About

Registered Number: 03304948
Date of Incorporation: 21/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Justa House, 204-208 Holbrook Lane, Coventry, CV6 4DD

 

Established in 1997, Justa Ltd have registered office in Coventry, it's status is listed as "Active". The company has 2 directors listed at Companies House. 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
SAHOTA, Harminder Kaur 04 February 1998 15 October 1998 1
SAHOTA, Manjit Kaur 24 January 1997 02 September 1997 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 13 February 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 10 February 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 29 December 2017
MR01 - N/A 24 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 February 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 02 February 1999
AA - Annual Accounts 24 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 05 January 1998
RESOLUTIONS - N/A 23 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
CERTNM - Change of name certificate 26 February 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.