JJUSTTGRP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Termination of appointment of Donna Marie Jackson as a director on 2024-08-01 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 15/05/2515 May 2025 | Cessation of Donna Marie Jackson as a person with significant control on 2024-08-01 |
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 24/03/2524 March 2025 | Registered office address changed from PO Box 4385 09175119 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-03-24 |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 24/01/2524 January 2025 | Registered office address changed to PO Box 4385, 09175119 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24 |
| 23/12/2423 December 2024 | Termination of appointment of Saide Khaiat as a director on 2024-06-22 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 10/04/2310 April 2023 | Certificate of change of name |
| 24/02/2324 February 2023 | Appointment of Mr Saide Khaiat as a director on 2023-02-24 |
| 20/05/2220 May 2022 | Notification of Donna Jackson as a person with significant control on 2021-12-21 |
| 20/05/2220 May 2022 | Notification of Joe Jackson as a person with significant control on 2021-12-21 |
| 21/12/2121 December 2021 | Appointment of Mrs Donna Jackson as a director on 2021-12-20 |
| 21/12/2121 December 2021 | Termination of appointment of Carol Graham as a director on 2021-12-20 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 14/07/2114 July 2021 | Micro company accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
| 19/08/1919 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL GRAHAM |
| 29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | DIRECTOR APPOINTED MRS CAROL GRAHAM |
| 05/04/195 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091751190001 |
| 31/01/1931 January 2019 | CESSATION OF PAULA LOUISE GILBERT AS A PSC |
| 21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULA GILBERT |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LOUISE GILBERT / 08/03/2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 20/08/1620 August 2016 | DISS40 (DISS40(SOAD)) |
| 12/07/1612 July 2016 | FIRST GAZETTE |
| 22/01/1622 January 2016 | DISS40 (DISS40(SOAD)) |
| 21/01/1621 January 2016 | Annual return made up to 14 August 2015 with full list of shareholders |
| 19/01/1619 January 2016 | FIRST GAZETTE |
| 09/12/149 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091751190001 |
| 14/08/1414 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JJUSTTGRP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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