JUST ROLLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewChange of details for Just Holdings Limited as a person with significant control on 2016-04-06

View Document

23/05/2523 May 2025 Notification of Just Holdings Limited as a person with significant control on 2016-04-06

View Document

23/05/2523 May 2025 Cessation of Gareth Arlow as a person with significant control on 2016-04-06

View Document

23/05/2523 May 2025 Cessation of Lisa Cook as a person with significant control on 2016-04-06

View Document

21/05/2521 May 2025 Second filing of Confirmation Statement dated 2020-07-08

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Registration of charge 009699670014, created on 2024-06-14

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 Confirmation statement made on 2020-07-08 with updates

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/01/208 January 2020 ADOPT ARTICLES 22/11/2019

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009699670013

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009699670012

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009699670011

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SINCLAIR

View Document

28/11/1928 November 2019 CESSATION OF IAIN MALCOLM SINCLAIR AS A PSC

View Document

01/11/191 November 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/11/191 November 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-10-30

View Document

01/11/191 November 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/11/191 November 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARNETT

View Document

10/10/1910 October 2019 CESSATION OF MICHAEL HARNETT AS A PSC

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 08/07/16 Statement of Capital gbp 765000

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIS

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMALE

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR GARETH JOHN ARLOW

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR MICHAEL KENNETH HARNETT

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS LISA COOK

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM SINCLAIR / 05/07/2013

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/07/132 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM SINCLAIR / 06/06/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY KENNETH SMALE

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MRS LISA COOK

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/019 May 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/019 May 2001 REREG PRI-PLC 30/04/01

View Document

09/05/019 May 2001 BALANCE SHEET

View Document

09/05/019 May 2001 AUDITORS' STATEMENT

View Document

09/05/019 May 2001 AUDITORS' REPORT

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/05/012 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 REREG PLC-PRI 20/04/01

View Document

24/04/0124 April 2001 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

23/04/0123 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 COMPANY NAME CHANGED JUST RUBBER PLC CERTIFICATE ISSUED ON 08/10/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

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

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91

View Document

25/07/9125 July 1991 ALTER MEM AND ARTS 01/07/91

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

19/11/9019 November 1990 RETURN MADE UP TO 18/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/9031 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 21/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 15/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/8725 August 1987 RETURN MADE UP TO 17/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/8725 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

05/08/865 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/09/8512 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/85

View Document

09/01/709 January 1970 CERTIFICATE OF INCORPORATION

View Document

09/01/709 January 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information