JUST HOUSES LIMITED

Cooperative Chambers Cooperative Chambers, Leeds, LS28 7BJ, West Yorkshire
StatusACTIVE
Company No.03644390
CategoryPrivate Limited Company
Incorporated05 Oct 1998
Age25 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

JUST HOUSES LIMITED is an active private limited company with number 03644390. It was incorporated 25 years, 7 months, 16 days ago, on 05 October 1998. The company address is Cooperative Chambers Cooperative Chambers, Leeds, LS28 7BJ, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Leighan Rachel Banks

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-09

Psc name: Robert David Howe

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Barry Howe

Change date: 2023-03-09

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Howe

Appointment date: 2023-03-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Capital

Type: SH19

Capital : 65 GBP

Date: 2022-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/22

Documents

View document PDF

Resolution

Date: 19 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Paul Robert Jacobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH06

Capital : 65 GBP

Date: 2021-05-28

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-28

Psc name: Jenna Louise Howe

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Barry Howe

Change date: 2021-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-28

Psc name: Jeremy Jon Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Jon Atkinson

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Miss Leighan Rachel Banks

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Mr Paul Robert Jacobson

Documents

View document PDF

Capital return purchase own shares

Date: 22 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2020-08-06

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Capital : 84 GBP

Date: 2020-08-06

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-06

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Blake

Cessation date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Miss Jenna Louise Howe

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Blake

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Gillian Howe

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036443900002

Charge creation date: 2019-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Howell

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Jon Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Blake

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Howe

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Barry Howe

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Howell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2002

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/10/98--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 08/10/98 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE LIFESTYLE RETAIL LTD

40 HAVELOCK ROAD,LUTON,LU2 7PR

Number:08524711
Status:ACTIVE
Category:Private Limited Company

CONNECT ELECTRICAL SURREY LTD

75 WRENS AVENUE,ASHFORD,TW15 1AW

Number:11829468
Status:ACTIVE
Category:Private Limited Company

LIONVERGE LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:01807427
Status:ACTIVE
Category:Private Limited Company

PERFECTERS LIMITED

25 MASONS AVENUE,HARROW,HA3 5AH

Number:08936864
Status:ACTIVE
Category:Private Limited Company

TG DEVELOPMENTS (HUDDS) LTD

THE STORE SHED SPENCER STREET,HUDDERSFIELD,HD8 9BE

Number:10606095
Status:ACTIVE
Category:Private Limited Company

THE FITZROY FILM LIMITED

34D ST ANDREWS SQUARE,SURBITON,KT6 4EG

Number:08445276
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