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.
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 |
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 |
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 |