Advanced company searchLink opens in new window

JUST R LIMITED

Company number 08488412

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 Jan 2025 AD01 Registered office address changed from 3 High Street Longtown Carlisle CA6 5UA England to 3 High Street Longtown Carlisle CA6 5UA on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from 20 Swan Street Manchester M4 5JW England to 3 High Street Longtown Carlisle CA6 5UA on 8 January 2025
02 Jan 2025 AA Total exemption full accounts made up to 5 April 2024
05 Sep 2024 AD01 Registered office address changed from 3 st Mary's Gate 3 Carlyles Offices First Floor Carlisle CA3 8RY England to 20 Swan Street Manchester M4 5JW on 5 September 2024
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
26 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
18 Aug 2023 MR04 Satisfaction of charge 084884120001 in full
08 Aug 2023 PSC04 Change of details for Mrs Rachael Bagshaw as a person with significant control on 6 August 2023
06 Aug 2023 CH01 Director's details changed for Rachael Louise Bagshaw on 6 August 2023
06 Aug 2023 PSC04 Change of details for Mrs Rachael Bagshaw as a person with significant control on 6 August 2023
06 Aug 2023 CH01 Director's details changed for Rachael Louise Bagshaw on 6 August 2023
27 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
16 Jun 2022 AA Micro company accounts made up to 5 April 2022
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
27 Apr 2022 PSC01 Notification of Ian Bagshaw as a person with significant control on 1 January 2022
14 Feb 2022 AP01 Appointment of Mr Ian Bagshaw as a director on 1 January 2022
17 Jan 2022 MA Memorandum and Articles of Association
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 100
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 50
02 Dec 2021 AD01 Registered office address changed from 34 Spencer Street Carlisle Cumbria CA1 1BA England to 3 st Mary's Gate 3 Carlyles Offices First Floor Carlisle CA3 8RY on 2 December 2021
12 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2021 AA Micro company accounts made up to 5 April 2021
07 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates