, KT24 6NU
Name
WATKINS, Alison

REVIEWS


Check The Company
Excellent according to the company’s financial health.