About

Registered Number: 02936270
Date of Incorporation: 07/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Unit 19 Longbridge Hayes, Industrial Estate Chemical Lane, Longport Stoke On Trent, Staffordshire, ST6 4DS

 

Having been setup in 1994, Just Mugs Ltd are based in Longport Stoke On Trent in Staffordshire, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Mark James 08 October 1994 20 June 2002 1
ROWLEY, Steven 04 December 2000 23 December 2003 1
Secretary Name Appointed Resigned Total Appointments
NIETO JAGGER, Kim Leonora 23 December 2003 13 November 2007 1
TITTENSOR, Philip James 20 June 2002 23 December 2003 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 10 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 18 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 November 2004
AA - Annual Accounts 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
363s - Annual Return 23 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 10 July 2002
169 - Return by a company purchasing its own shares 06 July 2002
RESOLUTIONS - N/A 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 07 January 2000
AUD - Auditor's letter of resignation 11 October 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 26 January 1999
395 - Particulars of a mortgage or charge 31 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 07 January 1997
363s - Annual Return 01 August 1996
RESOLUTIONS - N/A 11 June 1996
RESOLUTIONS - N/A 11 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
395 - Particulars of a mortgage or charge 06 June 1996
AA - Annual Accounts 29 April 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 07 August 1995
RESOLUTIONS - N/A 02 June 1995
RESOLUTIONS - N/A 02 June 1995
RESOLUTIONS - N/A 02 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1995
123 - Notice of increase in nominal capital 15 November 1994
RESOLUTIONS - N/A 07 November 1994
RESOLUTIONS - N/A 07 November 1994
RESOLUTIONS - N/A 07 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
MEM/ARTS - N/A 07 November 1994
395 - Particulars of a mortgage or charge 19 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
CERTNM - Change of name certificate 10 October 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

Legal mortgage 23 December 1998 Fully Satisfied

N/A

Legal mortgage 31 May 1996 Fully Satisfied

N/A

Mortgage debenture 14 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.