About

Registered Number: 07836507
Date of Incorporation: 07/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: JUST CITROEN, Kildwick Crossing Garage, Skipton Road, Keighley, West Yorkshire, BD20 7DS

 

The Just Partnership Ltd was registered on 07 November 2011 with its registered office in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Allison, Russell, Tyrrell, Kevin Raymond, Wilkinson, Paul Brian, Pickford, Paul Heath are listed as directors of The Just Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Russell 14 June 2012 - 1
TYRRELL, Kevin Raymond 16 January 2017 - 1
WILKINSON, Paul Brian 14 November 2011 - 1
PICKFORD, Paul Heath 14 November 2011 05 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 15 March 2018
CS01 - N/A 10 November 2017
CS01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
CH01 - Change of particulars for director 03 October 2017
SH19 - Statement of capital 08 August 2017
RESOLUTIONS - N/A 19 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2017
CAP-SS - N/A 19 July 2017
RESOLUTIONS - N/A 04 May 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 13 March 2017
AA01 - Change of accounting reference date 03 February 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 February 2016
RESOLUTIONS - N/A 09 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 February 2016
SH19 - Statement of capital 09 February 2016
CAP-SS - N/A 09 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 19 March 2015
TM01 - Termination of appointment of director 09 February 2015
SH30 - N/A 20 January 2015
RESOLUTIONS - N/A 17 December 2014
SH06 - Notice of cancellation of shares 17 December 2014
SH03 - Return of purchase of own shares 17 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 21 November 2012
SH01 - Return of Allotment of shares 16 August 2012
AP01 - Appointment of director 19 June 2012
AD01 - Change of registered office address 22 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AD01 - Change of registered office address 03 May 2012
AD01 - Change of registered office address 22 November 2011
RESOLUTIONS - N/A 21 November 2011
SH08 - Notice of name or other designation of class of shares 21 November 2011
SH01 - Return of Allotment of shares 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
NEWINC - New incorporation documents 07 November 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.