Advanced company searchLink opens in new window

JUST JEWITT LIMITED

Company number 05293453

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
26 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 June 2011
26 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
11 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Monique Scott on 1 December 2009
08 Jan 2010 CH01 Director's details changed for Martin John Butler on 1 December 2009
22 Jun 2009 AA Accounts made up to 31 January 2009
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
26 Nov 2008 363a Return made up to 22/11/08; full list of members
26 Nov 2008 288c Director and Secretary's Change of Particulars / monique scott / 01/12/2007 / HouseName/Number was: , now: the lawns; Street was: cherry tree cottage main street, now: frolesworth; Area was: peating mgna, now: ; Post Town was: leicester, now: lutterworth; Post Code was: LE8 5UQ, now: LE17 5EJ; Country was: , now: united kingdom
26 Nov 2008 288c Director's Change of Particulars / martin butler / 01/12/2007 / HouseName/Number was: , now: the lawns; Street was: cherry tree cottage, now: frolesworth; Area was: main street, peatling magna, now: ; Post Town was: leicester, now: lutterworth; Post Code was: LE8 5UQ, now: LE17 5EJ; Country was: , now: united kingdom
31 Jan 2008 288b Director resigned
14 Jan 2008 225 Accounting reference date extended from 31/07/07 to 31/01/08
26 Nov 2007 363a Return made up to 22/11/07; full list of members
02 Aug 2007 225 Accounting reference date shortened from 31/12/07 to 31/07/07
15 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
10 May 2007 363a Return made up to 22/11/06; full list of members
17 Apr 2007 287 Registered office changed on 17/04/07 from: 89 kenilworth road south wigston leicestershire LE18 4XS
27 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
10 May 2006 363a Return made up to 22/11/05; full list of members
21 Apr 2006 395 Particulars of mortgage/charge
09 Feb 2006 288b Secretary resigned