Advanced company searchLink opens in new window

JUST UK INTERNATIONAL LIMITED

Company number 06655427

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)
02 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
02 Aug 2017 CH01 Director's details changed for Mark Mcinnes on 23 July 2017
24 Mar 2017 AP01 Appointment of Mr John Stewart Bryce as a director on 21 December 2016
20 Dec 2016 AA Full accounts made up to 30 July 2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
26 Jul 2016 TM02 Termination of appointment of Nicole Maree Peck as a secretary on 23 June 2016
26 Jul 2016 TM01 Termination of appointment of Nicole Maree Peck as a director on 23 June 2016
26 Jul 2016 AP03 Appointment of Mr John Stewart Bryce as a secretary on 21 June 2016
17 Mar 2016 AP03 Appointment of Ms Nicole Maree Peck as a secretary on 23 February 2016
17 Mar 2016 AP01 Appointment of Ms Nicole Maree Peck as a director on 23 February 2016
17 Mar 2016 TM01 Termination of appointment of Ashley John Gardner as a director on 23 February 2016
22 Feb 2016 AA Accounts for a medium company made up to 25 July 2015
21 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,001,000
21 Aug 2015 CH01 Director's details changed for Mark Mcinnes on 23 July 2015
10 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 July 2014
25 Jun 2015 AA Accounts for a small company made up to 26 July 2014
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 4,001,000
05 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000

Statement of capital on 2014-09-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
09 Jul 2014 AAMD Amended accounts made up to 31 July 2013
27 May 2014 AA Accounts for a dormant company made up to 31 July 2013
23 May 2014 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary
07 May 2014 AD01 Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 7 May 2014
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2014 CC04 Statement of company's objects
18 Sep 2013 CH01 Director's details changed for Colette Mary Garnsey on 18 September 2013