DEBT JUSTICE - LONDON


Company Profile Company Filings

Overview

DEBT JUSTICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
DEBT JUSTICE was incorporated 28 years ago on 21/05/1996 and has the registered number: 03201959. The accounts status is SMALL and accounts are next due on 30/09/2024.

DEBT JUSTICE - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OXFORD HOUSE
LONDON
E2 6HG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JUBILEE DEBT CAMPAIGN (until 28/03/2022)
JUBILEE DEBT COALITION (until 07/05/2009)

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW JAMES GARDNER Secretary 2010-07-12 CURRENT
MORTEN THAYSEN LAURBERG Jul 1987 Danish Director 2022-06-28 CURRENT
RACHEL ANNE COLLINSON Jul 1978 British Director 2021-02-23 CURRENT
MISS TIWONGE LUCIA COHN May 1983 British Director 2023-10-10 CURRENT
LYDIA BAKER Nov 1992 British Director 2022-06-28 CURRENT
MS SALLY LOUISE COPLEY Jun 1974 British Director 2023-10-10 CURRENT
MR PETER SIMON DAVEY Dec 1950 British Director 2018-06-19 CURRENT
MR OWEN WILLIAM JAMES ESPLEY May 1979 British Director 2014-04-30 CURRENT
MR JESSE LIAM GRIFFITHS Feb 1975 British Director 2019-06-08 CURRENT
MR BILAL HUSSAIN Jun 1993 British Director 2023-10-10 CURRENT
SARAH JANE MACE Jul 1985 British Director 2018-08-23 CURRENT
INDIA ROSE THOROGOOD Dec 1990 British Director 2022-06-28 CURRENT
AMANDA HELEN AEISS Jul 1963 British Director 2023-10-10 CURRENT
MS JULIETTE ELIANE MYA DAIGRE Apr 1985 British French Director 2009-04-21 UNTIL 2011-04-12 RESIGNED
MARTEN JOSEPH DENT Jul 1925 British Director 1996-05-21 UNTIL 1997-11-24 RESIGNED
REV ALISON GEARY Dec 1943 British Director 2009-04-21 UNTIL 2014-07-12 RESIGNED
MR ALEXANDER GEORGE ANTHONY COBHAM Jun 1975 British Director 2008-01-11 UNTIL 2009-04-21 RESIGNED
ROBERT BARRY HOBSON COATES Oct 1956 British New Zealand Director 2002-04-13 UNTIL 2003-09-01 RESIGNED
MR SAMUEL PATRICK CHARLES CLARKE Apr 1948 British Director 1997-07-11 UNTIL 2001-09-17 RESIGNED
MR SAMUEL PATRICK CHARLES CLARKE Apr 1948 British Director 1999-02-15 UNTIL 2001-09-17 RESIGNED
ROGER IAN CHISNALL Jan 1963 British Director 2001-12-12 UNTIL 2003-03-27 RESIGNED
MR ROGER IAN CHISNALL Jan 1963 British Director 2009-04-21 UNTIL 2019-06-08 RESIGNED
TIMOTHY JOHN CHESTER Mar 1967 British Director 1997-07-11 UNTIL 1997-11-24 RESIGNED
KAMALJEET SINGH GILL Sep 1983 British Director 2018-08-23 UNTIL 2022-06-28 RESIGNED
MS CATHY CORCORAN Nov 1951 British Director 2001-12-12 UNTIL 2002-09-10 RESIGNED
MRS HELEN CECILIA CAMPBELL Feb 1972 Secretary 2008-04-22 UNTIL 2010-07-12 RESIGNED
CELIA WILLOUGHBY Jun 1952 Secretary 1996-05-21 UNTIL 1997-11-24 RESIGNED
DR ASHOK SINHA Nov 1964 Secretary 2003-03-27 UNTIL 2005-03-31 RESIGNED
MS PATRICIA MAUREEN SHEPHEARD ROGERS May 1947 British Secretary 2005-04-08 UNTIL 2008-04-22 RESIGNED
ADRIAN JOHN LOVETT Nov 1969 British Secretary 1998-02-12 UNTIL 2001-09-17 RESIGNED
DR ANDREW WILLIAM BRADSTOCK Jan 1955 British Secretary 2001-12-12 UNTIL 2003-03-27 RESIGNED
DR ANDREW WILLIAM BRADSTOCK Jan 1955 British Director 2004-03-27 UNTIL 2005-04-07 RESIGNED
DR ANDREW WILLIAM BRADSTOCK Jan 1955 British Director 2001-12-12 UNTIL 2003-03-27 RESIGNED
KARL JAMES ASKEW Sep 1976 British Director 2007-11-06 UNTIL 2009-02-03 RESIGNED
FLEUR ANDERSON Feb 1971 British Director 2003-01-16 UNTIL 2006-04-08 RESIGNED
PAV AKHTAR Nov 1977 British Director 2006-04-08 UNTIL 2007-04-28 RESIGNED
MISS SAMIA AHMED Jan 1973 British Director 2010-05-12 UNTIL 2013-04-30 RESIGNED
ADWOA OFORIWAA ADU Jan 1975 Ghanaian Director 2006-04-08 UNTIL 2007-04-28 RESIGNED
