Advanced company searchLink opens in new window

JUST RETIREMENT (HOLDINGS) LIMITED

Company number 05078978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 TM01 Termination of appointment of Andrew Mark Parsons as a director on 31 December 2023
01 Dec 2023 AP01 Appointment of Mr Mark William Godson as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Christopher Lewis Rayner as a director on 1 December 2023
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
15 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
02 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
29 Jul 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
22 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
07 Jan 2021 AP01 Appointment of Mr Christopher Lewis Rayner as a director on 4 January 2021
07 Jan 2021 TM01 Termination of appointment of Jason Keith Causer as a director on 4 January 2021
22 Jun 2020 AA Full accounts made up to 31 December 2019
27 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 864,331.677
15 May 2020 AD01 Registered office address changed from Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 858,831.677
20 Feb 2020 AP01 Appointment of Mr Andrew Mark Parsons as a director on 13 February 2020
31 Jan 2020 AP03 Appointment of Mr Simon Donald Watson as a secretary on 29 January 2020