About

Registered Number: 03583127
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF

 

Based in St Albans in Hertfordshire, Just Beer Ltd was established in 1998, it's status at Companies House is "Liquidation". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 July 2017
WU04 - N/A 22 July 2017
COCOMP - Order to wind up 11 May 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 08 September 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
DISS16(SOAS) - N/A 19 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 24 June 2009
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 19 July 2006
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 22 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 19 June 2003
363s - Annual Return 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 May 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 21 February 2000
225 - Change of Accounting Reference Date 30 September 1999
363b - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.