JUST LOANS GROUP OPERATIONS LTD

C/O FRP ADVISORY TRADING LIMITED C/O FRP ADVISORY TRADING LIMITED, Preston, PR1 3JJ, Lancashire
StatusLIQUIDATION
Company No.09239671
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

JUST LOANS GROUP OPERATIONS LTD is an liquidation private limited company with number 09239671. It was incorporated 9 years, 7 months, 9 days ago, on 29 September 2014. The company address is C/O FRP ADVISORY TRADING LIMITED C/O FRP ADVISORY TRADING LIMITED, Preston, PR1 3JJ, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2024

Action Date: 07 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

New address: Derby House 12 Winckley Square Preston Lancashire PR1 3JJ

Old address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England

Change date: 2023-02-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Leigh Healy

Termination date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-27

New address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH

Old address: 1 Charterhouse Mews London EC1M 6BB

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mrs Martine Catton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haydn Davies

Termination date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert Boot

Termination date: 2022-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Robert Boot

Termination date: 2021-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Leigh Healy

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Just Loans Group Plc

Change date: 2018-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mclellan

Appointment date: 2014-12-16

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 HENSHELWOOD TERRACE LIMITED

3 HENSHELWOOD TERRACE,NEWCASTLE UPON TYNE,NE2 3AU

Number:04087428
Status:ACTIVE
Category:Private Limited Company

CENTRAL RUSSIAN LANGUAGE SCHOOL LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:06836320
Status:ACTIVE
Category:Private Limited Company

JY TRADING LTD.

118A TARVIN ROAD,CHESTER,CH3 5EE

Number:10569024
Status:ACTIVE
Category:Private Limited Company

M R GARLAND LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:04379180
Status:ACTIVE
Category:Private Limited Company

PRUNE LIMITED

29 ARUNDEL ROAD,EASTBOURNE,BN21 2EG

Number:05949145
Status:ACTIVE
Category:Private Limited Company

ST MARY'S CHURCH PRE-SCHOOL LTD

ST MARY'S PARISH OFFICE,SAFFRON WALDEN,CB10 1JP

Number:06915201
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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