About

Registered Number: 04623562
Date of Incorporation: 20/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 230 Shirley Road, Southampton, Hampshire, SO15 3HR

 

Having been setup in 2002, Justus Corporation Ltd have registered office in Hampshire, it has a status of "Active". We do not know the number of employees at the organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 30 September 2018
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 02 October 2017
CH01 - Change of particulars for director 19 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 October 2015
RESOLUTIONS - N/A 04 December 2014
MA - Memorandum and Articles 04 December 2014
MR01 - N/A 27 October 2014
MR01 - N/A 17 October 2014
MR01 - N/A 16 October 2014
MR01 - N/A 16 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
MG01 - Particulars of a mortgage or charge 20 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 20 July 2009
MISC - Miscellaneous document 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
DISS40 - Notice of striking-off action discontinued 23 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 23 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
363s - Annual Return 23 February 2005
395 - Particulars of a mortgage or charge 18 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
395 - Particulars of a mortgage or charge 08 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

Standard security executed on the 12TH november 2010 18 November 2010 Fully Satisfied

N/A

Security interest agreement 12 November 2010 Fully Satisfied

N/A

Debenture 12 November 2010 Fully Satisfied

N/A

Assignation of rental income 12 November 2010 Fully Satisfied

N/A

Assignation of rents 20 July 2007 Fully Satisfied

N/A

Debenture 20 July 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 27 july 2007 and 13 July 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 15 december 2005 and 26 November 2005 Fully Satisfied

N/A

Legal mortgage 06 October 2004 Fully Satisfied

N/A

Debenture 27 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.