About

Registered Number: 02335333
Date of Incorporation: 16/01/1989 (35 years and 3 months ago)
Company Status: InsolvencyProceedings
Registered Address: BEGBIES TRAYNOR, Glendevon House Hawthorn Park Coal Road, Leeds, LS14 1PQ

 

Based in Leeds, Just in Time (Bfd) Ltd was registered on 16 January 1989, it has a status of "InsolvencyProceedings". The companies directors are Wild, Margaret, Graves, Jason Lee, Rhodes, Timothy John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Margaret 28 July 2006 - 1
GRAVES, Jason Lee 23 March 1998 28 July 2006 1
RHODES, Timothy John N/A 11 April 2003 1

Filing History

Document Type Date
LQ01 - Notice of appointment of receiver or manager 28 May 2010
2.17B - N/A 06 April 2009
287 - Change in situation or address of Registered Office 05 March 2009
2.12B - N/A 03 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 25 January 2008
353 - Register of members 24 January 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 28 December 2005
353 - Register of members 23 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 08 December 2003
MEM/ARTS - N/A 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
123 - Notice of increase in nominal capital 18 June 2003
169 - Return by a company purchasing its own shares 27 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
RESOLUTIONS - N/A 28 April 2003
363s - Annual Return 03 March 2003
AAMD - Amended Accounts 31 December 2002
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 29 August 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
395 - Particulars of a mortgage or charge 14 October 1996
AA - Annual Accounts 17 May 1996
363a - Annual Return 30 January 1996
363(353) - N/A 30 January 1996
363(190) - N/A 30 January 1996
AA - Annual Accounts 14 November 1995
363a - Annual Return 01 February 1995
AA - Annual Accounts 06 June 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 06 January 1994
AC92 - N/A 02 April 1993
363a - Annual Return 02 April 1993
363a - Annual Return 02 April 1993
363a - Annual Return 02 April 1993
363a - Annual Return 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
288 - N/A 02 April 1993
AA - Annual Accounts 02 April 1993
AA - Annual Accounts 02 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
GAZ2 - Second notification of strike-off action in London Gazette 20 October 1992
GAZ1 - First notification of strike-off action in London Gazette 30 June 1992
AA - Annual Accounts 18 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1991
363a - Annual Return 21 December 1990
288 - N/A 03 February 1989
NEWINC - New incorporation documents 16 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2006 Outstanding

N/A

All assets debenture 10 August 2006 Outstanding

N/A

Mortgage 28 July 2006 Outstanding

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Debenture 04 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.