JUST LETS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

01/05/251 May 2025 Termination of appointment of David Jonathan Senior as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Royston Frederick Love as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Royston Frederick Love as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Toby Benjamin Searchfield as a director on 2025-05-01

View Document

24/04/2524 April 2025 Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2025-04-24

View Document

24/02/2524 February 2025 Certificate of change of name

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/08/1917 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PHELPS

View Document

06/06/196 June 2019 CESSATION OF ADAM PHELPS AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR DAVID SENIOR

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR TOBY BENJAMIN SEARCHFIELD

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

14/06/1814 June 2018 CESSATION OF SARAH JANE JONES AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE JONES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MISS SARAH JANE JONES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT 93, BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON EXETER DEVON EX2 8LB ENGLAND

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALL

View Document

23/11/1623 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 0.01

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ROYSTON FREDERICK LOVE

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MR ROYSTON FREDERICK LOVE

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM GALL

View Document

21/11/1621 November 2016 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