Advanced company searchLink opens in new window

JUST FITNESS LTD

Company number 03679428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2017 AP01 Appointment of Mrs Fiona Bailey as a director on 29 September 2017
23 Oct 2017 AD01 Registered office address changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to Gateway House High Wycombe Retail Park London Road High Wycombe Bucks HP11 1FY on 23 October 2017
19 Apr 2017 AA Total exemption small company accounts made up to 29 April 2016
06 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
05 Jan 2017 AD01 Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ to East Court Jubilee Road Finchampstead Wokingham RG40 3SD on 5 January 2017
05 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 TM01 Termination of appointment of Stephen William Bradley as a director on 1 January 2016
02 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
22 Jan 2013 AD03 Register(s) moved to registered inspection location
22 Jan 2013 AD02 Register inspection address has been changed
24 Jan 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 24 January 2012
18 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
06 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
06 Dec 2011 AD01 Registered office address changed from 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011
26 Apr 2011 AP01 Appointment of Mr Matthew Crofter Harris as a director
26 Apr 2011 AP01 Appointment of Mr Stephen William Bradley as a director
14 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 Apr 2011 AD01 Registered office address changed from Power House Haughton Road Darlington Co Durham DL1 1ST on 14 April 2011