JUST U LIMITED



Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY JEANETTE COLTHORPE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/09/138 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE TOWNSEND / 07/09/2010

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document



20/09/0720 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED THE BEAUTY STUDIO LIMITED CERTIFICATE ISSUED ON 14/04/04; RESOLUTION PASSED ON 01/04/04

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED THE BEAUTY STUDIO LIMITED CERTIFICATE ISSUED ON 14/04/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 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