About

Registered Number: 04624105
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ,

 

Just Inn A Bar Ltd was registered on 23 December 2002 with its registered office in Leicester. The companies directors are listed as Chad, Justin, Chad, Joanne Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAD, Justin 23 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHAD, Joanne Louise 23 December 2002 24 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 August 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 26 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 11 January 2005
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 14 May 2003
395 - Particulars of a mortgage or charge 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2006 Outstanding

N/A

Debenture 01 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.