Advanced company searchLink opens in new window

JUST A BANK LIMITED

Company number 04487481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Timothy James Smith as a director on 30 September 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
01 Apr 2016 AP01 Appointment of Mr Timothy James Smith as a director on 1 April 2016
22 Mar 2016 AD03 Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016 AD02 Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
17 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-15
17 Feb 2016 CONNOT Change of name notice
16 Oct 2015 AD01 Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
07 Jul 2015 CH01 Director's details changed for Miss Colette Amanda Deladrier on 18 June 2015
18 Jun 2015 AP01 Appointment of Mr Christopher John Harrison as a director on 18 June 2015
18 Jun 2015 AP01 Appointment of Miss Colette Amanda Deladrier as a director on 18 June 2015
26 May 2015 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 300
26 May 2015 SH01 Statement of capital following an allotment of shares on 16 July 2002
  • GBP 300
21 Apr 2015 AP03 Appointment of Mrs Joanne Heslop as a secretary on 20 April 2015
21 Apr 2015 TM02 Termination of appointment of Louise Payne as a secretary on 20 April 2015
09 Jan 2015 TM01 Termination of appointment of Rachel Elizabeth Duffey as a director on 22 December 2014
15 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300

Statement of capital on 2014-10-15
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014
24 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012