About

Registered Number: 04462539
Date of Incorporation: 17/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 44 High Street, Skipton, North Yorkshire, BD23 1JX

 

Just Jeans Ltd was registered on 17 June 2002 with its registered office in North Yorkshire. Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Talib 17 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Jasim 17 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 29 June 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 July 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
363a - Annual Return 15 September 2003
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
RESOLUTIONS - N/A 18 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.