Active - Proposal to Strike off
Company Information for JUST-STYLE.COM LIMITED
JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
|
Company Registration Number
03982833
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JUST-STYLE.COM LIMITED | ||
Legal Registered Office | ||
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN Other companies in B60 | ||
Previous Names | ||
|
Company Number | 03982833 | |
---|---|---|
Company ID Number | 03982833 | |
Date formed | 2000-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-04 22:57:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM COPELAND |
||
AROQ LTD |
||
MICHAEL FRANCIS HOWARD GOVE |
||
RICHARD PAUL JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ANTHONY DODSON |
Company Secretary | ||
GAVIN HOCKLEY |
Company Secretary | ||
ALLAN ARTHUR DAVIES |
Director | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST-FOOD.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
AROQ LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
JAMGA.COM LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2000-09-25 | Active | |
JUST-FOOD.COM LIMITED | Director | 2002-02-11 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Director | 2002-02-11 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Director | 2002-02-11 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-FOOD.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JAMGA.COM LIMITED | Director | 2001-01-22 | CURRENT | 2000-09-25 | Active | |
JUST-FOOD.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
JUST-AUTO.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
JUST-DRINKS.COM LIMITED | Director | 2010-09-30 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
AROQ LIMITED | Director | 2001-11-30 | CURRENT | 2001-10-18 | Active - Proposal to Strike off | |
JAMGA.COM LIMITED | Director | 2001-01-22 | CURRENT | 2000-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AROQ LTD | |
TM02 | Termination of appointment of Malcolm Copeland on 2019-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL JACKSON | |
AP03 | Appointment of Mr Graham Lilley as company secretary on 2019-01-04 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM Aroq House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Paul Jackson on 2015-03-06 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Aroq Ltd on 2014-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS HOWARD GOVE | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL JACKSON | |
AR01 | 28/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AROQ LTD / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AROQ LTD / 18/11/2002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/05/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 3 VALE PARK BUSINESS CENTRE ASPARAGUS WAY EVESHAM WORCESTERSHIRE WR11 1GN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INGLEBY (1304) LIMITED CERTIFICATE ISSUED ON 08/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as JUST-STYLE.COM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |