Company number 02593244
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address SPINDLE COTTAGE 2 BACK LANE, SYDLING ST NICHOLAS, DORCHESTER, DORSET, DT2 9TP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
GBP 2
. The most likely internet sites of EXITJUST LIMITED are www.exitjust.co.uk, and www.exitjust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Exitjust Limited is a Private Limited Company.
The company registration number is 02593244. Exitjust Limited has been working since 20 March 1991.
The present status of the company is Active. The registered address of Exitjust Limited is Spindle Cottage 2 Back Lane Sydling St Nicholas Dorchester Dorset Dt2 9tp. . ADAMS, Jennifer Anne is a Secretary of the company. ADAMS, Jennifer Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Tony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1991
Appointed Date: 20 March 1991
Director
ADAMS, Tony
Resigned: 15 February 2016
Appointed Date: 10 April 1991
64 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1991
Appointed Date: 20 March 1991
Persons With Significant Control
EXITJUST LIMITED Events
11 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
23 Feb 2016
Termination of appointment of Tony Adams as a director on 15 February 2016
28 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 58 more events
08 Apr 1992
Return made up to 20/03/92; full list of members
26 Jun 1991
Director resigned;new director appointed
26 Jun 1991
Secretary resigned;new secretary appointed;new director appointed
26 Jun 1991
Registered office changed on 26/06/91 from: 2 baches street london N1 6UB