JUSTPHYSIO LIMITED
Status | ACTIVE |
Company No. | 07672879 |
Category | Private Limited Company |
Incorporated | 16 Jun 2011 |
Age | 13 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
JUSTPHYSIO LIMITED is an active private limited company with number 07672879. It was incorporated 13 years, 2 days ago, on 16 June 2011. The company address is 110 Brooker Road, Waltham Abbey, EN9 1JH, England.
Company Fillings
Accounts with accounts type audited abridged
Date: 16 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type audited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type audited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type audited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type audited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
New address: 110 Brooker Road Waltham Abbey EN9 1JH
Change date: 2019-07-03
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type audited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type audited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Clive Simpson
Change date: 2017-01-31
Documents
Accounts with accounts type small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Porter
Change date: 2015-11-16
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-16
Officer name: Mr Edward Clive Simpson
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-24
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Mortgage satisfy charge full
Date: 06 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076728790001
Documents
Accounts with accounts type small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Mortgage charge whole release with charge number
Date: 27 Mar 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 076728790001
Documents
Mortgage create with deed with charge number
Date: 27 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076728790001
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Peace
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Porter
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Clive Simpson
Change date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Barrington Peace
Documents
Certificate change of name company
Date: 21 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pedsimp LIMITED\certificate issued on 21/06/11
Documents
Change of name notice
Date: 21 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
51A CHALKSHIRE ROAD,AYLESBURY,HP17 0TR
Number: | 06760533 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SPRINGFIELD ROAD,SHIPLEY,BD17 5LZ
Number: | 11311614 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPERT FINANCIAL MANAGEMENT LTD
438 CHIGWELL ROAD,WOODFORD GREEN,IG8 8PD
Number: | 08407282 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 VICTORIA ROAD,SWINDON,SN1 3BU
Number: | 11243728 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOZELS HALL POTTENS MILL LANE,HEATHFIELD,TN21 8TY
Number: | 08607928 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOSTER TECHNICAL SERVICES LIMITED
2 PEACHEY DRIVE,THATCHAM,RG19 4GT
Number: | 09150567 |
Status: | ACTIVE |
Category: | Private Limited Company |