UKBizDB.co.uk

VLEX JUSTIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vlex Justis Limited. The company was founded 38 years ago and was given the registration number SC095752. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:VLEX JUSTIS LIMITED
Company Number:SC095752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director27 March 2019Active
Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director27 March 2019Active
349, Royal College Street, London, United Kingdom, NW1 9QS

Director01 January 2001Active
Ground Floor, Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Secretary31 March 2008Active
65 Kingsley Way, London, N2 0EL

Secretary-Active
Grand Union House, Suite 3, 20 Kentish Town Road, London, England, NW1 9NR

Secretary24 May 2015Active
Scandex Group Services, Suite 3, Grand Union House, 20 Kentish Town Road, London, United Kingdom, NW1 9NR

Director01 January 2001Active
65 Kingsley Way, London, N2 0EL

Director-Active
Scandex Group Services, Suite 3, Grand Union House, 20 Kentish Town Road, London, England, NW1 9NR

Director01 November 2013Active
20, Kentish Town Rd, London, United States, NW1 9NR

Director16 August 2017Active
6 Elmbourne Road, London, SW17 8JR

Director-Active
Grand Union House, Suite 3, 20 Kentish Town Road, London, England, NW1 9NR

Director30 June 2015Active
6 Elmbourne Road, London, SW17 8JR

Director-Active
Greenaway London Road, Balcombe, Haywards Heath, RH17 6HS

Director-Active

People with Significant Control

Vlex Holdings Limited
Notified on:27 March 2019
Status:Active
Country of residence:England
Address:Brierly Place, New London Road, Chelmsford, England, CM2 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Context Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grand Union House, 20 Kentish Town Road, London, England, NW1 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Resolution

Resolution.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-02-04Resolution

Resolution.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.