JJUSTTGRP LTD

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Donna Marie Jackson as a director on 2024-08-01

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Cessation of Donna Marie Jackson as a person with significant control on 2024-08-01

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Registered office address changed from PO Box 4385 09175119 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-03-24

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 09175119 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

23/12/2423 December 2024 Termination of appointment of Saide Khaiat as a director on 2024-06-22

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Appointment of Mr Saide Khaiat as a director on 2023-02-24

View Document

20/05/2220 May 2022 Notification of Donna Jackson as a person with significant control on 2021-12-21

View Document

20/05/2220 May 2022 Notification of Joe Jackson as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mrs Donna Jackson as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Carol Graham as a director on 2021-12-20

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL GRAHAM

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS CAROL GRAHAM

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091751190001

View Document

31/01/1931 January 2019 CESSATION OF PAULA LOUISE GILBERT AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA GILBERT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LOUISE GILBERT / 08/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 DISS40 (DISS40(SOAD))

View Document

21/01/1621 January 2016 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091751190001

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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