JUSTANCORR LTD

29 High Street Blue Town, Sheerness, ME12 1RN, Kent, England
StatusACTIVE
Company No.11703926
CategoryPrivate Limited Company
Incorporated29 Nov 2018
Age5 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

JUSTANCORR LTD is an active private limited company with number 11703926. It was incorporated 5 years, 6 months, 16 days ago, on 29 November 2018. The company address is 29 High Street Blue Town, Sheerness, ME12 1RN, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117039260002

Charge creation date: 2023-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117039260003

Charge creation date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Corrie Michael Griffin

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Corrie Michael Griffin

Change date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-30

Psc name: Stan Dernulc

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mr Stan Dernulc

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117039260001

Charge creation date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stan Dernulc

Termination date: 2021-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-16

Psc name: Stan Dernulc

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Corrie Michael Griffin

Notification date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corrie Michael Griffin

Appointment date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrie Michael Griffin

Termination date: 2020-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-11

Officer name: Mr Corrie Michael Griffin

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Leigh Newbury

Change date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Stan Dernulc

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stan Dernulc

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Leigh Newbury

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stan Dernulc

Change date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James William Cyril Capon

Cessation date: 2019-03-01

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PROCESS ENGINEERING LIMITED

SUITE 423 CHADWICK HOUSE WARRINGTON ROAD,WARRINGTON,WA3 6AE

Number:09261429
Status:ACTIVE
Category:Private Limited Company

ARCHEUS FINE ART LIMITED

12 OLD BOND STREET,,W1S 4PW

Number:02597451
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

BROWNLEE LEEDS LTD

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:10514581
Status:ACTIVE
Category:Private Limited Company

CWTCH PROPERTIES LTD

75 PONTARDAWE ROAD,SWANSEA,SA6 5NS

Number:11282924
Status:ACTIVE
Category:Private Limited Company

POINT ESTIMATION LTD

85 BRAYBOURNE DRIVE,ISLEWORTH,TW7 5DZ

Number:11409118
Status:ACTIVE
Category:Private Limited Company

R HARRIS ENTERPRISES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11339497
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