Company NameJust The Job Supplies Ltd
DirectorRobert Ellis Beech
Company StatusActive
Company Number11211968
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Ellis Beech
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Unit 3, Cotton Farm
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
Director NameMr Graham Marginson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3LA

Location

Registered AddressUnit 3 Unit 3, Cotton Farm
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
25 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
9 November 2021Second filing of Confirmation Statement dated 18 February 2021 (3 pages)
31 May 2021Registered office address changed from Unit 4 the Warehouse Ash Street Northwich CW9 5LL England to Unit 3 Unit 3, Cotton Farm Middlewich Road Holmes Chapel Cheshire CW4 7ET on 31 May 2021 (1 page)
24 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 February 2021Confirmation statement made on 18 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/11/2021.
(4 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
25 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 August 2019Registered office address changed from Brooke House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3LA United Kingdom to Unit 4 the Warehouse Ash Street Northwich CW9 5LL on 21 August 2019 (1 page)
25 February 2019Notification of Robert Ellis Beech as a person with significant control on 1 February 2019 (2 pages)
25 February 2019Appointment of Mr Robert Ellis Beech as a director on 1 February 2019 (2 pages)
25 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
25 February 2019Cessation of Graham Marginson as a person with significant control on 1 February 2019 (1 page)
25 February 2019Termination of appointment of Graham Marginson as a director on 1 February 2019 (1 page)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)