JUST G CHESTERFIELD LIMITED
Overview
| Company Name | JUST G CHESTERFIELD LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08715388 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 G CHESTERFIELD LIMITED?
- Licenced clubs (56301) / Accommodation and food service activities
Where is JUST G CHESTERFIELD LIMITED located?
| Registered Office Address | 5th Floor Hampton By Hilton 42-50 Kimpton Road LU2 0FP Luton Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUST G CHESTERFIELD LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2017 |
| Next Accounts Due On | Sep 28, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for JUST G CHESTERFIELD LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2018 |
| Next Confirmation Statement Due | Oct 14, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2017 |
| Overdue | Yes |
What are the latest filings for JUST G CHESTERFIELD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Adam James Fynn as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Smith as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Priestnall as a director on Apr 03, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from Groove and Beach Church Walk Stephenson Place Chesterfield Derbyshire S40 1XL to 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on May 02, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Deborah Jayne Priestnall as a director on Mar 31, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Martin Priestnall as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Deborah Jayne Priestnall as a director on Mar 20, 2017 | 3 pages | AP01 | ||||||||||
Registered office address changed from 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Groove and Beach Church Walk Stephenson Place Chesterfield Derbyshire S40 1XL on Mar 27, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Owen Smith as a director on Mar 20, 2017 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2015 to Dec 28, 2015 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Martin Priestnall as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Scott Martin Priestnall as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of JUST G CHESTERFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, David Owen | Director | Hampton By Hilton 42-50 Kimpton Road LU2 0FP Luton 5th Floor Bedfordshire England | England | British | 217951370001 | |||||
| FYNN, Adam James | Director | Luton Hoo Estate LU3 1TD Luton Anderson House Bedfordshire England | England | British | 173160070001 | |||||
| PRIESTNALL, Deborah Jayne | Director | Pipers Lane Markyate AL3 8QG St Albans Restoration House Herts Uk | United Kingdom | British | 111229020001 | |||||
| PRIESTNALL, Martin | Director | 42-50 Kimpton Road LU2 0FP Luton 5th Floor Hampton By Hilton Bedfordshire England | United Kingdom | British | 94167590003 | |||||
| PRIESTNALL, Scott Martin | Director | Luton Hoo Estate LU3 1TD Luton Anderson House Bedfordshire England | England | British | 99583440004 | |||||
| SMITH, David Owen | Director | Shelton PE28 )NU Huntingdon Lodge Farm Cambridgeshire England | England | British | 151497960002 |
Who are the persons with significant control of JUST G CHESTERFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Just G Limited | Apr 06, 2016 | Hampton By Hilton 42-50 Kimpton Road LU2 0FP Luton 5th Floor Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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