JUST AROUND THE CORNER LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

27/09/2327 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

11/11/2211 November 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-07-20

View Document

13/08/2013 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/2013 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/2013 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 140A, UPPER STREET LONDON N1 1QY ENGLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/12/196 December 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MS GRAZINA ILIC / 16/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZYNA PODGORSKAILIC / 16/01/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZINA ILIC / 16/01/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM PO BOX SW7 4AG 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4ES UNITED KINGDOM

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZYNA ILIC / 31/12/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAZYNA ILIC / 31/12/2009

View Document

18/02/1018 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ILIC / 31/12/2009

View Document

27/08/0927 August 2009 SECRETARY APPOINTED PHILIP ILIC

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY AMY ILIC

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 AUDITOR'S RESIGNATION

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 25/04/90

View Document

27/04/9227 April 1992 NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 28 CLAREMONT ROAD SURBITON SURREY KT6 4RF

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 9 THE BROADWAY BARNES LONDON SW13 0NY

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 26/04/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 27/04/88

View Document

27/02/8927 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/11/8829 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: MILESTONE ROYAL ARCADE CHISLEHURST KENT BR7 6NW

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8NE

View Document

03/09/853 September 1985 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