JUST ASK LIMITED
NORFOLK RELIANCE TRUCKS LIMITED

Hellopages » Norfolk » Norwich » NR2 4TF

Company number 01081437
Status Active
Incorporation Date 13 November 1972
Company Type Private Limited Company
Address 22 HEIGHAM ST, NORWICH, NORFOLK, NR2 4TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 15,250 . The most likely internet sites of JUST ASK LIMITED are www.justask.co.uk, and www.just-ask.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Just Ask Limited is a Private Limited Company. The company registration number is 01081437. Just Ask Limited has been working since 13 November 1972. The present status of the company is Active. The registered address of Just Ask Limited is 22 Heigham St Norwich Norfolk Nr2 4tf. . HOLDEN, Anthony Ernest is a Secretary of the company. HOLDEN, Anthony Ernest is a Director of the company. HOLDEN, Timothy Peter is a Director of the company. WILCOCK, Gavin Croft is a Director of the company. Director CAREY, Christopher has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director
HOLDEN, Timothy Peter
Appointed Date: 30 June 2006
46 years old

Director
WILCOCK, Gavin Croft
Appointed Date: 30 June 2006
76 years old

Resigned Directors

Director
CAREY, Christopher
Resigned: 30 June 2006
80 years old

Persons With Significant Control

Mr Timothy Peter Holden
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

JUST ASK LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 15,250

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,250

...
... and 74 more events
27 Oct 1986
Full accounts made up to 31 March 1986

27 Oct 1986
Return made up to 04/09/86; full list of members

07 Oct 1975
Accounts made up to 31 March 1975
21 May 1975
Accounts made up to 30 November 2073
30 Nov 1974
Accounts made up to 21 May 1975

JUST ASK LIMITED Charges

12 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Mortgage debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: The charge hereby created shall be a floating charge over…
10 March 1992
Mortgage debenture
Delivered: 17 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1982
Charge
Delivered: 1 April 1982
Status: Satisfied on 20 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit all book debts and other…