JUST INFORMATICS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 78 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS FOLEY / 09/01/2017

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS FOLEY / 19/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 42 FRASER CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 4QZ

View Document

15/04/1315 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS FOLEY

View Document

15/05/1215 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS FOLEY / 01/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 2 WRIGHT ROAD LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7GG

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: CASTLE FACTORY 20 KING STREET LONG BUCKBY NORTHAMPTON NN6 7RP

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 20 MARKET PLACE LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7RR

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: HILL VIEW 1 ROCKHILL ROAD LONG BUCKBY NORTHAMPTONSHIRE NN6 7PT

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED DESKDISC LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/03/961 March 1996 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