About

Registered Number: 06689740
Date of Incorporation: 04/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Yorkshire House Barton Hill, Whitwell, York, North Yorkshire, YO60 7JX

 

Just 1 Source & Supply Ltd was registered on 04 September 2008 and has its registered office in York in North Yorkshire, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Dave Bryan 24 January 2012 - 1
MCLORG, Colin John Cowie 01 January 2016 - 1
MURRAY, Graham 04 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HAZZARD, Sue 14 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 12 September 2019
PSC02 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
RESOLUTIONS - N/A 26 February 2019
SH19 - Statement of capital 26 February 2019
CAP-SS - N/A 26 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 07 September 2017
SH01 - Return of Allotment of shares 21 June 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2013
SH08 - Notice of name or other designation of class of shares 21 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA01 - Change of accounting reference date 04 August 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
SH01 - Return of Allotment of shares 26 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
SH01 - Return of Allotment of shares 22 April 2010
AP03 - Appointment of secretary 22 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 September 2009
NEWINC - New incorporation documents 04 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2010 Outstanding

N/A

Debenture 22 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.