MR DEREK WILLIAM ADAMS Nov 1944 British Director 2009-07-07 UNTIL 2013-09-01 RESIGNED
JOANNA BROWN Mar 1967 British Director 2004-03-27 UNTIL 2006-04-08 RESIGNED
MR ANTHONY PETER BURDON Jan 1962 British Director 1998-11-24 UNTIL 2001-01-08 RESIGNED
ASHLEY ERDMAN Jun 1983 American Director 2015-04-28 UNTIL 2016-02-29 RESIGNED
LUCY CAROLINE BLAIR CATHCART Oct 1978 British Director 2004-02-09 UNTIL 2004-10-11 RESIGNED
REV ELISABETH FAITH CRANFIELD Jun 1962 Scottish Director 2004-02-09 UNTIL 2007-04-28 RESIGNED
JONATHAN HENRY GLENNIE Jul 1976 British Director 2005-04-07 UNTIL 2007-04-28 RESIGNED
JOHN COPE Nov 1953 British Director 2005-04-07 UNTIL 2006-04-08 RESIGNED
ISABEL MARGARET CARTER Apr 1954 British Director 1996-05-21 UNTIL 1998-10-22 RESIGNED
RUQAYYAH ISMAIL COLLECTOR Sep 1983 British Director 2007-04-28 UNTIL 2008-10-28 RESIGNED
MR DOMINIC FRANCIS EAGLETON Apr 1971 British Director 2011-04-12 UNTIL 2012-10-16 RESIGNED
ELIZABETH ANN EAST Jan 1947 Usa Director 1997-07-07 UNTIL 1998-04-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCRIPTURE UNION MILTON KEYNES ENGLAND Active FULL 58110 - Book publishing
THE CHURCH OF ENGLAND CHILDREN'S SOCIETY LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
NO 26 TRUSTEE COMPANY (THE) EAST MOLESEY Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
HILLGATE INDUSTRIAL ESTATES LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BARNABAS TRUST LIMITED WELLINGBOROUGH ENGLAND Active MICRO ENTITY 55201 - Holiday centres and villages
C.N. PRODUCTIONS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HINDLES OF LINCOLN LIMITED LINCOLN Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
MARRSHOT LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BW TRUSTEES (CHELTENHAM) LIMITED AMERSHAM Active DORMANT 65300 - Pension funding
THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
NEVILLE RUSSELL NOMINEES LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MAZARS FINANCIAL PLANNING LIMITED LONDON UNITED KINGDOM Active FULL 70221 - Financial management
JOI LIMITED LONDON ENGLAND Active SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
MAZARS PGC INTERIMS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ROCK UK ADVENTURE CENTRES LIMITED WELLINGBOROUGH Active FULL 55209 - Other holiday and other collective accommodation
JOI HOLDINGS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
RAF COLLECTION LIMITED LONDON Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
JOCORP LIMITED LONDON ENGLAND Dissolved... DORMANT 46160 - Agents involved in the sale of textiles, clothing, fur, footwear
CREATELAND LIMITED EAST MOLESEY ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OXFORD HOUSE IN BETHNAL GREEN Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BASQUE SOCIETY - EUSKAL ELKARTEA LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE INVOLVE FOUNDATION LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
THE ORGANISATION FOR NEW MUSIC AND SOUND LONDON ENGLAND Active FULL 90020 - Support activities to performing arts
NEW ECONOMY ORGANISERS NETWORK LONDON UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
PEARL ADVERTISING UK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
ALTERNATIVE CARE SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
GREEN NEW DEAL UK LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KINFOLK NETWORK CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
LONDON BENGALI WEDDING FAIR LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.