ST. JUSTIN CORNWALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 All of the property or undertaking has been released from charge 3

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MR JEREMY PAUL GILBERT

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHELE BOTTERELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 SECRETARY APPOINTED MISS MICHELE BOTTERELL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE BOTTERELL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET GILBERT

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EASTERBROOK / 01/01/2011

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MISS MICHELE MARION BOTTERELL

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE BOTTERELL

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GILBERT / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EASTERBROOK / 01/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EASTERBROOK / 01/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GILBERT / 01/01/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 13/05/97; CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 AUDITOR'S RESIGNATION

View Document

21/08/9521 August 1995 AUDITOR'S RESIGNATION

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/04/9415 April 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 6E LONGROCK INDUSTRIAL ESTATE PENZANCE CORNWALL TR20 8HX

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/06/901 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 WD 24/02/89 AD 20/07/87--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

07/02/897 February 1989 AUDITOR'S RESIGNATION

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: UNIT 6E LONGROCK INDUSTRIAL ESTATE PENZANCE CORNWALL TR20 8HX

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: UNIT 2B TREWELLARD INDUSTRIAL ESTATE PENDEEN PENZANCE CORNWALL

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

02/09/862 September 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

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