JUST GRENADA LTD
BATH PLANOS HOLIDAYS LTD

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 02738515
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, SOMERSET, BA2 4BL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 25 July 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of JUST GRENADA LTD are www.justgrenada.co.uk, and www.just-grenada.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Just Grenada Ltd is a Private Limited Company. The company registration number is 02738515. Just Grenada Ltd has been working since 07 August 1992. The present status of the company is Active. The registered address of Just Grenada Ltd is 11 Laura Place Bath Somerset Ba2 4bl. . COPSEY, Gerald Harries is a Secretary of the company. BURTEN, Mandy Jane is a Director of the company. COPSEY, Gerald Harries is a Director of the company. COPSEY, Janet is a Director of the company. Secretary COPSEY, Leslie has been resigned. Secretary COPSEY, Rosalind Janet Gundry has been resigned. Director COPSEY, Gerald Harries has been resigned. Director HARVEY, Nicholas John has been resigned. Director SPARKS, Deborah Jane has been resigned. Director WHITTAKER, Janet has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
COPSEY, Gerald Harries
Appointed Date: 11 December 1998

Director
BURTEN, Mandy Jane
Appointed Date: 01 October 2010
58 years old

Director
COPSEY, Gerald Harries
Appointed Date: 11 December 1998
74 years old

Director
COPSEY, Janet
Appointed Date: 14 December 1998
72 years old

Resigned Directors

Secretary
COPSEY, Leslie
Resigned: 10 May 1996
Appointed Date: 01 October 1993

Secretary
COPSEY, Rosalind Janet Gundry
Resigned: 01 October 1993
Appointed Date: 07 August 1992

Director
COPSEY, Gerald Harries
Resigned: 20 November 1993
Appointed Date: 07 August 1992
74 years old

Director
HARVEY, Nicholas John
Resigned: 02 June 2010
Appointed Date: 01 May 2000
71 years old

Director
SPARKS, Deborah Jane
Resigned: 26 July 2005
Appointed Date: 11 December 1998
65 years old

Director
WHITTAKER, Janet
Resigned: 11 December 1998
Appointed Date: 20 November 1993
72 years old

Persons With Significant Control

Mr Gerald Harries Copsey
Notified on: 18 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

JUST GRENADA LTD Events

05 Jan 2017
Accounts for a small company made up to 30 September 2016
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
02 Feb 2016
Accounts for a small company made up to 30 September 2015
28 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000

10 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 67 more events
15 Feb 1993
Particulars of mortgage/charge

27 Jan 1993
Particulars of mortgage/charge

25 Jan 1993
Ad 21/12/92--------- £ si 19990@1=19990 £ ic 2/19992

08 Sep 1992
Accounting reference date notified as 30/09

07 Aug 1992
Incorporation

JUST GRENADA LTD Charges

9 February 1993
Charge over credit balances
Delivered: 15 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £67,341 together with interest accrued now or to…
20 January 1993
Mortgage debenture
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…