JUST CAPITAL (EUROPE) LIMITED

C/O Frp Advisory Trading Limited, Derby House C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ, Lancashire
StatusLIQUIDATION
Company No.09885085
CategoryPrivate Limited Company
Incorporated23 Nov 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

JUST CAPITAL (EUROPE) LIMITED is an liquidation private limited company with number 09885085. It was incorporated 8 years, 7 months, 18 days ago, on 23 November 2015. The company address is C/O Frp Advisory Trading Limited, Derby House C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2023

Action Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England

New address: C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-27

Old address: C/O the Just Loans Group Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom

New address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Eddleston

Appointment date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Pike

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haydn Davies

Termination date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-11

Psc name: The Just Loans Group Plc

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert Boot

Termination date: 2022-02-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Leigh Healy

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 23 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.F. & G. SMITH LTD

35A HARBORO ROAD,SALE,M33 5AN

Number:11028316
Status:ACTIVE
Category:Private Limited Company

HOPE FELLOWSHIP COMMUNITY INTEREST COMPANY

HOPE FELLOWSHIP CIC,MANCHESTER,M45 0EP

Number:06242119
Status:ACTIVE
Category:Community Interest Company

MAYAR LOGISTIC LTD

11 VALLEY DRIVE,GRIMETHORPE,S72 7FT

Number:10849155
Status:ACTIVE
Category:Private Limited Company

MIBAR PROPERTIES LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:03828573
Status:ACTIVE
Category:Private Limited Company

SIMBA & ASSOCIATES LIMITED

24 ABERCROMBY STREET,DUNDEE,DD5 2NX

Number:SC562931
Status:ACTIVE
Category:Private Limited Company

STRUCTURE DEVELOPMENTS LIMITED

52 BERKELEY SQUARE,,W1J 5BT

Number:05169538
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