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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2006 | Outstanding |
N/A |
Debenture | 01 April 2003 | Fully Satisfied |
N/A |