JUST JAMIE AND PAULRICH LIMITED

Register to unlock more data on OkredoRegister

JUST JAMIE AND PAULRICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05390820

Incorporation date

11/03/2005

Size

Full

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon15/12/2016
Final Gazette dissolved following liquidation
dot icon15/09/2016
Return of final meeting in a members' voluntary winding up
dot icon08/03/2016
Satisfaction of charge 6 in full
dot icon08/03/2016
Satisfaction of charge 9 in full
dot icon08/03/2016
Satisfaction of charge 8 in full
dot icon08/10/2015
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2015-10-09
dot icon07/10/2015
Declaration of solvency
dot icon07/10/2015
Appointment of a voluntary liquidator
dot icon07/10/2015
Resolutions
dot icon06/10/2015
Appointment of Mr Nicholas Andrew Cottrell as a director on 2015-09-23
dot icon06/10/2015
Appointment of Robert Arthur Bacon as a director on 2015-09-23
dot icon06/10/2015
Termination of appointment of Ulf Stefan Brettschneider as a director on 2015-09-24
dot icon06/10/2015
Termination of appointment of Stephen Lister as a director on 2015-09-24
dot icon20/05/2015
Termination of appointment of Martin Jeremy Benton as a director on 2015-05-01
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Termination of appointment of Dow Famulak as a director
dot icon03/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2011-12-31
dot icon08/11/2012
Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2012-11-09
dot icon04/09/2012
Termination of appointment of Spencer Fung as a director
dot icon04/09/2012
Appointment of Dow Peter Famulak as a director
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon31/07/2011
Resolutions
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon14/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon05/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/02/2011
Director's details changed for Spencer Theodore Fung on 2011-02-09
dot icon14/02/2011
Appointment of Spencer Theodore Fung as a director
dot icon31/01/2011
Appointment of Stephen Lister as a director
dot icon28/12/2010
Registered office address changed from Woolworth House 242-246 Marylebone Road London NW1 6JQ on 2010-12-29
dot icon28/12/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon28/10/2010
Termination of appointment of David Shields as a director
dot icon28/10/2010
Termination of appointment of Martin Benton as a secretary
dot icon28/10/2010
Appointment of Ulf Stefan Brettschneider as a director
dot icon28/10/2010
Registered office address changed from Unit 1 City North Fonthill Road London N4 3HN on 2010-10-29
dot icon25/10/2010
Duplicate mortgage certificatecharge no:8
dot icon25/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/10/2010
Certificate of change of name
dot icon21/10/2010
Change of name notice
dot icon04/10/2010
Auditor's resignation
dot icon29/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon31/03/2010
Director's details changed for David Simon Shields on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Martin Jeremy Benton on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Robert Stephen Godfrey on 2010-03-31
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon29/11/2009
Statement of capital on 2009-11-23
dot icon23/11/2009
Resolutions
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/07/2009
Statement by directors
dot icon01/07/2009
Miscellaneous
dot icon01/07/2009
Solvency statement dated 26/06/09
dot icon01/07/2009
Resolutions
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon29/04/2009
Return made up to 12/03/09; full list of members
dot icon28/04/2009
Director's change of particulars / david shields / 29/04/2009
dot icon03/04/2008
Return made up to 12/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / david shields / 26/03/2008
dot icon03/04/2008
Director's change of particulars / david shields / 12/03/2008
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/02/2008
Group of companies' accounts made up to 2006-06-30
dot icon24/05/2007
Ad 02/08/06--------- £ si [email protected]
dot icon24/05/2007
Ad 03/08/06--------- £ si [email protected]
dot icon24/05/2007
Return made up to 12/03/07; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon06/08/2006
Director's particulars changed
dot icon12/06/2006
Auditor's resignation
dot icon09/05/2006
Return made up to 12/03/06; full list of members
dot icon19/04/2006
Director resigned
dot icon15/01/2006
Resolutions
dot icon15/01/2006
S-div 09/12/05
dot icon15/01/2006
Director resigned
dot icon15/09/2005
Ad 10/06/05--------- £ si 1000@1=1000 £ ic 200/1200
dot icon15/09/2005
Nc inc already adjusted 10/06/05
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon07/08/2005
New director appointed
dot icon07/08/2005
New director appointed
dot icon03/08/2005
Ad 10/06/05--------- £ si 1@1=1 £ ic 199/200
dot icon03/08/2005
Statement of affairs
dot icon03/08/2005
Ad 11/06/05--------- £ si 100@1=100 £ ic 99/199
dot icon03/08/2005
Statement of affairs
dot icon03/08/2005
Ad 11/06/05--------- £ si 98@1=98 £ ic 1/99
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon30/06/2005
Registered office changed on 01/07/05 from: unit 1, city north fonthill road london N4 3HN
dot icon23/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon20/06/2005
Particulars of mortgage/charge
dot icon20/06/2005
Particulars of mortgage/charge
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
New director appointed
dot icon20/03/2005
Director resigned
dot icon20/03/2005
Secretary resigned
dot icon11/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Robert Stephen
Director
11/03/2005 - Present
21
Shields, David Simon
Director
10/06/2005 - 14/10/2010
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/03/2005 - 11/03/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/03/2005 - 11/03/2005
43699
Benton, Martin Jeremy
Director
11/03/2005 - 30/04/2015
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUST JAMIE AND PAULRICH LIMITED

JUST JAMIE AND PAULRICH LIMITED is an(a) Dissolved company incorporated on 11/03/2005 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JUST JAMIE AND PAULRICH LIMITED?

toggle

JUST JAMIE AND PAULRICH LIMITED is currently Dissolved. It was registered on 11/03/2005 and dissolved on 15/12/2016.

Where is JUST JAMIE AND PAULRICH LIMITED located?

toggle

JUST JAMIE AND PAULRICH LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does JUST JAMIE AND PAULRICH LIMITED do?

toggle

JUST JAMIE AND PAULRICH LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for JUST JAMIE AND PAULRICH LIMITED?

toggle

The latest filing was on 15/12/2016: Final Gazette dissolved following liquidation.