JUST DIGITAL MARKETPLACE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

10/09/2510 September 2025 NewChange of details for Justnet Group Ltd as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2025-09-09

View Document

12/08/2512 August 2025 Change of details for Justnet Group Ltd as a person with significant control on 2025-05-19

View Document

12/08/2512 August 2025 Change of details for Arum Holdings (Jwl) Limited as a person with significant control on 2025-03-11

View Document

22/07/2522 July 2025 Registration of charge 121469250002, created on 2025-07-15

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Registered office address changed from Portwall Place 4th Floor Portwall Lane Bristol BS1 6NA United Kingdom to Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX on 2025-05-19

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-06-30

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Termination of appointment of Natalie Tate as a director on 2024-11-12

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

08/08/248 August 2024 Change of share class name or designation

View Document

26/07/2426 July 2024 Director's details changed for Mr Jamie Barry Waller on 2022-04-01

View Document

25/07/2425 July 2024 Director's details changed for Carlos Osorio on 2023-11-01

View Document

24/05/2424 May 2024 Termination of appointment of Andrew Benjamin Pritchard as a director on 2024-04-24

View Document

24/05/2424 May 2024 Termination of appointment of Christopher Michael Badger as a director on 2024-04-24

View Document

24/05/2424 May 2024 Appointment of Mr Jason Incles as a director on 2024-04-24

View Document

24/05/2424 May 2024 Termination of appointment of Victoria Oliver as a director on 2024-04-24

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-06-30

View Document

04/01/244 January 2024 Change of share class name or designation

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

10/08/2310 August 2023 Director's details changed for Mr Jamie Barry Waller on 2023-02-12

View Document

08/08/238 August 2023 Change of details for Arum Holdings (Jwl) Limited as a person with significant control on 2023-01-23

View Document

08/08/238 August 2023 Director's details changed for Mr Christopher Michael Badger on 2023-08-07

View Document

08/08/238 August 2023 Director's details changed for Mr Christopher Michael Badger on 2019-09-30

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Registered office address changed from C/O Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom to Portwall Place 4th Floor Portwall Lane Bristol BS1 6NA on 2023-04-13

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2020-08-07

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2021-08-07

View Document

02/12/212 December 2021 Termination of appointment of Antony Dear as a director on 2021-11-26

View Document

29/11/2129 November 2021 Termination of appointment of Scott Charles Collin as a director on 2021-11-19

View Document

19/08/2119 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

04/08/214 August 2021 Director's details changed for Jamie Barry Waller on 2021-06-01

View Document

21/07/2121 July 2021 Appointment of Mr Scott Charles Collin as a director on 2020-07-01

View Document

21/07/2121 July 2021 Appointment of Natalie Tate as a director on 2020-09-01

View Document

21/07/2121 July 2021 Appointment of Victoria Oliver as a director on 2020-07-20

View Document

21/07/2121 July 2021 Appointment of Antony Dear as a director on 2021-01-11

View Document

21/07/2121 July 2021 Appointment of Carlos Osorio as a director on 2021-04-22

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-06-30

View Document

18/09/2018 September 2020 Confirmation statement made on 2020-08-07 with updates

View Document

24/08/2024 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BRIGGS

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED ANDREW PRITCHARD

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED NICK GEORGIADES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD DAINES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / ARUM HOLDINGS (JWL) LIMITED / 26/09/2019

View Document

24/01/2024 January 2020 CESSATION OF JAMIE BARRY WALLER AS A PSC

View Document

24/01/2024 January 2020 26/09/19 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1910 October 2019 ADOPT ARTICLES 26/09/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BADGER

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PETER LLOYD DAINES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DOMINIC BRIGGS

View Document

30/09/1930 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 1

View Document

08/08/198 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/198 August 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BARRY WALLER

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