DEBT JUSTICE

Oxford House Oxford House, London, E2 6HG, England
StatusACTIVE
Company No.03201959
Category
Incorporated21 May 1996
Age28 years, 1 day
JurisdictionEngland Wales

SUMMARY

DEBT JUSTICE is an active with number 03201959. It was incorporated 28 years, 1 day ago, on 21 May 1996. The company address is Oxford House Oxford House, London, E2 6HG, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bilal Hussain

Termination date: 2024-05-10

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-14

Officer name: Amanda Helen Aeiss

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Collinson

Termination date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Mr Bilal Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Louise Copley

Appointment date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Tiwonge Lucia Cohn

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-10

Officer name: Amanda Helen Aeiss

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Mace

Change date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Lydia Baker

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Merson

Termination date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Harman

Termination date: 2023-02-02

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Liam Griffiths

Change date: 2022-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Owen William James Espley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: Morten Thaysen Laurberg

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: India Rose Thorogood

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lydia Baker

Appointment date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Ruth Nancy Margaret Tetlow

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Kamaljeet Singh Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jubilee debt campaign\certificate issued on 28/03/22

Documents

View document PDF

Change of name exemption

Date: 28 Mar 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 28 Mar 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

New address: Oxford House Derbyshire Street London E2 6HG

Change date: 2022-03-11

Old address: 66 Offley Road London SW9 0LS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: David William Golding

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: Jannat Hossain

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Liam Griffiths

Change date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Rachel Anne Collinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Old address: The Grayston Centre 28 Charles Square London N1 6HT

New address: 66 Offley Road London SW9 0LS

Change date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Merson

Change date: 2019-12-22

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Mace

Change date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Kirsty Elizabeth Haigh

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-08

Officer name: Jesse Liam Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-08

Officer name: Roger Ian Chisnall

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Young

Termination date: 2019-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Mace

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Jannat Hossain

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Kamaljeet Singh Gill

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Simon Davey

Appointment date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Hudson

Termination date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marylyn Rayner

Termination date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Harman

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Jonathan Francis Reeves

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Margaret Ruth Ormston

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Gerard Smith

Termination date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Jonathan Francis Reeves

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen William James Espley

Change date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Murray Worthy

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Mr Luke Harman

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Elizabeth Haigh

Appointment date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Stead

Termination date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Ashley Erdman

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Ms Margaret Ruth Ormston

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Ashley Erdman

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Gerard Smith

Appointment date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Miller

Termination date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Alys Rhiannon Mumford

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-12

Officer name: Alison Geary

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Kirsty Wright

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-15

Officer name: Mrs Ruth Nancy Margaret Tetlow

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Mary Hudson

Change date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Worthy

Appointment date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benedict Young

Change date: 2014-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-07

Officer name: Michael Hugo Lewis

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen William James Espley

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Worthy

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mr Steve Miller

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mr Steve Miller

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benedict Young

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Hugo Lewis

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alys Rhiannon Mumford

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Ruth Ormston

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Adams

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Picardo

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samia Ahmed

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Lewis

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Eagleton

Documents

View document PDF


Some Companies

AZTECH BUILDING & MAINTENANCE LIMITED

96 LIDGETT LANE,WEST YORKSHIRE,LS8 1HR

Number:04136951
Status:ACTIVE
Category:Private Limited Company

GLENROSS PROPERTY LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:11287239
Status:ACTIVE
Category:Private Limited Company

LOVELIFE HEALTHCARE LTD

73 BUTTERYS,SOUTHEND ON SEA,SS1 3DT

Number:08665386
Status:ACTIVE
Category:Private Limited Company

POSITIVE FINANCIAL SOLUTIONS LTD

29 MONKSEATON DRIVE,WHITLEY BAY,NE26 1SY

Number:09563338
Status:ACTIVE
Category:Private Limited Company

RENYARD LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09446379
Status:ACTIVE
Category:Private Limited Company

SPRING DRAGON LTD

190 LONDON ROAD,EAST GRINSTEAD,RH19 1EY

Number:11362905
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