About

Registered Number: 05892715
Date of Incorporation: 01/08/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (5 years and 11 months ago)
Registered Address: 6th Floor 120 Bark Street, Bolton, Lancashire, BL1 2AX

 

Just Global Ltd was setup in 2006. There are no directors listed for the company 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
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ14 - N/A 09 February 2019
LIQ03 - N/A 16 October 2018
LIQ03 - N/A 09 October 2018
MR04 - N/A 06 March 2018
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 17 October 2016
LIQ MISC RES - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.20 - N/A 17 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 22 December 2011
AA01 - Change of accounting reference date 15 December 2011
AAMD - Amended Accounts 15 December 2011
AAMD - Amended Accounts 15 December 2011
AA - Annual Accounts 27 October 2011
AAMD - Amended Accounts 14 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 24 November 2008
RESOLUTIONS - N/A 11 June 2008
AAMD - Amended Accounts 11 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 31 May 2007
225 - Change of Accounting Reference Date 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
225 - Change of Accounting Reference Date 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 09 June 2009 Outstanding

N/A

Legal and general charge 09 June 2009 Fully Satisfied

N/A

Legal charge 21 May 2007 Fully Satisfied

N/A

Debenture 21 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.