JUSTICE FOR TENANTS LTD

2a Temple Grove, Enfield, EN2 8EH, United Kingdom
StatusACTIVE
Company No.09976600
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

JUSTICE FOR TENANTS LTD is an active private limited company with number 09976600. It was incorporated 8 years, 5 months, 13 days ago, on 29 January 2016. The company address is 2a Temple Grove, Enfield, EN2 8EH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mr Alasdair Harry Mcclenahan

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mr Matthew Joseph Conwell

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Alasdair Harry Mcclenahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 76 Gordon Road Enfield Middlesex EN2 0PZ United Kingdom

New address: 2a Temple Grove Enfield EN2 8EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deposit recovery specialists LTD\certificate issued on 29/03/16

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenancy security deposit LTD\certificate issued on 04/02/16

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIANE WILLIAMS LTD

53 COWLEY ROAD,LONDON,E11 2HA

Number:08995958
Status:ACTIVE
Category:Private Limited Company

FIDENDA LIMITED

GRANARY HOUSE,LEATHERHEAD,KT22 7AW

Number:11107459
Status:ACTIVE
Category:Private Limited Company

FLYNN GARDEN SERVICES LIMITED

YEW TREE FARM,MOTTRAM ST ANDREWS,SK10 4LJ

Number:04899887
Status:ACTIVE
Category:Private Limited Company

JESSAMI LIMITED

22 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:09554546
Status:ACTIVE
Category:Private Limited Company

LEKTERS LIMITED

1 CRANLEIGH COURT,LONDON,N16 5QE

Number:08226211
Status:ACTIVE
Category:Private Limited Company

SERVICE 700 LIMITED

UNIT F,BURY,BL8 1NU

Number:11256679
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