About

Registered Number: 03004314
Date of Incorporation: 16/12/1994 (29 years and 6 months ago)
Company Status: Liquidation
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Justina Holdings Ltd was registered on 16 December 1994 and has its registered office in St Albans, it's status at Companies House is "Liquidation". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Michael 16 December 1994 21 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARK, David Lewis 16 December 1994 17 February 1995 1
PITTMAN, Joyce Jeanette 17 February 1995 15 August 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2019
RESOLUTIONS - N/A 04 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2019
LIQ01 - N/A 04 October 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 22 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 October 2012
RESOLUTIONS - N/A 12 October 2012
CC04 - Statement of companies objects 12 October 2012
SH06 - Notice of cancellation of shares 12 October 2012
SH03 - Return of purchase of own shares 12 October 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 01 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2008
363a - Annual Return 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 12 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 04 October 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 31 December 2002
AA - Annual Accounts 23 December 2002
363a - Annual Return 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
AA - Annual Accounts 11 October 2001
363a - Annual Return 09 January 2001
AA - Annual Accounts 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
AA - Annual Accounts 24 January 2000
363a - Annual Return 11 January 2000
363a - Annual Return 30 December 1998
AA - Annual Accounts 03 November 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 1998
AA - Annual Accounts 28 April 1998
363a - Annual Return 19 February 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1997
363a - Annual Return 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
AA - Annual Accounts 25 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
AUD - Auditor's letter of resignation 29 May 1996
363s - Annual Return 11 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
288 - N/A 23 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
MEM/ARTS - N/A 19 January 1995
288 - N/A 19 January 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.