JUST US FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06918861 |
Category | Private Limited Company |
Incorporated | 29 May 2009 |
Age | 15 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
JUST US FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 06918861. It was incorporated 15 years, 1 day ago, on 29 May 2009. The company address is 85 Queen Victoria Street, London, EC4V 4AB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Old address: 5th Floor Senator House Queen Victoria Street London EC4V 4AB England
New address: 85 Queen Victoria Street London EC4V 4AB
Change date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: 5th Floor Senator House Queen Victoria Street London EC4V 4AB
Old address: 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AR England
Change date: 2021-12-14
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic James Hennessy
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 4th Floor Millennium House Bridge 2 Lambeth Hill London EC4V 4AR England
Change date: 2017-02-16
New address: 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4AR
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
New address: 4th Floor Millennium House Bridge 2 Lambeth Hill London EC4V 4AR
Old address: 4th Floor Millenium Bridge House London EC4V 4BG
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: 51 Moorgate London EC2R 6PB
Change date: 2015-07-20
New address: 4th Floor Millenium Bridge House London EC4V 4BG
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 30 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-30
Officer name: Mr Dominic James Hennessy
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 24 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 10 Feb 2012
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Old address: 51 Moorgate London EC2R 6BP
Change date: 2011-08-11
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 30 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Old address: Unit 1 Habib House 9-13 Fulham High Street London SW6 3JH
Change date: 2010-10-19
Documents
Certificate change of name company
Date: 24 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed panmuir financial solutions LIMITED\certificate issued on 24/03/10
Documents
Change of name notice
Date: 24 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 13 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed just us financial solutions LIMITED\certificate issued on 13/10/09
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRECKON & BRECKON (LETTING & MANAGEMENT) LTD
TWINING HOUSE 294 BANBURY ROAD,OXFORD,OX2 7ED
Number: | 04959433 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASHRIDGE BUSINESS CENTRE,BERKHAMSTED,HP4 2DJ
Number: | 09452276 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETONMINSTER PROPERTY MANAGEMENT LIMITED
UNIT 12, ST GEORGES TOWER,SANDY,SG19 3SH
Number: | 03227545 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CLACTON ROAD,ST. OSYTH,CO16 8PA
Number: | 03181358 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS
Number: | 11268510 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 THE PARK,ST ALBANS,AL1 4RX
Number: | 07921021 |
Status: | ACTIVE |
Category: | Private Limited Company |