About

Registered Number: 03954261
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN,

 

Founded in 2000, Just-auto.com Ltd has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Lilley, Graham, Gove, Michael Francis Howard, Aroq Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVE, Michael Francis Howard 30 September 2010 04 January 2019 1
AROQ LTD 11 February 2002 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Graham 04 January 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 08 April 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP03 - Appointment of secretary 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 23 April 2014
CH02 - Change of particulars for corporate director 23 April 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 20 April 2011
CH02 - Change of particulars for corporate director 20 April 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 30 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 12 March 2003
287 - Change in situation or address of Registered Office 14 February 2003
AA - Annual Accounts 19 August 2002
225 - Change of Accounting Reference Date 05 June 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 20 April 2001
225 - Change of Accounting Reference Date 20 January 2001
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
CERTNM - Change of name certificate 27 July 2000
CERTNM - Change of name certificate 08 June 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.