JUST FOR STARTERS LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1812 January 2018 APPLICATION FOR STRIKING-OFF

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

14/01/1614 January 2016 21/12/15 NO MEMBER LIST

View Document

10/07/1510 July 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

08/01/158 January 2015 21/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM
THE WATERLINKS ENTERPRISE CENTRE
69 ASTON ROAD NORTH
ASTON
BIRMINGHAM
B6 4EA

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

09/01/149 January 2014 21/12/13 NO MEMBER LIST

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

24/01/1324 January 2013 21/12/12 NO MEMBER LIST

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIPAK CHAUHAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 21/12/11 NO MEMBER LIST

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANSERMOZ / 21/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANSERMOZ / 21/12/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 21/12/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK CHAUHAN / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH MAUGHAN / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANSERMOZ / 21/12/2009

View Document

07/01/107 January 2010 21/12/09 NO MEMBER LIST

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 21/12/04

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 21/12/03

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 21/12/01

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 21/12/00

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 21/12/99;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 21/12/98

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 21/12/97;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ANNUAL RETURN MADE UP TO 21/12/96

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 21/12/95;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 ANNUAL RETURN MADE UP TO 21/12/94;SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 264A WASHWOOD HEATH ROAD SALTEY BIRMINGHAM B8 2XS

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 21/12/93;DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 100 CRAWFORD STREET SALTLEY BIRMINGHAM B8 1JL

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 21/12/92; REGISTERED OFFICE CHANGED ON 31/01/93;DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 ANNUAL RETURN MADE UP TO 21/12/91

View Document

20/03/9120 March 1991 ANNUAL RETURN MADE UP TO 10/12/90

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 21/12/89

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: G OFFICE CHANGED 04/07/90 ST PETERS COLLEGE COLLEGE ROAD SALTLEY BIRMINGHAM 8

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 ANNUAL RETURN MADE UP TO 14/12/88

View Document

11/10/8811 October 1988 ANNUAL RETURN MADE UP TO 08/12/87

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

28/01/8728 January 1987 ANNUAL RETURN MADE UP TO 02/12/86

View Document

28/11/8628 November 1986 NEW SECRETARY APPOINTED

View Document

26/11/8526 November 1985 CERTIFICATE OF INCORPORATION

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