JUST PROPERTIES (BUCKINGHAM) LIMITED

40 High West Street, Dorchester, DT1 1UR, Dorset, England
StatusACTIVE
Company No.00996195
CategoryPrivate Limited Company
Incorporated07 Dec 1970
Age53 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

JUST PROPERTIES (BUCKINGHAM) LIMITED is an active private limited company with number 00996195. It was incorporated 53 years, 6 months, 2 days ago, on 07 December 1970. The company address is 40 High West Street, Dorchester, DT1 1UR, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Peter Henry Hadden Stevens

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Henry Hadden Stevens

Change date: 2023-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Henry Hadden Stevens

Change date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Aug 2023

Category: Address

Type: AD02

Old address: 19-21 North Street Wareham Dorset BH20 4AJ

New address: Glebe House North Street Wareham BH20 4AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: 40 High West Street Dorchester Dorset DT1 1UR

Change date: 2022-08-05

Old address: 19-21 North Street Wareham Dorset BH20 4AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Taylor

Termination date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Henry Hadden Stevens

Change date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Taylor

Change date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: 52/54 Station Road Swanage Dorset BH19 1AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Move registers to sail company

Date: 09 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 09 Aug 2012

Category: Address

Type: AD02

Old address: 19/21 North Street Wareham Dorset BH20 4AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company

Date: 21 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/01; full list of members

Documents

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/04; full list of members

Documents

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/03; no change of members

Documents

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/02; no change of members

Documents

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/93; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Address

Type: 287

Description: Registered office changed on 12/05/93 from: no 1 hunter st., Buckingham bucks, MK18 1DF

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/07/90; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/07/89; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/07/88; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/07/87; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 19/06/86; full list of members

Documents

View document PDF


Some Companies

A TO Z BLOCK MANAGEMENT LIMITED

FLAT 6,LONDON,NW2 6XD

Number:11275474
Status:ACTIVE
Category:Private Limited Company

KNOLL TECHNOLOGY LIMITED

56 DARWIN ROAD,LONDON,W5 4BD

Number:03111147
Status:LIQUIDATION
Category:Private Limited Company

MARIGOLDS DOMESTIC SERVICES LIMITED

6 AVON WAY,ALCESTER,B50 4GP

Number:10099427
Status:ACTIVE
Category:Private Limited Company

NEOSAPIENT LTD

2 CAVALRY GARDENS,LONDON,SW15 2QQ

Number:11499422
Status:ACTIVE
Category:Private Limited Company

SCREECH & SCREECH LIMITED

1 CHARTER HOUSE,DAWLISH,EX7 0NH

Number:10605493
Status:ACTIVE
Category:Private Limited Company

SERVER GROUP LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10808473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source