JUST GEORGE LIMITED

89 Birchfield Road, Northampton, NN1 4RG, England
StatusACTIVE
Company No.05237704
CategoryPrivate Limited Company
Incorporated22 Sep 2004
Age19 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

JUST GEORGE LIMITED is an active private limited company with number 05237704. It was incorporated 19 years, 7 months, 29 days ago, on 22 September 2004. The company address is 89 Birchfield Road, Northampton, NN1 4RG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2023

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-31

Psc name: Marianne Elizabeth Avery

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-31

Psc name: Mr George Theodore Avery

Documents

View document PDF

Memorandum articles

Date: 05 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Avery

Change date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mrs Marianne Elizabeth Avery

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Old address: Cherry Tree Cottage 8 Church Hill Wooton Northampton Northamptonshire NN4 6LQ

Change date: 2016-08-12

New address: 89 Birchfield Road Northampton NN1 4RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change sail address company

Date: 12 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Avery

Change date: 2010-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: Albany House 14 Shute End Wokingham Berks RG40 1BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: 1 the green richmond surrey TW9 1PL

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBT (EU) LTD.

TENON HOUSE,SUNDERLAND,SR5 3JN

Number:05003396
Status:LIQUIDATION
Category:Private Limited Company

BDF PLANT LIMITED

COLWICK INDUSTRIAL ESTATE,NOTTINGHAM,NG4 2BB

Number:05819742
Status:ACTIVE
Category:Private Limited Company

GINGER BEAR CREATIVE (GBC) LTD.

ALLEN HOUSE,SUTTON,SM1 4LA

Number:10434410
Status:ACTIVE
Category:Private Limited Company

KEMPBRIDGE CARE LIMITED

13 BRIDGEWATER GARDENS,EDGWARE,HA8 6AP

Number:07723613
Status:ACTIVE
Category:Private Limited Company

MAISON GAUCHE LTD

271-273 HIGH STREET,BLACKWOOD,NP12 1AW

Number:10787504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLA OIL & GAS LIMITED

HAYDON HOUSE,STUDLEY,B80 7AN

Number:08684277
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