JUST GLOBAL UK LTD

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Mark Wanstall on 2025-04-10

View Document

14/04/2514 April 2025 Registered office address changed from York House 18 York Road Maidenhead SL6 1SF England to Proxima 1 Grenfell Road Maidenhead SL6 1HN on 2025-04-14

View Document

14/04/2514 April 2025 Secretary's details changed for Ms Jessica Troiano on 2025-04-10

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

01/05/241 May 2024 Satisfaction of charge 028974620002 in full

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Emily Jessica Brinkert as a secretary on 2023-08-25

View Document

20/09/2320 September 2023 Termination of appointment of Emily Jessica Brinkert as a director on 2023-08-25

View Document

20/09/2320 September 2023 Appointment of Ms Jessica Troiano as a secretary on 2023-08-25

View Document

20/09/2320 September 2023 Appointment of Mr Mark Wanstall as a director on 2023-08-25

View Document

21/08/2321 August 2023 Registration of charge 028974620002, created on 2023-08-21

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from Suite 2.1 Switchback Office Park Gardner Road Maidenhead Berkshire SL6 7RJ United Kingdom to York House 18 York Road Maidenhead SL6 1SF on 2023-03-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

09/02/229 February 2022 Change of details for Brandon David Friesen as a person with significant control on 2022-01-31

View Document

09/02/229 February 2022 Director's details changed for Emily Jessica Brinkert on 2022-01-31

View Document

09/02/229 February 2022 Director's details changed for Mr Martin John Simcock on 2022-01-31

View Document

09/02/229 February 2022 Director's details changed for Brandon David Friesen on 2022-01-31

View Document

09/02/229 February 2022 Secretary's details changed for Emily Jessica Brinkert on 2022-01-31

View Document

09/02/229 February 2022 Director's details changed for Joseph Anthony Parente on 2022-01-31

View Document

09/07/219 July 2021 Registered office address changed from Suite 2.1 Switchback Office Park Gardner Road Maidenhead Berkshire SL6 7RL England to Suite 2.1 Switchback Office Park Gardner Road Maidenhead Berkshire SL6 7RJ on 2021-07-09

View Document

07/07/217 July 2021 Registered office address changed from The New Boathouse Mill Lane Maidenhead Berkshire SL6 0AA to Suite 2.1 Switchback Office Park Gardner Road Maidenhead Berkshire SL6 7RL on 2021-07-07

View Document

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

View Accounts

16/09/2016 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 10363

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MR LAKHBIR SINGH SIDHU

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/05/1920 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/07/1719 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/06/163 June 2016 SUB-DIVISION 06/05/16

View Document

16/05/1616 May 2016 ADOPT ARTICLES 06/05/2016

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/02/151 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/02/142 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN SIMCOCK / 06/02/2010

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP LANGSTONE / 06/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SIMCOCK / 06/02/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/09/0822 September 2008 GBP NC 10000/50000 11/06/2008

View Document

22/09/0822 September 2008 NC INC ALREADY ADJUSTED 11/06/08

View Document

22/09/0822 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0822 September 2008 ADOPT ARTICLES 11/06/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/12/057 December 2005 £ IC 10000/7000 07/11/05 £ SR 3000@1=3000

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 COMPANY NAME CHANGED ENIGMA GRAPHICS LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: ANALYST HOSE 15 NEW ROAD SANDS HIGH WYCOMBE BUCKINHAMSHIRE HP12 4LH

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 43 HIGH STREET MARLOW BUCKS SL7 1BA

View Document

07/03/947 March 1994 £ NC 2000/10000 17/02/94

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NC INC ALREADY ADJUSTED 17/02/94

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 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