JUST FRAMES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-22

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM GAS STREET OFF BRIDGE STREET SANDIACRE NOTTINGHAM NG10 5BA ENGLAND

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM ALBANY MILL LOWER MIDDLETON STREET ILKESTON DERBY DE7 5TN UNITED KINGDOM

View Document

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

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM ALBANY MILL LOWER MIDDLETON STREET ILKESTON DERBY DE7 5TN

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE WILLETT / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLETT / 06/08/2018

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WILLETT / 06/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLET / 06/08/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLETT / 14/05/2014

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY LINDSEY WILLETT

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR STEVEN WILLETT

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MRS JULIE WILLETT

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE WILLETT

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information