JUST TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Ms Georgia Starr as a director on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Andrew Starr on 2025-06-12

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

18/01/2318 January 2023 Director's details changed for Mr Andrew Starr on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mabie Holdings Limited as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ to 2 Bark Street East Bolton BL1 2BQ on 2022-11-08

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

26/01/2226 January 2022 Cessation of Andrew Starr as a person with significant control on 2021-02-04

View Document

26/01/2226 January 2022 Cessation of Carrie Starr as a person with significant control on 2021-02-04

View Document

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

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MABIE HOLDINGS LIMITED

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/12/1828 December 2018 COMPANY NAME CHANGED OPENIP LTD CERTIFICATE ISSUED ON 28/12/18

View Document

28/12/1828 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE STARR

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1418 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/141 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 500

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KALPESH MODHA

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY KALPESH MODHA

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SAIL ADDRESS CHANGED FROM: ALL SAINTS HOUSE 23-25 ALL SAINTS STREET BOLTON BL1 2EJ UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALPESH RAJNIKANT MODHA / 22/06/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KALPESH RAJNIKANT MODHA / 22/06/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 SAIL ADDRESS CHANGED FROM: CPA HOUSE 4A BOLTON ROAD FARNWORTH BOLTON BL4 7JN UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STARR / 14/05/2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: ANDREW STARR 216 CHURCH ROAD, FANRWORTH BOLTON LANCASHIRE BL4 8BT

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 11 MASON ROW, HAMILTON LEICESTER LEICESTERSHIRE LE5 1QE

View Document

17/01/0617 January 2006 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