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.
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 |
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 |
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 |