JUST SERVICES GROUP LTD

Highlands House Highlands House, London, SW19 1NE, England
StatusACTIVE
Company No.10177302
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 25 May 2021

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2021-05-25

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Date: 2021-05-19

Capital : 800 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 14 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-14

Capital : 600 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 30 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFDEN ARMS HOLDING CO LTD

UNIT 3 VISTA PLACE,POOLE,BH12 1JY

Number:11435249
Status:ACTIVE
Category:Private Limited Company

ELETRO LIMITED

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

KEMPTON CONSULTING LTD

10 HALTON ROAD,LONDON,N1 2EU

Number:07861620
Status:ACTIVE
Category:Private Limited Company

RIDA RECRUITMENT LTD

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

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