Advanced company searchLink opens in new window

JUST JOURNALISM LIMITED

Company number 06345885

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)
14 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
14 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2011 AD01 Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 31 October 2011
31 Oct 2011 4.20 Statement of affairs with form 4.19
31 Oct 2011 600 Appointment of a voluntary liquidator
31 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-25
05 Oct 2011 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY England on 5 October 2011
08 Sep 2011 AR01 Annual return made up to 17 August 2011 no member list
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AD01 Registered office address changed from 4 Bradley House 26 st Albans Lane London NW11 7QE United Kingdom on 13 September 2010
08 Sep 2010 AR01 Annual return made up to 17 August 2010 no member list
08 Sep 2010 CH01 Director's details changed for Dana Brass on 17 August 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Annual return made up to 17/08/09
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
13 May 2009 288b Appointment Terminated Director elizabeth apfel
19 Mar 2009 288a Director appointed elizabeth rachel apfel
06 Mar 2009 288b Appointment Terminate, Director And Secretary Elisheva Sarah Mironi Logged Form
18 Feb 2009 287 Registered office changed on 18/02/2009 from suite 28-29 4-5 coleridge gardens london NW6 3QH
28 Aug 2008 288c Director and Secretary's Change of Particulars / elisheva mironi / 28/08/2008 / Nationality was: british & israeli, now: british; HouseName/Number was: central house, now: suite 28-29; Street was: 1 ballards lane, now: 4-5 coleridge gardens; Post Code was: N3 1LQ, now: NW6 3QH; Country was: , now: united kingdom
28 Aug 2008 288c Director's Change of Particulars / dana brass / 28/08/2008 / HouseName/Number was: , now: suite 28-29; Street was: central house, now: 4-5 coleridge gardens; Area was: 1 ballards lane, now: ; Post Code was: N3 1LQ, now: NW6 3QH; Country was: , now: united kingdom
28 Aug 2008 363a Annual return made up to 17/08/08
25 Apr 2008 287 Registered office changed on 25/04/2008 from 1ST floor 41 chalton street london NW1 1JD
05 Mar 2008 288a Director and secretary appointed elisheva sarah mironi
06 Dec 2007 288b Secretary resigned