JUST GROUP PLC

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Matthew Christopher Saker as a director on 2025-08-01

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Termination of appointment of Kalpana Shah as a director on 2025-03-01

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

04/01/244 January 2024 Termination of appointment of Andrew Mark Parsons as a director on 2023-12-31

View Document

01/12/231 December 2023 Appointment of Mr Mark William Godson as a director on 2023-12-01

View Document

01/11/231 November 2023 Appointment of Mr James Alexander Brown as a director on 2023-11-01

View Document

12/07/2312 July 2023 Termination of appointment of Paul Bishop as a director on 2023-07-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

02/06/232 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Mr Paul Bishop as a director on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Paul Bishop as a director on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Ian Donald Cormack as a director on 2023-05-09

View Document

14/03/2314 March 2023 Director's details changed for Ms Mary Catherine Phibbs on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Ms Mary Catherine Phibbs as a director on 2023-01-05

View Document

03/01/233 January 2023 Termination of appointment of Andrew Stephen Melcher as a director on 2022-12-31

View Document

12/12/2212 December 2022 Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Clare Mary Joan Spottiswoode as a director on 2022-05-10

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

03/02/223 February 2022 Appointment of Mrs Mary Teresa Kerrigan as a director on 2022-02-01

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

04/01/224 January 2022 Termination of appointment of Keith Nicholson as a director on 2021-12-31

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

26/06/2026 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 103812855.6

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

11/06/2011 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 103612855.6

View Document

05/06/205 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 103610357.2

View Document

28/05/2028 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM VALE HOUSE ROEBUCK CLOSE BANCROFT ROAD REIGATE SURREY RH2 7RU

View Document

01/04/201 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 103510357.2

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS MICHELLE ANN CRACKNELL

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR SIMON DONALD WATSON

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

16/01/2016 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 103508627.6

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ANDREW MARK PARSONS

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAKIN

View Document

28/06/1928 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR DAVID WHITEHEAD

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

26/04/1926 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 103508166.40

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MR PAUL WATERS

View Document

25/02/1925 February 2019 SECOND FILED SH01 - 21/12/18 STATEMENT OF CAPITAL GBP 94106888.2

View Document

21/01/1921 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 99106888.2

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

14/09/1814 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 94106888.2

View Document

03/08/183 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 93856888.2

View Document

02/07/182 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 93856090

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 93852593.5

View Document

25/05/1825 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN

View Document

27/04/1827 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 93831058.2

View Document

27/12/1727 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 93830834

View Document

13/12/1713 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 93829330.2

View Document

27/11/1727 November 2017 23/11/17 STATEMENT OF CAPITAL GBP 93819826.7

View Document

20/11/1720 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 93814804.5

View Document

31/10/1731 October 2017 27/10/17 STATEMENT OF CAPITAL GBP 93794779

View Document

02/10/172 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 93786867.6

View Document

27/09/1727 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 93777223.7

View Document

12/09/1712 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 93449801.2

View Document

16/08/1716 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 93429954.7

View Document

27/07/1727 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 93410986.3

View Document

20/07/1720 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 93408655.7

View Document

30/06/1730 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 93402481.2

View Document

26/06/1726 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 93401789.7

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

19/06/1719 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 93383616.5

View Document

12/06/1712 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 93360713.6

View Document

09/06/179 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/179 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 93335120.4

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CATTERALL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED JRP GROUP PLC CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1716 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 93305222.1

View Document

18/04/1718 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 93299368.5

View Document

31/03/1731 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 93296887.4

View Document

15/03/1715 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 93294945

View Document

20/02/1720 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 93292104.4

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MALCOLM COOK / 31/01/2017

View Document

16/01/1716 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 93289430.9

View Document

05/01/175 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 93288403.3

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1620 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 93787108.3

View Document

01/07/161 July 2016 13/06/16 NO MEMBER LIST

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MALCOLM COOK / 19/05/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BISHOP / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW O'HARA / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SHAW GIBSON SMITH / 20/06/2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR SIMON ANDREW O'HARA

View Document

27/04/1627 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 93277382.30

View Document

07/04/167 April 2016 DIRECTOR APPOINTED DR CHRISTOPHER SHAW GIBSON SMITH

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATE AVERY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHAYNE DEIGHTON

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR PETER ANTHONY COLIN CATTERALL

View Document

07/04/167 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR IAN DONALD CORMACK

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DAVID LOUIS RICHARDSON

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS CLARE MARY JOAN SPOTTISWOODE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR PAUL BISHOP

View Document

04/04/164 April 2016 COMPANY NAME CHANGED JUST RETIREMENT GROUP PLC CERTIFICATE ISSUED ON 04/04/16

View Document

04/04/164 April 2016 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

04/04/164 April 2016 CHANGE OF NAME 30/03/2016

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1511 December 2015 16/10/15 STATEMENT OF CAPITAL GBP 56439740.2

View Document

19/10/1519 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 50087173

View Document

24/06/1524 June 2015 13/06/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 50086470.6

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ANDREW STEPHEN MELCHER

View Document

23/04/1523 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 50086148.3

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NICHOLSON / 10/12/2014

View Document

09/12/149 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR OWEN

View Document

08/12/148 December 2014 29/10/14 STATEMENT OF CAPITAL GBP 50083147.9

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 AUDITOR'S RESIGNATION

View Document

22/07/1422 July 2014 13/06/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 50083107.0

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN DEAKIN

View Document

30/04/1430 April 2014 REDUCTION OF SHARE PREMIUM

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 50133105

View Document

30/04/1430 April 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/12/1320 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 50133105

View Document

20/12/1320 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 50049998

View Document

26/11/1326 November 2013 ADOPT ARTICLES 11/11/2013

View Document

26/11/1326 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/1326 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1326 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1315 November 2013 SAIL ADDRESS CREATED

View Document

15/11/1315 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MS KATE AVERY

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR KEITH NICHOLSON

View Document

25/10/1325 October 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

25/10/1325 October 2013 AUDITORS' REPORT

View Document

25/10/1325 October 2013 BALANCE SHEET

View Document

25/10/1325 October 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/10/1325 October 2013 AUDITORS' STATEMENT

View Document

25/10/1325 October 2013 REREGISTER AS PUBLIC LIMITED COMPANY HAVING A SHARE CAPITAL 16/10/2013

View Document

25/10/1325 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/10/1325 October 2013 REREG PRI TO PLC; RES02 PASS DATE:25/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANNAND FRASER / 10/10/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANNAND FRASER / 12/09/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ARTHUR LESLIE OWEN

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR TOM CROSS BROWN

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR CHARLES ANNAND FRASER

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED SIMON GEORGE THOMAS

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED SHAYNE PAUL DEIGHTON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CEDRIC PEDONI

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR RODNEY MALCOLM COOK

View Document

14/08/1314 August 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/08/1314 August 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/08/1314 August 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/08/1314 August 2013 REREG PLC TO PRI; RES02 PASS DATE:14/08/2013

View Document

19/06/1319 June 2013 APPLICATION COMMENCE BUSINESS

View Document

19/06/1319 June 2013 COMMENCE BUSINESS AND BORROW

View Document

13/06/1313 June 2013 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