JUST OH LIMITED

Second Floor, Blenheim Gate Second Floor, Blenheim Gate, St. Albans, AL1 3UU, Hertfordshire, England
StatusDISSOLVED
Company No.07221856
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years2 years, 1 day

SUMMARY

JUST OH LIMITED is an dissolved private limited company with number 07221856. It was incorporated 14 years, 2 months, 23 days ago, on 13 April 2010 and it was dissolved 2 years, 1 day ago, on 05 July 2022. The company address is Second Floor, Blenheim Gate Second Floor, Blenheim Gate, St. Albans, AL1 3UU, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

Old address: Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England

New address: Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

Old address: First Floor, Blenheim Gate Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England

New address: Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

Old address: First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans AL1 3AL England

New address: First Floor, Blenheim Gate Upper Marlborough Road St. Albans Hertfordshire AL1 3AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

Old address: Catherine House Adelaide Street St. Albans AL3 5BA England

New address: First Floor, Blenheim Gate Upper Marlborough Road St. Albans Hertfordshire AL1 3AL

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moshe Freed

Termination date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-15

Psc name: Achieva Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: 54 Broadfields Avenue Edgware HA8 8SW England

New address: Catherine House Adelaide Street St. Albans AL3 5BA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Just Recruit Group Limited

Cessation date: 2020-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Achieva Group Limited

Notification date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ratcliffe Atherton

Termination date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moshe Freed

Appointment date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

Old address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England

New address: 54 Broadfields Avenue Edgware HA8 8SW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Atherton

Termination date: 2019-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ratcliffe Atherton

Appointment date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Michael Freed

Appointment date: 2019-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-01

Officer name: Mr Norman Michael Freed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Norman Michael Freed

Appointment date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-31

Psc name: Just Recruit Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 235 Old Marylebone Road London NW1 5QT

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 44 Pondfield Crescent St. Albans Hertfordshire AL4 9PF England

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUENERGY LIMITED

18 THE BALLANDS NORTH, FETCHAM,LEATHERHEAD,KT22 9HU

Number:06516155
Status:ACTIVE
Category:Private Limited Company

BOBBY'S FISH LIMITED

UNIT 9 CRREKMOUTH IND ESTATE 57 RIVER ROAD BARKING UNIT 9,BARKING,IG11 0DA

Number:08774897
Status:ACTIVE
Category:Private Limited Company

HIGHCROFT SECURITIES LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:01342031
Status:LIQUIDATION
Category:Private Limited Company

LOVELY STUFF STUDIO LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09636486
Status:ACTIVE
Category:Private Limited Company

MBH INCOME CO. LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:08756770
Status:ACTIVE
Category:Private Limited Company

NYUMBANI UK

FIRST FLOOR BEDFORD HOUSE,LONDON,SW6 3JW

Number:03654576
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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