Advanced company searchLink opens in new window

JUST MORTGAGES LIMITED

Company number 06384205

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
15 Sep 2017 CH01 Director's details changed for Phyllis Dawn Lawrenz on 13 September 2017
15 Sep 2017 PSC04 Change of details for Phyllis Dawn Lawrenz as a person with significant control on 13 September 2017
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
26 Aug 2016 MR01 Registration of charge 063842050001, created on 24 August 2016
13 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
05 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
04 Nov 2011 CERTNM Company name changed mother goose mortgages (edenbridge) LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
03 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
18 Jan 2011 CERTNM Company name changed just mortgages LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
18 Jan 2011 CONNOT Change of name notice
14 Jan 2011 TM01 Termination of appointment of Rosemary Abbott as a director
14 Jan 2011 TM02 Termination of appointment of Rosemary Abbott as a secretary
18 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders