A JUST IN TIME SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-11-22 with no updates |
07/11/247 November 2024 | Registered office address changed from 16 Old Rectory Drive Hatfield AL10 8AF England to Hemel Business Park Appspond Lane Potters Crouch St. Albans AL2 3NL on 2024-11-07 |
07/11/247 November 2024 | Termination of appointment of Enith Carolina Verdezoto Pasuy as a director on 2024-11-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Appointment of Mr Wellington Felix Barbosa as a director on 2024-10-14 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Appointment of Mr Matheus Henrique Oliveira as a director on 2024-03-22 |
22/02/2422 February 2024 | Appointment of Mr Luis Fernando Loachamin Almeida as a director on 2024-02-22 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
20/12/2220 December 2022 | Change of details for Mr Luis Fernando Loachamin Almeida as a person with significant control on 2022-12-20 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
21/02/2221 February 2022 | Confirmation statement made on 2021-11-22 with no updates |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, SECRETARY ENITH VERDEZOTO PASUY |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR LUIS ALFONSO LOACHAMIN ALMEIDA |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
22/11/1922 November 2019 | CESSATION OF ENITH CAROLINA VERDEZOTO PASUY AS A PSC |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ENITH VERDEZOTO PASUY |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 16 OLD RECTORY DRIVE HATFIELD HERTS AL10 8AF |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ENITH CAROLINA VERDEZOTO PASUY / 24/05/2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ENITH CAROLINA VERDEZOTO PASUY / 24/05/2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ENITH CAROLINA VERDEZOTO PASUY / 24/05/2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 21 SCHOLARS WALK HATFIELD AL10 8SJ ENGLAND |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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