About

Registered Number: 03974162
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: 1 Chapel Yard, Farrishes Lane, South Ferriby, North Lincolnshire, DN18 6HF,

 

Just Handles Ltd was registered on 17 April 2000 with its registered office in South Ferriby, North Lincolnshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 2 directors listed as Hasnip, Georgina Elizabeth, Hasnip, Martin Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASNIP, Martin Eric 17 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HASNIP, Georgina Elizabeth 17 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 09 May 2012
SH01 - Return of Allotment of shares 09 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 24 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 23 March 2003
DISS40 - Notice of striking-off action discontinued 12 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
AA - Annual Accounts 08 November 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
363s - Annual Return 22 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.