Advanced company searchLink opens in new window

JUST ENERGY (U.K.) LIMITED

Company number 08330281

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)
20 Mar 2019 TM01 Termination of appointment of Yaniv Haver as a director on 15 March 2019
20 Mar 2019 TM01 Termination of appointment of Joanne Elizabeth Thornton as a director on 15 March 2019
20 Mar 2019 AP01 Appointment of James Pickren as a director on 15 March 2019
20 Mar 2019 AP01 Appointment of Mr James Brown as a director on 15 March 2019
20 Mar 2019 AP03 Appointment of Claudia Mason as a secretary on 15 March 2019
08 Jan 2019 AA Full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
09 May 2018 TM01 Termination of appointment of Deborah Drysdale Merril as a director on 1 April 2018
08 May 2018 AP01 Appointment of Mr Patrick Mccullough as a director on 1 April 2018
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR on 22 September 2017
23 Jan 2017 CERTNM Company name changed just energy holdings (uk) LIMITED\certificate issued on 23/01/17
  • NM04 ‐ Change of name by provision in articles
19 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
19 Jan 2017 AP01 Appointment of Yaniv Haver as a director on 30 November 2016
19 Jan 2017 TM01 Termination of appointment of James William Lewis as a director on 30 November 2016
19 Jan 2017 AP01 Appointment of Joanne Elizabeth Thornton as a director on 30 November 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
27 May 2016 AD01 Registered office address changed from Fifth Floor 17 Hanover Square London W1S 1HU to One America Square Crosswall London EC3N 2SG on 27 May 2016
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
14 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Aug 2015 AP01 Appointment of Mr James William Lewis as a director on 25 June 2015
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100