Advanced company searchLink opens in new window

JUST TARMAC LIMITED

Company number 11622126

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 AD01 Registered office address changed from 45 Heol Y Bryn Rhiwbina Cardiff CF14 6HX Wales to 14 Montpelier Street Brighton BN1 3DL on 13 July 2021
13 Jul 2021 PSC04 Change of details for Mr Steven Mathew Winter as a person with significant control on 18 May 2021
13 Jul 2021 CH01 Director's details changed for Mr Steven Mathew Winter on 18 May 2021
18 May 2021 TM01 Termination of appointment of Paul Christopher Phillips as a director on 15 May 2021
18 May 2021 PSC07 Cessation of Paul Christopher Phillips as a person with significant control on 15 May 2021
12 May 2021 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to 45 Heol Y Bryn Rhiwbina Cardiff CF14 6HX on 12 May 2021
12 May 2021 PSC01 Notification of Paul Phillips as a person with significant control on 30 April 2021
12 May 2021 AP01 Appointment of Mr Paul Christopher Phillips as a director on 30 April 2021
30 Mar 2021 AD01 Registered office address changed from E1 Cowbridge Road Pontyclun CF72 9EB Wales to 16 Churchill Way Cardiff CF10 2DX on 30 March 2021
25 Mar 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
18 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
09 Mar 2021 PSC04 Change of details for Mr Mathew Winter as a person with significant control on 18 October 2018
09 Mar 2021 CH01 Director's details changed for Mr Mathew Winter on 18 October 2018
17 Feb 2021 TM01 Termination of appointment of Jeana Coates as a director on 2 September 2020
06 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2021 AA Micro company accounts made up to 31 October 2019
01 Feb 2021 AD01 Registered office address changed from Unit 20B - Woodville Accountancy Yarrow Road Chorley PR6 0LP United Kingdom to E1 Cowbridge Road Pontyclun CF72 9EB on 1 February 2021
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
14 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted