JUST WHEEL REPAIR LIMITED
Status | ACTIVE |
Company No. | 07792055 |
Category | Private Limited Company |
Incorporated | 29 Sep 2011 |
Age | 12 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
JUST WHEEL REPAIR LIMITED is an active private limited company with number 07792055. It was incorporated 12 years, 8 months, 3 days ago, on 29 September 2011. The company address is 26a First Avenue 26a First Avenue, Halstead, CO9 2EX, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Scott Parker
Change date: 2021-03-24
Documents
Notification of a person with significant control
Date: 26 Apr 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kristi Parker
Notification date: 2021-03-24
Documents
Capital alter shares subdivision
Date: 23 Apr 2021
Action Date: 24 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-24
Documents
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Scott Parker
Change date: 2021-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Mr Paul Scott Parker
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: Vta Hall Welby House 96 Wilton Road London SW1V 1DW England
New address: 26a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: 6 Avenue Mansions Bedford Avenue Barnet Herts EN5 2EL
Change date: 2019-01-25
New address: Vta Hall Welby House 96 Wilton Road London SW1V 1DW
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda James
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Scott Parker
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-20
Old address: 304 High Road Benfleet Essex SS7 5HB England
Documents
Some Companies
1 BROADWAY EAST,DENHAM,UB9 5HB
Number: | 02569508 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BANYAN MANAGEMENT CONSULTING LIMITED
12 HIBEL ROAD,MACCLESFIELD,SK10 2AB
Number: | 11422359 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 01984027 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | OC420883 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 09003163 |
Status: | ACTIVE |
Category: | Private Limited Company |
344-354 GRAY'S INN ROAD,LONDON,WC1X 8BP
Number: | 08742628 |
Status: | ACTIVE |
Category: | Private Limited Company |