JUST SERVICES GROUP LTD
Status | ACTIVE |
Company No. | 10177302 |
Category | Private Limited Company |
Incorporated | 12 May 2016 |
Age | 8 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
JUST SERVICES GROUP LTD is an active private limited company with number 10177302. It was incorporated 8 years, 18 days ago, on 12 May 2016. The company address is Highlands House Highlands House, London, SW19 1NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 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: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: Highlands House 6th Floor, Suite 2 165 the Broadway London SW19 1NE England
New address: Highlands House 165 the Broadway London SW19 1NE
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: Highlands House 6th Floor, Suite 2 165 the Broadway London SW19 1NE
Change date: 2022-09-07
Old address: Highland House 6th Floor, Suite 2 165 the Broadway London SW19 1NE England
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Old address: Unit B136 Riverside Business Centre Haldane Place London SW18 4UQ England
Change date: 2022-09-07
New address: Highland House 6th Floor, Suite 2 165 the Broadway London SW19 1NE
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Certificate change of name company
Date: 01 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed just boilers london LTD\certificate issued on 01/11/21
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colville Montgomery Crawford
Termination date: 2021-07-12
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colville Montgomery Crawford
Appointment date: 2021-05-25
Documents
Capital allotment shares
Date: 04 Jun 2021
Action Date: 25 May 2021
Category: Capital
Type: SH01
Capital : 850 GBP
Date: 2021-05-25
Documents
Capital allotment shares
Date: 04 Jun 2021
Action Date: 19 May 2021
Category: Capital
Type: SH01
Date: 2021-05-19
Capital : 800 GBP
Documents
Capital name of class of shares
Date: 02 Jun 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Capital allotment shares
Date: 20 May 2021
Action Date: 14 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-14
Capital : 600 GBP
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roland John Anthony Sage
Change date: 2021-04-14
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Luke Burls
Change date: 2021-04-14
Documents
Accounts amended with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
New address: Unit B136 Riverside Business Centre Haldane Place London SW18 4UQ
Old address: Unit F287 Haldane Place London SW18 4UQ England
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Old address: F288/9 Riverside Business Centre Haldane Place London SW18 4UQ England
New address: Unit F287 Haldane Place London SW18 4UQ
Change date: 2020-06-09
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-25
Psc name: Richard Ritson
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ritson
Termination date: 2018-08-17
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: Mr Richard Ritson
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Ritson
Change date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
New address: F288/9 Riverside Business Centre Haldane Place London SW18 4UQ
Old address: South Park Studios 88 Peterborough Road London SW6 3HH United Kingdom
Documents
Capital name of class of shares
Date: 30 Sep 2016
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ritson
Appointment date: 2016-07-05
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ritson
Termination date: 2016-05-31
Documents
Some Companies
UNIT 3 VISTA PLACE,POOLE,BH12 1JY
Number: | 11435249 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THE GROVE,WOKING,GU21 4AF
Number: | 11951601 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUCKLEBERRY CLOSE RESIDENTS SOCIETY LIMITED
26 NORTHCOTE ROAD,LEICESTER,LE2 3FH
Number: | 01618521 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HALTON ROAD,LONDON,N1 2EU
Number: | 07861620 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROURKE HOUSE,STAINES-UPON-THAMES,TW18 3BA
Number: | 11702513 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIREPLACE CENTRE (CUMBRIA) LIMITED
42 SENHOUSE STREET,CUMBRIA,CA15 6BL
Number: | 04416531 |
Status: | ACTIVE |
Category: | Private Limited Company |