About

Registered Number: 03205473
Date of Incorporation: 30/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2019 (5 years ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridian Cross, Ocean Way, Southampton, SO14 3TJ

 

Based in Southampton, Justice of Bath Ltd was registered on 30 May 1996, it's status at Companies House is "Dissolved". We don't know the number of employees at Justice of Bath Ltd. There are 2 directors listed as Quayle, Lisa Dawn, Business Control for Justice of Bath Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QUAYLE, Lisa Dawn 02 April 2004 31 March 2008 1
BUSINESS CONTROL 31 March 2008 04 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2019
LIQ14 - N/A 19 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2018
LIQ10 - N/A 03 September 2018
LIQ03 - N/A 11 January 2018
4.68 - Liquidator's statement of receipts and payments 06 January 2017
AD01 - Change of registered office address 18 July 2016
4.68 - Liquidator's statement of receipts and payments 09 December 2015
F10.2 - N/A 15 December 2014
RESOLUTIONS - N/A 26 November 2014
4.20 - N/A 26 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 01 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 15 May 2012
SH01 - Return of Allotment of shares 03 April 2012
AA - Annual Accounts 18 November 2011
TM02 - Termination of appointment of secretary 04 August 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 23 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 14 June 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 October 2002
395 - Particulars of a mortgage or charge 03 September 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
AA - Annual Accounts 12 February 2002
395 - Particulars of a mortgage or charge 20 November 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 24 September 1999
363a - Annual Return 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
AA - Annual Accounts 29 December 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363a - Annual Return 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
AA - Annual Accounts 02 February 1998
225 - Change of Accounting Reference Date 20 October 1997
363s - Annual Return 01 September 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
123 - Notice of increase in nominal capital 13 June 1997
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 May 2011 Outstanding

N/A

Debenture 27 August 2002 Outstanding

N/A

Debenture 09 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.