JUST ANALYSIS LIMITED
Status | DISSOLVED |
Company No. | 07654927 |
Category | Private Limited Company |
Incorporated | 01 Jun 2011 |
Age | 13 years |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2023 |
Years | 6 months, 1 day |
SUMMARY
JUST ANALYSIS LIMITED is an dissolved private limited company with number 07654927. It was incorporated 13 years ago, on 01 June 2011 and it was dissolved 6 months, 1 day ago, on 30 November 2023. The company address is 1580 Parkway Solent Business Park, Whiteley, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-01
New address: 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG
Old address: 49 st. Marys Way Burghfield Common Reading RG7 3YR England
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-07
Officer name: Mr Jonathan Charles Mead
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Termination secretary company with name termination date
Date: 10 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Jane Mead
Termination date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Justin Edward Mead
Documents
Withdrawal of a person with significant control statement
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
New address: 49 st. Marys Way Burghfield Common Reading RG7 3YR
Old address: 52 Canadian Way Basingstoke RG24 9RE
Change date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 04 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Jane Mead
Appointment date: 2019-10-24
Documents
Termination secretary company with name termination date
Date: 23 Oct 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-20
Officer name: Emma Mead
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person secretary company with change date
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-07
Officer name: Miss Emma Mead
Documents
Appoint person secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emma Mead
Documents
Some Companies
12 THORNBOROUGH AVENUE,SOUTH WOODHAM FERRERS,CM3 5FN
Number: | 11549604 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OFFICE 1-34, THE HIVE,WESTON-SUPER-MARE,BS24 8EE
Number: | 10160574 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHIVERS ROAD,ROMSEY,SO51 0AT
Number: | 10519839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB
Number: | 07116830 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY'S ACCOUNTANCY SERVICES LIMITED
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 08092302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE, 282,LONDON,N14 6NZ
Number: | 10503434 |
Status: | ACTIVE |
Category: | Private Limited Company |