JUST R (UK) LTD
Status | ACTIVE |
Company No. | 05582808 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JUST R (UK) LTD is an active private limited company with number 05582808. It was incorporated 18 years, 7 months, 25 days ago, on 04 October 2005. The company address is Unit J Camden Street Unit J Camden Street, Sunderland, SR5 2BA, Sr5 2ba, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
Change date: 2023-05-25
Old address: 2 Whitburn Road Cleadon Sunderland SR6 7QL England
New address: Unit J Camden Street Southwick Sunderland SR5 2BA SR5 2BA
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
New address: 2 Whitburn Road Cleadon Sunderland SR6 7QL
Change date: 2022-04-26
Old address: 309 st. Peter's Gate Charles Street Sunderland SR6 0AN England
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Notification of a person with significant control
Date: 03 Dec 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-01
Psc name: Rebecca Riley
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Klein
Change date: 2015-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-02
Charge number: 055828080005
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 07 Nov 2015
Action Date: 11 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055828080004
Charge creation date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Old address: 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN
Change date: 2015-10-27
New address: 309 st. Peter's Gate Charles Street Sunderland SR6 0AN
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 04 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-04
Officer name: Miss Rebecca Klein
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 04 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-04
Officer name: Mr Neil Riley
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-26
Charge number: 055828080003
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 98 Wilton Gardens Boldon Colliery Tyne and Wear NE35 9HQ
Change date: 2015-07-01
New address: 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2015
Action Date: 15 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055828080002
Charge creation date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 16 Apr 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-15
Capital : 1 GBP
Documents
Certificate change of name company
Date: 15 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m n s roofing LIMITED\certificate issued on 15/04/13
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Klein
Documents
Legacy
Date: 10 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Neil Riley
Documents
Gazette filings brought up to date
Date: 19 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 25/10/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11359080 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 05255333 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 03277625 |
Status: | ACTIVE |
Category: | Private Limited Company |
RW LEISURE AND GLAMPING LIMITED
18 SEYMOUR ROAD,BENFLEET,SS7 2HB
Number: | 10796082 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIG DORMANT COMPANY NUMBER NINE LIMITED
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 04213012 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEACONSFIELD VILLAS,HAYWARDS HEATH,RH17 5DA
Number: | 04430868 |
Status: | ACTIVE |
Category: | Private Limited Company |