JUST-AUTO.COM LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, England
StatusDISSOLVED
Company No.03954261
CategoryPrivate Limited Company
Incorporated22 Mar 2000
Age24 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 13 days

SUMMARY

JUST-AUTO.COM LIMITED is an dissolved private limited company with number 03954261. It was incorporated 24 years, 1 month, 24 days ago, on 22 March 2000 and it was dissolved 4 years, 10 months, 13 days ago, on 02 July 2019. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Aroq Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Michael Francis Howard Gove

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-04

Officer name: Malcolm Copeland

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Richard Paul Jackson

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-04

Officer name: Mr Graham Lilley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: Aroq House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ

Change date: 2019-01-07

New address: John Carpenter House John Carpenter Street London EC4Y 0AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 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: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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 full list shareholders

Date: 17 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Mr Richard Paul Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change corporate director company with change date

Date: 23 Apr 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Aroq Ltd

Change date: 2014-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: Seneca House Buntsford Hill Business Park Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change corporate director company with change date

Date: 20 Apr 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Aroq Ltd

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Francis Howard Gove

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 14/02/03 from: 3 vale park business centre asparagus way evesham worcestershire WR11 1GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 10/08/00 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed just-autos.com LIMITED\certificate issued on 28/07/00

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1300) LIMITED\certificate issued on 08/06/00

Documents

View document PDF

Incorporation company

Date: 22 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIREWAVE TECHNOLOGY SERVICES LTD

31 BRINCLIFFE GARDENS,SHEFFIELD,S11 9BG

Number:09385441
Status:ACTIVE
Category:Private Limited Company

HERITAGE PLUMBING & HEATING (DERBY) LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:07054517
Status:ACTIVE
Category:Private Limited Company

KINGDOM B.E. (KBE)

12E MANOR ROAD,LONDON,N16 5SA

Number:09357342
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAURENZA LIMITED

92 PERCIVAL ROAD,ENFIELD,EN1 1QU

Number:04405551
Status:ACTIVE
Category:Private Limited Company

PARK VIEW LODGE RESIDENTS ASSOCIATION LIMITED

13 HOLMESDALE GARDENS,EAST SUSSEX,TN34 1LY

Number:03219549
Status:ACTIVE
Category:Private Limited Company

RANELAGH GARDENS (RESIDENTS ASSO CIATION) LTD

UNIT 3 COLINDALE TECHNOLOGY PARK,LONDON,NW9 6BX

Number:01378467
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