About

Registered Number: 06930326
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Enterprise House, Bancroft Road, Reigate, Surrey, RH2 7RP,

 

Just Retirement Group Holdings Ltd was setup in 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLARS, Ian 23 June 2009 16 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Simon Donald 29 January 2020 - 1
CLIFFORD CHANCE SECRETARIES LIMITED 10 June 2009 21 September 2009 1
HUMPHREYS, Craig 12 July 2010 24 June 2011 1
O'HARA, Simon Andrew 19 April 2016 15 March 2019 1
SMITH, Martin Charles 15 August 2011 19 April 2016 1
THOMAS, Simon 24 June 2011 15 August 2011 1
THOMAS, Simon George 18 February 2010 12 July 2010 1
WATERS, Paul 15 March 2019 26 April 2019 1
WHITEHEAD, David 27 April 2019 29 January 2020 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 22 June 2020
AD01 - Change of registered office address 15 May 2020
SH01 - Return of Allotment of shares 16 March 2020
AP01 - Appointment of director 20 February 2020
AP03 - Appointment of secretary 31 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
RESOLUTIONS - N/A 05 November 2019
SH01 - Return of Allotment of shares 23 October 2019
AA - Annual Accounts 15 August 2019
RP04SH01 - N/A 07 August 2019
RP04SH01 - N/A 07 August 2019
CS01 - N/A 18 July 2019
RESOLUTIONS - N/A 12 June 2019
AP01 - Appointment of director 24 May 2019
SH01 - Return of Allotment of shares 23 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP03 - Appointment of secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AP03 - Appointment of secretary 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
RP04SH01 - N/A 05 February 2019
SH01 - Return of Allotment of shares 21 January 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 09 July 2018
CS01 - N/A 13 July 2017
PSC05 - N/A 30 June 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 13 February 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 01 July 2016
SH01 - Return of Allotment of shares 30 June 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AP03 - Appointment of secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA01 - Change of accounting reference date 10 May 2016
AA - Annual Accounts 19 October 2015
AUD - Auditor's letter of resignation 16 September 2015
AUD - Auditor's letter of resignation 07 September 2015
AUD - Auditor's letter of resignation 03 September 2015
MR01 - N/A 13 August 2015
AR01 - Annual Return 23 July 2015
SH01 - Return of Allotment of shares 22 July 2015
RP04 - N/A 17 February 2015
SH01 - Return of Allotment of shares 30 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 04 August 2014
SH01 - Return of Allotment of shares 31 July 2014
RESOLUTIONS - N/A 10 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2014
SH19 - Statement of capital 10 April 2014
CAP-SS - N/A 10 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 02 April 2014
SH01 - Return of Allotment of shares 06 January 2014
SH06 - Notice of cancellation of shares 09 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2013
SH08 - Notice of name or other designation of class of shares 09 December 2013
SH01 - Return of Allotment of shares 09 December 2013
SH03 - Return of purchase of own shares 09 December 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 05 November 2013
RESOLUTIONS - N/A 23 October 2013
CH01 - Change of particulars for director 12 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 27 August 2013
CERTNM - Change of name certificate 21 August 2013
RESOLUTIONS - N/A 20 August 2013
AP01 - Appointment of director 20 August 2013
CONNOT - N/A 20 August 2013
CH01 - Change of particulars for director 19 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 08 April 2013
SH01 - Return of Allotment of shares 19 February 2013
SH01 - Return of Allotment of shares 09 October 2012
RESOLUTIONS - N/A 08 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 02 August 2012
TM02 - Termination of appointment of secretary 18 July 2012
SH01 - Return of Allotment of shares 03 May 2012
AA - Annual Accounts 21 December 2011
AP03 - Appointment of secretary 24 August 2011
AR01 - Annual Return 10 August 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 18 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2010
SH08 - Notice of name or other designation of class of shares 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
RESOLUTIONS - N/A 08 October 2010
MEM/ARTS - N/A 08 October 2010
AP03 - Appointment of secretary 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AR01 - Annual Return 23 July 2010
AP03 - Appointment of secretary 02 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AD01 - Change of registered office address 24 February 2010
AP01 - Appointment of director 14 January 2010
RESOLUTIONS - N/A 11 January 2010
MEM/ARTS - N/A 11 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
SH01 - Return of Allotment of shares 30 December 2009
SH01 - Return of Allotment of shares 30 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 30 December 2009
SH08 - Notice of name or other designation of class of shares 30 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2009
CC04 - Statement of companies objects 30 December 2009
RESOLUTIONS - N/A 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 19 October 2009
MG01 - Particulars of a mortgage or charge 19 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
MEM/ARTS - N/A 24 June 2009
CERTNM - Change of name certificate 23 June 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

Debenture 25 September 2012 Fully Satisfied

N/A

Security assignment of agreement 07 October 2009 Fully Satisfied

N/A

Share charge 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.