JUST ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

11/07/2511 July 2025 New

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

05/05/245 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

05/05/245 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

11/10/2311 October 2023 Appointment of Mr Graham Austen Levinsohn as a director on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-10-11

View Document

05/09/235 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

12/08/2312 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

23/12/2123 December 2021 Satisfaction of charge 075911270002 in full

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

01/12/211 December 2021 Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 2021-12-01

View Document

23/06/2123 June 2021 Full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL RING

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIANNA RING

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 Registered office address changed from , C/O Bpe Solicitors Llp First Floor, St James House, St James Square, Cheltenham, GL50 3PR, England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2019-04-10

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O BPE SOLICITORS LLP FIRST FLOOR, ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GL50 3PR ENGLAND

View Document

08/01/198 January 2019 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075911270002

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075911270001

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

19/09/1819 September 2018 CESSATION OF LAKEHOUSE PLC AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEHOUSE COMPLIANCE SERVICES LIMITED

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

17/05/1817 May 2018 CESSATION OF NEIL ALAN RING AS A PSC

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C15 NORTH ORBITAL ROAD ST ALBANS HERTS AL2 1DN ENGLAND

View Document

17/05/1817 May 2018 Registered office address changed from , C15 North Orbital Road, St Albans, Herts, AL2 1DN, England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2018-05-17

View Document

17/05/1817 May 2018 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR MICHAEL MCMAHON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEHOUSE PLC

View Document

17/05/1817 May 2018 CESSATION OF SHARON RING AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF MARIANNA ELIZABETH RING AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF ALAN FREDERICK RING AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON RING

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN RING

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM UNIT 5 NORTH ORBITAL ROAD ST. ALBANS HERTFORDSHIRE AL2 1DL

View Document

27/04/1827 April 2018 Registered office address changed from , Unit 5 North Orbital Road, St. Albans, Hertfordshire, AL2 1DL to Norfolk House 13 Southampton Place London WC1A 2AJ on 2018-04-27

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/03/1722 March 2017 SAIL ADDRESS CREATED

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075911270001

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 SAIL ADDRESS CREATED

View Document

23/12/1423 December 2014 01/05/14 STATEMENT OF CAPITAL GBP 4

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN RING / 01/05/2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR NEIL ALAN RING

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS MARIANNA ELIZABETH RING

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 24 THE PADDOCK URCHFONT DEVIZES WILTSHIRE SN10 4SH UNITED KINGDOM

View Document

26/03/1326 March 2013 Registered office address changed from , 24 the Paddock, Urchfont, Devizes, Wiltshire, SN10 4SH, United Kingdom on 2013-03-26

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS SHARON RING

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ALAN FREDERICK RING

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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