JUST 1 SOURCE AND SUPPLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Change of details for Hhe Holdngs Ltd as a person with significant control on 2025-01-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Mr Seamus Donald Mcmanus as a director on 2024-06-28

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CESSATION OF CLASSIC CARRIERS LTD AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE DISTRIBUTION & LOGISTICS HOLDINGS LTD

View Document

10/04/1910 April 2019 CESSATION OF DAVID JOHN BURTON IRONS AS A PSC

View Document

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 110

View Document

26/02/1926 February 2019 SOLVENCY STATEMENT DATED 11/02/19

View Document

26/02/1926 February 2019 REDUCE ISSUED CAPITAL 11/02/2019

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GRAHAM MURRAY

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 30110

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR COLIN JOHN COWIE MCLORG

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/09/1325 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD SIMPSON

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR DAVE LAWSON

View Document

26/10/1126 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUE HAZZARD / 04/09/2011

View Document

04/08/114 August 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual return made up to 4 September 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM SIMPSON / 04/09/2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BECKINGTON

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 26/07/10 STATEMENT OF CAPITAL GBP 30100

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MS SUE HAZZARD

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 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