About

Registered Number: 04220840
Date of Incorporation: 21/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: BERRYS, CHARTERED ACCOUNTANTS, 12 High Street, Torrington, Devon, EX38 8HN,

 

Just Office Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The current directors of Just Office Ltd are Rostock, Mark Paul, Unstead, Andrew Paul, Rostock, Nicola Julie. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSTOCK, Mark Paul 30 May 2001 - 1
UNSTEAD, Andrew Paul 30 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROSTOCK, Nicola Julie 30 May 2001 04 June 2010 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 28 February 2020
MR04 - N/A 12 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 May 2014
AA01 - Change of accounting reference date 27 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 26 February 2011
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 May 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 09 March 2005
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
CERTNM - Change of name certificate 05 October 2001
287 - Change in situation or address of Registered Office 20 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2009 Fully Satisfied

N/A

Debenture 18 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.