JUST SEARCH LIMITED

Register to unlock more data on OkredoRegister

JUST SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04979497

Incorporation date

27/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

27th Floor City Tower, Piccadilly Plaza, Manchester M1 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon11/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon27/07/2016
Voluntary strike-off action has been suspended
dot icon24/07/2016
Application to strike the company off the register
dot icon20/06/2016
Resolutions
dot icon31/05/2016
Registered office address changed from Ground Floor Europa House Adlington Business Park Adlington Cheshire SK10 4BF to 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2016-06-01
dot icon31/05/2016
Termination of appointment of Lars Urban Johansson as a director on 2016-06-01
dot icon31/05/2016
Appointment of Mr Jade Merabi as a director on 2016-06-01
dot icon14/07/2015
Compulsory strike-off action has been suspended
dot icon18/05/2015
First Gazette notice for compulsory strike-off
dot icon08/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon16/12/2013
Satisfaction of charge 3 in full
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/10/2013
Termination of appointment of Paul Cheetham - Karcz as a secretary
dot icon27/10/2013
Termination of appointment of Paul Cheetham-Karcz as a director
dot icon21/10/2013
Registration of charge 049794970004
dot icon07/10/2013
Appointment of Mr Lars Urban Johansson as a director
dot icon06/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon21/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Total exemption small company accounts made up to 2010-12-31
dot icon22/05/2012
Termination of appointment of Nicklas Gull as a director
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon27/09/2011
Termination of appointment of Roland Yates as a director
dot icon27/09/2011
Termination of appointment of Philip Yates as a director
dot icon16/08/2011
Appointment of Mr Nicklas Auders Gull as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2010
Termination of appointment of Hakan Juserius as a director
dot icon29/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Paul Cheetham - Karcz on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Mr Paul Cheetham - Karcz on 2009-12-01
dot icon30/11/2009
Director's details changed for Mr Philip Justin Yates on 2009-12-01
dot icon30/11/2009
Director's details changed for Roland Paul Yates on 2009-12-01
dot icon30/11/2009
Director's details changed for Hakan Juserius on 2009-12-01
dot icon01/10/2009
Appointment terminated director dan sehlberg
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Director appointed hakan juserius
dot icon30/04/2009
Director appointed dan sehlberg
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2009
Return made up to 26/12/08; full list of members
dot icon07/02/2009
Return made up to 26/12/07; full list of members
dot icon15/01/2009
Director's change of particulars / paul cheetam - karcz / 09/01/2009
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon24/06/2008
Director's change of particulars / philip yates / 18/06/2008
dot icon22/04/2008
Director's change of particulars / roland yates / 01/12/2007
dot icon26/03/2008
Director's change of particulars / roland yates / 11/03/2008
dot icon18/11/2007
Resolutions
dot icon13/11/2007
Ad 07/11/07--------- £ si 5@1=5 £ ic 100/105
dot icon20/06/2007
New director appointed
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Return made up to 28/11/05; full list of members
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Registered office changed on 09/03/06 from: city wharf new bailey street manchester lancashire M3 5ER
dot icon29/11/2005
Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 28/11/04; full list of members
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Director resigned
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New secretary appointed
dot icon12/02/2004
Secretary resigned
dot icon30/01/2004
New secretary appointed
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Registered office changed on 30/01/04 from: 16 churchill way cardiff CF10 2DX
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
New director appointed
dot icon21/12/2003
Ad 28/11/03--------- £ si 100@1=100 £ ic 1/101
dot icon27/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/11/2003 - 27/11/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/11/2003 - 27/11/2003
15962
Yates, Philip Justin
Director
17/02/2006 - 27/09/2011
27
Cheetham-Karcz, Paul Simon
Director
31/05/2007 - 27/10/2013
16
Yates, Roland Paul
Director
27/11/2003 - 26/09/2011
13

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 SEARCH LIMITED

JUST SEARCH LIMITED is an(a) Dissolved company incorporated on 27/11/2003 with the registered office located at 27th Floor City Tower, Piccadilly Plaza, Manchester M1 4BT. There is currently 1 active director 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 SEARCH LIMITED?

toggle

JUST SEARCH LIMITED is currently Dissolved. It was registered on 27/11/2003 and dissolved on 11/06/2018.

Where is JUST SEARCH LIMITED located?

toggle

JUST SEARCH LIMITED is registered at 27th Floor City Tower, Piccadilly Plaza, Manchester M1 4BT.

What does JUST SEARCH LIMITED do?

toggle

JUST SEARCH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JUST SEARCH LIMITED?

toggle

The latest filing was on 11/06/2018: Final Gazette dissolved via voluntary strike-off.