THE JUST PARTNERSHIP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-11-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-11-30

View Document

31/10/2331 October 2023 Change of details for Russell Allison as a person with significant control on 2023-10-23

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Change of details for Miss Maxine Lynda Croft as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Miss Maxine Lynda Croft on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Russell Allison on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Miss Maxine Lynda Croft on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Russell Allison as a person with significant control on 2023-10-23

View Document

23/08/2323 August 2023 Change of details for Russell Allison as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Russell Allison as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Russell Allison on 2023-08-21

View Document

01/05/231 May 2023 Full accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Purchase of own shares.

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Statement of capital on 2023-02-07

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/10/223 October 2022 Change of details for Miss Maxine Lynda Croft as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Miss Maxine Lynda Croft on 2022-09-30

View Document

11/02/2211 February 2022 Notification of Kevin Raymond Tyrrell as a person with significant control on 2021-04-06

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PICKFORD

View Document

20/01/1520 January 2015 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

17/12/1417 December 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/12/1417 December 2014 05/11/14 STATEMENT OF CAPITAL GBP 237200

View Document

17/12/1417 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1414 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED RUSSELL ALLISON

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O JUST CITROEN KILDWICK CROSSING GARAGE SKIPTON ROAD KEITHLEY WEST YORKSHIRE BD20 7DS ENGLAND

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 28 - 30 SHAP ROAD KENDAL CUMBRIA LA9 6BZ ENGLAND

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 181 BOLTON ROAD EDGWORTH BOLTON LANCASHIRE BL7 0AF ENGLAND

View Document

21/11/1121 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED PAUL BRIAN WILKINSON

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED PAUL HEATH PICKFORD

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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