JUST LEARNING MALLING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 NewApplication to strike the company off the register

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Simon Andrew Irons on 2021-11-26

View Document

19/07/2119 July 2021 Satisfaction of charge 069904750005 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 069904750006 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 069904750007 in full

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069904750007

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069904750006

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 ALTER ARTICLES 06/05/2015

View Document

19/05/1519 May 2015 ARTICLES OF ASSOCIATION

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069904750004

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069904750005

View Document

22/08/1422 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069904750004

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 SECTION 519

View Document

16/10/1216 October 2012 AUDITOR'S RESIGNATION

View Document

07/09/127 September 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS MARGARET RANDLES

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE ROBERTSON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 45 HIGH STREET WEST MALLING KENT ME19 6QH

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEWSON

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE DOE

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS ALAN HEWSON / 01/08/2012

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL BELL / 17/06/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN NICHOLAS HEWSON / 21/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN NICHOLAS HEWSON / 21/06/2010

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/097 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ROBERT ALAN NICHOLAS HEWSON

View Document

24/08/0924 August 2009 SECRETARY APPOINTED CATHERINE ROBERTSON

View Document

20/08/0920 August 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

13/08/0913 August 2009 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