JUSTACE UK LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Ms Brenda Myrtle Sumner as a person with significant control on 2016-06-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

18/03/2518 March 2025 Cessation of Nick Makin as a person with significant control on 2016-06-05

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALDER

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD CALDER

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 3 VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HL

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR NICK MAKIN

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MS BRENDA MYRTLE SUMNER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CALDER / 31/01/2013

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/02/126 February 2012 SAIL ADDRESS CHANGED FROM: 3 VICTORIA ROAD TAMWORTH BIRMINGHAM STAFFORDSHIRE B79 7HL

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR RICHARD CALDER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ARCHER

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 1 VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HL

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CALDER / 04/02/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0028 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 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