JUST TRAVEL LIMITED



Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVEXT FROM 30/11/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LYONS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED LORNA LYONS

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYONS / 18/02/2016

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LORNA LYONS / 18/02/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/11/1511 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYONS / 04/03/2015

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LORNA LYONS / 04/03/2015

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
19/11/1319 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED JUST CARIBBEAN LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1221 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/01/125 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document



30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYONS / 02/11/2009

View Document

03/08/093 August 2009 AUDITOR'S RESIGNATION

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/076 July 2007 COMPANY NAME CHANGED JUST TRAVEL LIMITED CERTIFICATE ISSUED ON 06/07/07

View Document

06/07/076 July 2007 COMPANY NAME CHANGED JUST TRAVEL LIMITED CERTIFICATE ISSUED ON 06/07/07; RESOLUTION PASSED ON 26/06/07

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 29/12/04

View Document

14/01/0514 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0514 January 2005 £ NC 100/100000 29/12

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 82A HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AJ

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company