Advanced company searchLink opens in new window

JUST DEVELOP IT LIMITED

Company number 06469172

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)
31 Jan 2025 CERTNM Company name changed jdi develop it LIMITED\certificate issued on 31/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-31
31 Jan 2025 CERTNM Company name changed onyx midco LIMITED\certificate issued on 31/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-31
24 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
22 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Dec 2024 CERTNM Company name changed just develop it LIMITED\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-03
09 Dec 2024 PSC02 Notification of Saj Finance Limited as a person with significant control on 4 December 2024
09 Dec 2024 PSC07 Cessation of Saint Target Co 1 Limited as a person with significant control on 4 December 2024
06 Dec 2024 MA Memorandum and Articles of Association
05 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2024
  • GBP 33,810
03 Dec 2024 PSC02 Notification of Saint Target Co 1 Limited as a person with significant control on 1 December 2024
03 Dec 2024 PSC07 Cessation of Christopher Stephen Phillips as a person with significant control on 1 December 2024
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 November 2024
  • GBP 33,810
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2024.
02 Dec 2024 SH06 Cancellation of shares. Statement of capital on 29 November 2024
  • GBP 33,810
02 Dec 2024 SH19 Statement of capital on 2 December 2024
  • GBP 1
02 Dec 2024 SH20 Statement by Directors
02 Dec 2024 CAP-SS Solvency Statement dated 01/12/24
02 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 December 2024
  • GBP 33,811
08 Nov 2024 AA Group of companies' accounts made up to 31 January 2024
16 Jul 2024 MR01 Registration of charge 064691720065, created on 9 July 2024
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
25 Aug 2023 AP01 Appointment of Mr Daniel Peter Richards as a director on 25 August 2023
25 Aug 2023 TM01 Termination of appointment of Nicholas Grahame Baker as a director on 24 August 2023
14 Jul 2023 AA Group of companies' accounts made up to 31 January 2023