JUST YOU HOLIDAYS LTD
Overview
| Company Name | JUST YOU HOLIDAYS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03966395 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUST YOU HOLIDAYS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JUST YOU HOLIDAYS LTD located?
| Registered Office Address | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUST YOU HOLIDAYS LTD?
| Company Name | From | Until |
|---|---|---|
| PAGE & MOY TRAVEL LTD | Nov 27, 2000 | Nov 27, 2000 |
| FORAY 1313 LIMITED | Apr 06, 2000 | Apr 06, 2000 |
What are the latest accounts for JUST YOU HOLIDAYS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for JUST YOU HOLIDAYS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Feb 28, 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Peter Eric Buckley as a director on Sep 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Gadsby as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevan Ronald Witts as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel John Arthur as a secretary on Dec 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevan Witts as a secretary on Dec 03, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel John Arthur as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Gadsby as a secretary on Sep 11, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kevan Witts as a secretary on Sep 11, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of JUST YOU HOLIDAYS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Peter Eric | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 215236820001 | |||||||
| BUCKLEY, Peter Eric | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 14052080003 | |||||
| SMITH, Ian | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | United Kingdom | British | 5734800003 | |||||
| ARTHUR, Nigel John | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 193406580001 | |||||||
| CLARKE, Joanna Lindsey | Nominee Secretary | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| GADSBY, Christopher | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 162105430001 | |||||||
| HARDMAN, John Benjamin | Secretary | Hill Rise Burbage LE10 2UA Hinckley 42 Leicestershire United Kingdom | British | 131024350001 | ||||||
| PARKINSON, Ian | Secretary | 17 South Green LA12 0UJ Ulverston Cumbria | British | 100921910001 | ||||||
| ROBERTS, Karen Dawn | Secretary | The Old Bakery High Street, Packington LE65 1WJ Ashby-De-La-Zouch Leicestershire | British | 126457090001 | ||||||
| SIMMONS, Susan | Secretary | Reservoir Farm Church Street Naseby NN6 6DA Northampton Northamptonshire | British | 125431690001 | ||||||
| THOMAS, Hywel David | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | British | 59274640002 | ||||||
| WITTS, Kevan | Secretary | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | 190951010001 | |||||||
| ARTHUR, Nigel John | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | English | 175689210001 | |||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| BURTON, William John | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 64885440001 | |||||
| CHERRY, Patrick Alan | Director | 101 Exchange Road West Bridgford NG2 6BX Nottingham | British | 56498560003 | ||||||
| CLARKE, Joanna Lindsey | Nominee Director | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| COE, Albert Henry | Director | Finvara Blackhurst Brow Wilmslow Road SK10 4QT Mottram St Andrew Cheshire | United Kingdom | British | 3977310002 | |||||
| DAVIES, Malcolm John | Director | Pinfold Church Lane LE7 9EX Goadby Leicester | British | 36073720003 | ||||||
| ELSOM, John | Director | 2 South Cliff YO15 3LU Bridlington North Humberside | British | 86435540002 | ||||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| FOSTER, Stephen Albert | Director | The Lymes 295 Gisburn Road BB9 6AW Barrowford Lancashire | United Kingdom | British | 94033560001 | |||||
| GADSBY, Christopher James | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 118396090002 | |||||
| HOLLEY, Michael John | Director | 5 Oaktree Close Kibworth Beauchamp LE8 0RL Leicester Leicestershire | United Kingdom | British | 72208680001 | |||||
| PARKINSON, Ian | Director | 17 South Green LA12 0UJ Ulverston Cumbria | British | 100921910001 | ||||||
| SHORT, David Reginald | Director | 7 Southernhay Road LE2 3TN Leicester Leicestershire | England | British | 112415430001 | |||||
| SIMMONS, Susan | Director | Reservoir Farm Church Street Naseby NN6 6DA Northampton Northamptonshire | England | British | 125431690001 | |||||
| TATTERSALL, Andrew Philip | Director | 8 Stoughton Avenue LE2 2DR Leicester Leicestershire | United Kingdom | British | 56498540001 | |||||
| THOMAS, Hywel David | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 59274640002 | |||||
| WATTS, Mark Bingham Titus | Director | May Tree Lodge Newlands, Naseby NN6 6DE Northampton | United Kingdom | British | 43948350004 | |||||
| WHITE, Geoffrey Ralph | Director | 113 Main Street Swithland LE12 8TQ Loughborough Leicestershire | England | British | 7814230001 | |||||
| WITTS, Kevan Ronald | Director | Compass House Rockingham Road LE16 7QD Market Harborough Leicestershire | England | British | 83156160001 |
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