JUSTICE OF BATH LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TJ

Company number 03205473
Status Liquidation
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address CVR GLOBAL LLP, 5 PROSPECT HOUSE MERIDIAN CROSS, OCEAN WAY, SOUTHAMPTON, SO14 3TJ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 17 November 2016; Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 18 July 2016; Liquidators statement of receipts and payments to 17 November 2015. The most likely internet sites of JUSTICE OF BATH LIMITED are www.justiceofbath.co.uk, and www.justice-of-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Justice of Bath Limited is a Private Limited Company. The company registration number is 03205473. Justice of Bath Limited has been working since 30 May 1996. The present status of the company is Liquidation. The registered address of Justice of Bath Limited is Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton So14 3tj. . QUAYLE, Jonathan Daniel is a Director of the company. Secretary QUAYLE, Jonathan Daniel has been resigned. Secretary QUAYLE, Lisa Dawn has been resigned. Secretary BUSINESS CONTROL has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Barry Douglas has been resigned. Director QUAYLE, David Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
QUAYLE, Jonathan Daniel
Appointed Date: 30 May 1996
59 years old

Resigned Directors

Secretary
QUAYLE, Jonathan Daniel
Resigned: 02 April 2004
Appointed Date: 30 May 1996

Secretary
QUAYLE, Lisa Dawn
Resigned: 31 March 2008
Appointed Date: 02 April 2004

Secretary
BUSINESS CONTROL
Resigned: 04 August 2011
Appointed Date: 31 March 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Director
BENNETT, Barry Douglas
Resigned: 28 June 2012
Appointed Date: 01 September 1998
67 years old

Director
QUAYLE, David Andrew
Resigned: 05 March 2004
Appointed Date: 30 May 1996
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 1996
Appointed Date: 30 May 1996

JUSTICE OF BATH LIMITED Events

06 Jan 2017
Liquidators statement of receipts and payments to 17 November 2016
18 Jul 2016
Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 18 July 2016
09 Dec 2015
Liquidators statement of receipts and payments to 17 November 2015
15 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2014
Statement of affairs with form 4.19
...
... and 72 more events
28 Jul 1996
New director appointed
28 Jul 1996
New secretary appointed;new director appointed
26 Jul 1996
Secretary resigned
26 Jul 1996
Director resigned
30 May 1996
Incorporation

JUSTICE OF BATH LIMITED Charges

31 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 81 parchment street winchester t/no…
27 August 2002
Debenture
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 26 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…