Advanced company searchLink opens in new window

JUST BRIDGING LOANS PLC

Company number 08508070

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 22 September 2024
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 22 September 2023
05 Oct 2022 AD01 Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to C/O Frp Advisory Trading Ltd, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 5 October 2022
05 Oct 2022 LIQ02 Statement of affairs
05 Oct 2022 600 Appointment of a voluntary liquidator
05 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-23
01 Mar 2022 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 1 March 2022
24 Feb 2022 AP01 Appointment of Mr Nicholas John Pike as a director on 11 February 2022
24 Feb 2022 TM01 Termination of appointment of John Haydn Davies as a director on 11 February 2022
24 Feb 2022 TM01 Termination of appointment of George Robert Boot as a director on 11 February 2022
23 Feb 2022 MR04 Satisfaction of charge 085080700001 in full
09 Feb 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
25 Nov 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
04 Jan 2021 AP03 Appointment of Mrs Sarah Leigh Healy as a secretary on 4 January 2021
04 Jan 2021 TM02 Termination of appointment of George Robert Boot as a secretary on 4 January 2021
07 Oct 2020 AA Full accounts made up to 31 December 2019
15 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2020 MA Memorandum and Articles of Association
11 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
06 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2019 MR05 Part of the property or undertaking has been released from charge 085080700001
04 Jul 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates