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 - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Document

07/11/247 November 2024 Termination of appointment of Enith Carolina Verdezoto Pasuy as a director on 2024-11-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Appointment of Mr Wellington Felix Barbosa as a director on 2024-10-14

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Appointment of Mr Matheus Henrique Oliveira as a director on 2024-03-22

View Document

22/02/2422 February 2024 Appointment of Mr Luis Fernando Loachamin Almeida as a director on 2024-02-22

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

20/12/2220 December 2022 Change of details for Mr Luis Fernando Loachamin Almeida as a person with significant control on 2022-12-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY ENITH VERDEZOTO PASUY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR LUIS ALFONSO LOACHAMIN ALMEIDA

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CESSATION OF ENITH CAROLINA VERDEZOTO PASUY AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ENITH VERDEZOTO PASUY

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 16 OLD RECTORY DRIVE HATFIELD HERTS AL10 8AF

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ENITH CAROLINA VERDEZOTO PASUY / 24/05/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ENITH CAROLINA VERDEZOTO PASUY / 24/05/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ENITH CAROLINA VERDEZOTO PASUY / 24/05/2017

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 21 SCHOLARS WALK HATFIELD AL10 8SJ ENGLAND

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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