JUSTIDOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJUSTIDOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUSTIDOL LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is JUSTIDOL LIMITED located?

    Registered Office Address
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUSTIDOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JUSTIDOL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JUSTIDOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    First Gazette notice for voluntary strike-off

    GAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Georges Desray as a secretary

    2 pagesAP03

    Termination of appointment of Sally Hargreaves as a secretary

    1 pagesTM02

    Appointment of Georges Desray as a director

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Peter Haplin was registered on 17/02/2012.

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Anthony Clare was registered on 17/02/2012.

    Termination of appointment of Charles Bellringer as a director

    1 pagesTM01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Christophe Marie Fred Bardet as a director

    2 pagesAP01

    Appointment of Charles Albert John Bellringer as a director

    2 pagesAP01

    Termination of appointment of Peter Haplin as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Peter Haplin was registered on 17/02/2012.

    Termination of appointment of Anthony Clare as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 17, 2012A second filed TM01 for Anthony Clare was registered on 17/02/2012.

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 29, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of JUSTIDOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189563540001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    CUGGY, Victoria Louise
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    Secretary
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    British105782010002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169859830001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    English1778900007
    OBRIEN, James
    1 & 2 The Diamond
    BT51 5QH Kilrea
    Derry
    Secretary
    1 & 2 The Diamond
    BT51 5QH Kilrea
    Derry
    British35950880001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    HAPLIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    United KingdomBritish135757830001
    OBRIEN, James
    1 & 2 The Diamond
    BT51 5QH Kilrea
    Derry
    Director
    1 & 2 The Diamond
    BT51 5QH Kilrea
    Derry
    British35950880001
    OBRIEN, Patricia
    1 & 2 The Diamond
    BT51 5QM Kilrea
    Derry
    Director
    1 & 2 The Diamond
    BT51 5QM Kilrea
    Derry
    British35950870001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritish64059360004
    SUTHERLAND, Ian Ronald
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    Director
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    British98993590002

    Does JUSTIDOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of undertaking presented for registration in northern ireland on 23 may 2003 and
    Created On May 20, 2003
    Delivered On May 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 95 broughshane street,ballymena,co.antrim.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 27, 2003Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 02, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking property and uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over all book debts
    Created On Sep 02, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0