JUST CLEAR LTD

Ec1 Business Exchange Ec1 Business Exchange, London, EC1A 9ET, England
StatusACTIVE
Company No.08172135
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

JUST CLEAR LTD is an active private limited company with number 08172135. It was incorporated 11 years, 11 months, 3 days ago, on 08 August 2012. The company address is Ec1 Business Exchange Ec1 Business Exchange, London, EC1A 9ET, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jul 2024

Action Date: 10 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Mrs Cindy O'se

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-06

Officer name: Mrs Cindy O'se

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Ms Cindy O'se

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jbb Group Limited

Notification date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Mr Breandan O'se

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Ms Cindy Nasr

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Ms Cindy Nasr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: Ec1 Business Exchange 80-83 Ec1 Business Exchange Long Lane London EC1A 9ET England

New address: Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: Flat 4 Hardwicke House Chislehurst Road Richmond Surrey TW10 6PW England

New address: Ec1 Business Exchange 80-83 Ec1 Business Exchange Long Lane London EC1A 9ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

Old address: Hardwicke House 1 Chislehurst Road Richmond Surrey TW10 6PW England

New address: Flat 4 Hardwicke House Chislehurst Road Richmond Surrey TW10 6PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: Flat One, 112 Richmond Hill Richmond Surrey TW10 6RJ

New address: Hardwicke House 1 Chislehurst Road Richmond Surrey TW10 6PW

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Mr Breandan O'se

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Ms Cindy Nasr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Breandan O'se

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Second filing of form with form type

Date: 26 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: 47 Onslow Road Richmond Surrey TW10 6QH

New address: Flat One, 112 Richmond Hill Richmond Surrey TW10 6RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cindy Nasr

Appointment date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindy Nasr

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Mr Beandan O'se

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Beandan O'se

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Miss Cindy Nasr

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-15

Old address: 5 Atherstone Mews South Kensington London SW75BX England

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAN DEVELOPMENTS LIMITED

EASTGATE HOUSE,NORTHAMPTON,NN1 5PT

Number:00741824
Status:ACTIVE
Category:Private Limited Company

EMRO ASSOCIATES LIMITED

RICHMOND HOUSE,TEIGNMOUTH,TQ14 8DU

Number:03368713
Status:ACTIVE
Category:Private Limited Company

F.I.T. ESTATES LIMITED

21 MATTOCK WAY,ABINGDON,OX14 2PD

Number:03766025
Status:ACTIVE
Category:Private Limited Company

GLOBAL WEB BASED SOLUTIONS LTD

66 DEVONPORT ROAD,PLYMOUTH,PL3 4DF

Number:04116792
Status:ACTIVE
Category:Private Limited Company

GQS TRADING LIMITED

119 BUCKINGHAM AVENUE BUCKINGHAM AVENUE,GREENFORD,UB6 7RD

Number:11478891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICKSAN CONSULTANCY LIMITED

THE SHAMBLES OTTERY ROAD,HONITON,EX14 3BT

Number:09446673
Status:ACTIVE
Category:Private Limited Company

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