Company Information for JUST GORGEOUS LIMITED
UNIT 3 UPP HALL FARM SALMONS LANE, COGGESHALL, COLCHESTER, ESSEX, CO6 1RY,
|
Company Registration Number
04545821
Private Limited Company
Active |
Company Name | |
---|---|
JUST GORGEOUS LIMITED | |
Legal Registered Office | |
UNIT 3 UPP HALL FARM SALMONS LANE COGGESHALL COLCHESTER ESSEX CO6 1RY Other companies in SG9 | |
Company Number | 04545821 | |
---|---|---|
Company ID Number | 04545821 | |
Date formed | 2002-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB820326369 |
Last Datalog update: | 2023-10-08 04:11:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JUST GORGEOUS BRIDAL STUDIO LIMITED | 588B BURNLEY ROAD, CRAWSHAWBOOTH ROSSENDALE LANCASHIRE BB4 8AJ | Dissolved | Company formed on the 2007-05-17 | |
JUST GORGEOUS LIMITED | 2279 E ARMS DRIVE - HUBBARD OH 44425 | Active | Company formed on the 2013-09-27 | |
JUST GORGEOUS GIFTWARE CO PTY LTD | NSW 2028 | Active | Company formed on the 2009-03-17 | |
JUST GORGEOUSS | PASIR RIS DRIVE 4 Singapore 510233 | Active | Company formed on the 2014-11-25 | |
JUST GORGEOUS LIMITED | UNIT 4 & 5 UPPER FAIRHILL FAIRFIELD HEIGHTS FAIRHILL, CORK | Dissolved | Company formed on the 2016-12-19 | |
JUST GORGEOUS HOMES L.C. | 267 RAFAEL BOULEVARD NE ST. PETERSBURG FL 33704 | Inactive | Company formed on the 2002-10-09 | |
JUST GORGEOUS, LLC | 1071 WP BALL BLVD SANFORD FL 32771 | Inactive | Company formed on the 2011-01-10 | |
JUST GORGEOUS INC | 56 GLEN COVE RD NASSAU ROSLYN HEIGHTS NEW YORK 11577 | Active | Company formed on the 2018-08-17 | |
JUST GORGEOUS SPA BOUTIQUE LLC | PO BOX 122 LEWISVILLE TX 75067 | Active | Company formed on the 2019-03-26 | |
JUST GORGEOUS DARLING LLC | 1134 West Ave Monroe Hilton NY 14468 | Active | Company formed on the 2022-10-11 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE FLEUR SARAH ARABELLA ATLEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MILTON |
Company Secretary | ||
TAXCUT LIMITED |
Company Secretary | ||
JOSEPH QUARTSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THINK GREEN MARKETING LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-04-28 | |
THINK GREEN BUSINESS LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-04-28 | |
THINK GREEN LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-04-28 | |
A PLUS + LIMITED | Director | 1999-12-14 | CURRENT | 1999-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Caroline Fleur Sarah Arabella Atlee on 2019-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/16 FROM Paddock Wells Cottered Buntingford Hertfordshire SG9 9PU | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM PADDOCK WELLS COTTERED BUNTINGFORD HERTFORDSHIRE SG9 9PU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MILTON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 7 MELBRAY MEWS 158 HURLINGHAM ROAD FULHAM LONDON SW6 3NS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE FLEUR SARAH ARABELLA ATLEE / 23/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MISS JANE MILTON | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.57 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due After One Year | 2012-01-01 | £ 27,290 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUST GORGEOUS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 58 |
Current Assets | 2012-01-01 | £ 9,508 |
Debtors | 2012-01-01 | £ 32 |
Shareholder Funds | 2012-01-01 | £ 17,782 |
Stocks Inventory | 2012-01-01 | £ 9,418 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as JUST GORGEOUS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JUST GORGEOUS LIMITED | Event Date | 2014-01-21 |
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. |