-
JUST REMORTGAGES LIMITED - 4 Turnberry House, 4400 Parkway, Whiteley, Hampshire, United Kingdom
Company Information
- Company registration number
- 07263670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Turnberry House
- 4400 Parkway
- Whiteley
- Hampshire
- PO15 7FJ
- United Kingdom 4 Turnberry House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom UK
Management
- Managing Directors
- PLANNER, Daniel
- PLANNER, Esther
- Company secretaries
- O'NEILL, Darren Hugh
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-24
- Age Of Company 2010-05-24 14 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- -
- Mr Marc Paul John Fortune
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- YES FINANCE AND LOANS LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-06-21
- Last Date: 2019-06-07
-
JUST REMORTGAGES LIMITED Company Description
- JUST REMORTGAGES LIMITED is a ltd registered in United Kingdom with the Company reg no 07263670. Its current trading status is "live". It was registered 2010-05-24. It was previously called YES FINANCE AND LOANS LTD. It has declared SIC or NACE codes as "66220". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/12/2010.It can be contacted at 4 Turnberry House .
Get JUST REMORTGAGES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Just Remortgages Limited - 4 Turnberry House, 4400 Parkway, Whiteley, Hampshire, United Kingdom
- 2010-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JUST REMORTGAGES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-statement-capital-company-with-date-currency-figure (2020-01-31) - SH19
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-01-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-09) - AD01
-
change-person-director-company-with-change-date (2019-10-09) - CH01
-
change-to-a-person-with-significant-control (2019-10-09) - PSC04
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
-
cessation-of-a-person-with-significant-control (2019-11-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-19) - PSC01
-
termination-director-company-with-name-termination-date (2019-11-19) - TM01
-
appoint-person-director-company-with-name-date (2019-11-19) - AP01
-
resolution (2019-12-17) - RESOLUTIONS
-
legacy (2019-12-17) - CAP-SS
-
legacy (2019-12-17) - SH20
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
change-person-director-company-with-change-date (2018-06-07) - CH01
-
confirmation-statement-with-updates (2018-06-07) - CS01
-
confirmation-statement-with-no-updates (2018-05-24) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
capital-allotment-shares (2016-08-05) - SH01
-
capital-name-of-class-of-shares (2016-08-03) - SH08
-
resolution (2016-08-03) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-19) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
-
appoint-person-secretary-company-with-name (2013-05-24) - AP03
-
termination-secretary-company-with-name (2013-05-24) - TM02
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-01-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
accounts-with-accounts-type-dormant (2011-06-07) - AA
-
change-account-reference-date-company-previous-shortened (2011-05-27) - AA01
-
capital-allotment-shares (2011-01-20) - SH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-04) - AP01
-
capital-allotment-shares (2010-08-16) - SH01
-
certificate-change-of-name-company (2010-08-05) - CERTNM
-
change-of-name-notice (2010-08-05) - CONNOT
-
incorporation-company (2010-05-24) - NEWINC