About

Registered Number: 04984456
Date of Incorporation: 03/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Aven Works, Capel Street, Sheffield, South Yorks, S6 2HN

 

Just Trade Windows Ltd was founded on 03 December 2003 and are based in Sheffield, it's status at Companies House is "Active". The current directors of Just Trade Windows Ltd are Steel, Angela, Flinders, James David, Oxley, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINDERS, James David 22 January 2004 22 January 2004 1
OXLEY, Ian 05 February 2004 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
STEEL, Angela 02 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 October 2016
MR01 - N/A 02 September 2016
MR01 - N/A 09 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 10 September 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AAMD - Amended Accounts 04 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
CERTNM - Change of name certificate 20 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.