About

Registered Number: 02855837
Date of Incorporation: 22/09/1993 (30 years and 8 months ago)
Company Status: Liquidation
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Based in Warrington, Just for Pets Ltd was registered on 22 September 1993, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Katharine Faith 23 April 2010 - 1

Filing History

Document Type Date
NDISC - N/A 05 November 2018
NDISC - N/A 31 October 2018
NDISC - N/A 31 October 2018
NDISC - N/A 31 October 2018
NDISC - N/A 31 October 2018
NDISC - N/A 31 October 2018
NDISC - N/A 31 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2018
AM02 - N/A 15 October 2018
AM22 - N/A 09 October 2018
MR04 - N/A 19 July 2018
AM10 - N/A 14 May 2018
AM06 - N/A 05 January 2018
AM03 - N/A 10 December 2017
AD01 - Change of registered office address 06 November 2017
AM01 - N/A 26 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 10 September 2014
AUD - Auditor's letter of resignation 01 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 18 September 2012
MISC - Miscellaneous document 13 June 2012
AUD - Auditor's letter of resignation 06 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
353 - Register of members 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
CERTNM - Change of name certificate 12 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
MISC - Miscellaneous document 24 January 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 August 2005
AUD - Auditor's letter of resignation 08 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 04 October 1994
RESOLUTIONS - N/A 12 June 1994
288 - N/A 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
RESOLUTIONS - N/A 10 November 1993
123 - Notice of increase in nominal capital 10 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
287 - Change in situation or address of Registered Office 10 November 1993
CERTNM - Change of name certificate 27 October 1993
NEWINC - New incorporation documents 22 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.