JUSTHANDS-ON.TV LIMITED

Oakwick, 113 Nash Grove Lane Oakwick, 113 Nash Grove Lane, Wokingham, RG40 4HG, Berkshire, England
StatusACTIVE
Company No.06673402
CategoryPrivate Limited Company
Incorporated14 Aug 2008
Age15 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

JUSTHANDS-ON.TV LIMITED is an active private limited company with number 06673402. It was incorporated 15 years, 9 months, 2 days ago, on 14 August 2008. The company address is Oakwick, 113 Nash Grove Lane Oakwick, 113 Nash Grove Lane, Wokingham, RG40 4HG, Berkshire, England.



Company Fillings

Capital allotment shares

Date: 05 Feb 2024

Action Date: 08 Jan 2024

Category: Capital

Type: SH01

Capital : 1,082.3 GBP

Date: 2024-01-08

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2024

Action Date: 13 Nov 2023

Category: Capital

Type: SH01

Capital : 1,080.08 GBP

Date: 2023-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Steven Conway Barton

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 21 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-21

Capital : 1,076.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 09 May 2023

Category: Capital

Type: SH01

Date: 2023-05-09

Capital : 1,072.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 09 May 2023

Category: Capital

Type: SH01

Capital : 1,069.45 GBP

Date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 21 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-21

Capital : 1,066.69 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH01

Capital : 1,055.64 GBP

Date: 2022-10-10

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-20

Capital : 1,051.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 16 May 2022

Category: Capital

Type: SH01

Date: 2022-05-16

Capital : 1,047.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 16 May 2022

Category: Capital

Type: SH01

Capital : 1,041.81 GBP

Date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-16

Officer name: Valerie Jean Nesbitt

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Capital : 1,036.28 GBP

Date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Kennedy

Termination date: 2021-09-29

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 1,016.26 GBP

Date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 1,012.13 GBP

Date: 2021-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Apr 2021

Action Date: 12 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-12

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Barton Consulting London Limited

Change date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Barton Consulting London Limited

Change date: 2020-01-13

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-30

Capital : 948 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-13

Officer name: Ms Claire Louise Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Anthony Carleton

Termination date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: Oakwick, 113 Nash Grove Lane Finchampstead Wokingham Berkshire RG40 4HG

Old address: 30 Dower Park St Leonards Hill Windsor Berkshire SL4 4BQ

Change date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: David Harries

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wilson Nesbitt

Termination date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 28 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Julian Bigwood

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr David Harries

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Steven Conway Barton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 70,140 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

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: 28 Dec 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

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: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

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: 30 Oct 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 01 Oct 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Stuart Wilson Nesbitt

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Jean Nesbitt

Change date: 2010-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-14

Officer name: Richard Anthony Carleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2009

Category: Capital

Type: 88(2)

Description: Ad 17/08/09-17/09/09\part-paid \gbp si 700@1=700\gbp ic 100/800\

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2009

Action Date: 14 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-14

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director juliette dalton

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jon staton

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 19/08/08-18/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed juliette seurine dalton

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed valerie jean nesbitt

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard anthony carleton

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jon herbert staton

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stuart wilson nesbitt

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 14 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE UNITED YOUTH AND COMMUNITY TRUST

ABBEY STADIUM,CAMBRIDGE,CB5 8LN

Number:07180620
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAN GARDNER DEVELOPMENTS LTD

247 DUNKIRK LANE,LEYLAND,PR26 7SN

Number:09435569
Status:ACTIVE
Category:Private Limited Company

EDMOND TRADE LTD

48 SYCAMORE ROAD,BIRMINGHAM,B66 4NT

Number:11402600
Status:ACTIVE
Category:Private Limited Company

LTS M&E SERVICES LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11771295
Status:ACTIVE
Category:Private Limited Company

PLATINUM HOUSE OPERATING LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:09386588
Status:ACTIVE
Category:Private Limited Company

RIZE CONSTRUCTION LTD

UNIT F19 GLOBE WORKS,SHEFFIELD,S6 3AE

Number:09622809
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