JUST THINK COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY VIVIENNE CASSANDRA KNEESHAW / 14/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CESSATION OF TERENCE EDGAR KNEESHAW AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAPMAN

View Document

25/10/1925 October 2019 CESSATION OF ELIZABETH MARY CHAPMAN AS A PSC

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 148

View Document

05/06/195 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1929 May 2019 29/05/19 STATEMENT OF CAPITAL GBP 222

View Document

29/05/1929 May 2019 REDUCE SHARE PREMIUM ACCOUNT 03/04/2019

View Document

29/05/1929 May 2019 SOLVENCY STATEMENT DATED 03/04/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/131 February 2013 ADOPT ARTICLES 21/12/2012

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MRS SHIRLEY VIVIENNE CASSANDRA KNEESHAW

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS SHIRLEY VIVIENNE CASSANDRA KNEESHAW

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY CHAPMAN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE KNEESHAW

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE KNEESHAW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDGAR KNEESHAW / 01/02/2010

View Document

08/02/108 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BELL

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL BELL

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM COATHAM HALL COATHAM MUNDEVILLE DARLINGTON CO DURHAM DL3 0XL

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY APPOINTED TERENCE EDGAR KNEESHAW

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 25A HIGH STREET STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5AD UNITED KINGDOM

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ADAM LEE

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR PAUL DAVID BELL

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY KIMBERLEY RUSHFORTH

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 10 ICKWORTH COURT INGLEBY BARWICK STOCKTON ON TEES TS17 0PA

View Document

22/08/0722 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED JUSTHINK LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 £ NC 100/1000 05/06/0

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: PIRRIE & CO, 27 ROMAN ROAD LINTHORPE MIDDLESBOROUGH TS5 6EA

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 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