CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
JUST LETTINGS LIMITED
Company
JUST LETTINGS
Phone:
07876 220 942
E
rating
KEY FINANCES
Year
2017
Assets
£745.81k
▼ £-31.84k (-4.09 %)
Cash
£24.26k
▲ £9.12k (60.24 %)
Liabilities
£4315.85k
▲ £3931.07k (1,021.62 %)
Net Worth
£-3570.05k
▼ £-3962.91k (-1,008.73 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Leeds
Company name
JUST LETTINGS LIMITED
Company number
04244996
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jul 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
scrub-it-gains.co.uk
Phones
07876 220 942
Registered Address
33 PARK PLACE,
LEEDS,
LS1 2RY
ECONOMIC ACTIVITIES
68209
Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 3 July 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
CHARGES
30 October 2007
Status
Outstanding
Delivered
15 November 2007
Persons entitled
Paragon Mortgages Limited
Description
6 king street cowdenbeath.
19 September 2007
Status
Outstanding
Delivered
21 September 2007
Persons entitled
Paragon Mortgage Limited
Description
Floating charge over whole of the property.
14 August 2007
Status
Outstanding
Delivered
15 November 2007
Persons entitled
Paragon Mortgages Limited
Description
53 55 57 59 61 63 65 67 69 71 and 73 ladysmill court…
14 August 2007
Status
Outstanding
Delivered
13 November 2007
Persons entitled
Paragon Mortgages LTD
Description
95 97 99 101 103 105 107 109 111 113 and 115 ladysmill…
14 August 2007
Status
Outstanding
Delivered
13 November 2007
Persons entitled
Paragon Mortgages LTD
Description
75 77 79 81 83 85 87 89 91 and 93 ladysmill court falkirk.
14 June 2007
Status
Outstanding
Delivered
16 January 2008
Persons entitled
Paragon Mortgages LTD
Description
16 (PF3) drumdryan st,edinburgh.
14 June 2007
Status
Outstanding
Delivered
27 July 2007
Persons entitled
Paragon Mortgages Limited
Description
10 (3F2) murdoch terrace edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
3/4 rankin avenue, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
9A boreland road, inverkeithing.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
2 glen nevis drive, dunfermline.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
50 buffies brae, dunfermline.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
2F2, 34 beaverbank place, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
54 broughton road, edinburgh (flat 2F2).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
75 gorgie road, edinburgh (flat 2F2).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
50/2 sciennes, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
53 ratcliffe terrace, edinburgh (flat 1F2).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
10 murdoch terrace, edinburgh (flat GF3).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
20 fowler terrace, edinburgh (flat 2F2).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
3 spiers place, edinburgh (flat 2F3).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
11/1 tay street, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
25 fowler terrace, edinburgh (flat 7).
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
25/6 fowler terrace, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
16 murdoch terrace, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
21/4 yeaman place, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
13 yeaman place, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
1F4, 141 dundee street, edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
25/8 fowler terrace edinburgh.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
57F priory lane dunfermline.
14 June 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Paragon Mortgages Limited
Description
38 victoria terrace dunfermline.
25 August 2003
Status
Outstanding
Delivered
23 September 2003
Persons entitled
Clydesdale Bank PLC
Description
57F priory lane, dunfermline, fife.
25 July 2003
Status
Outstanding
Delivered
15 November 2003
Persons entitled
Clydesdale Bank PLC
Description
9A boreland road inverkeithing, fife.
27 June 2003
Status
Outstanding
Delivered
16 August 2003
Persons entitled
Clydesdale Bank Public Limited Company
Description
38 victoria terrace dunfermline fife.
18 July 2002
Status
Outstanding
Delivered
4 September 2002
Persons entitled
Clydesdale Bank PLC
Description
50 buffies brae, dunfermline, fife t/n FFE18391.
10 July 2002
Status
Outstanding
Delivered
19 July 2002
Persons entitled
Clydesdale Bank PLC
Description
3 spiers place edinburgh southwest most front house on the…
26 June 2002
Status
Outstanding
Delivered
31 July 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
2 glen nevis drive dunfermline fife t/n FFE13197.
11 June 2002
Status
Outstanding
Delivered
8 July 2002
Persons entitled
Clydesdale Bank PLC
Description
The south front house on the second floor of the tenement…
15 April 2002
Status
Outstanding
Delivered
6 July 2002
Persons entitled
Clydesdale Bank PLC
Description
25/8 fowler terrace edinburgh in the county of midlothian.
15 April 2002
Status
Outstanding
Delivered
8 May 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
All and whole that east front house on the second flat…
28 March 2002
Status
Outstanding
Delivered
22 April 2002
Persons entitled
Clydesdale Bank PLC
Description
That northeastmost front dwellinghouse on the second flat…
2 March 2002
Status
Satisfied on 18 July 2007
Delivered
8 March 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…
25 January 2002
Status
Outstanding
Delivered
19 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
All and whole that dwellinghouse entering by the common…
25 January 2002
Status
Outstanding
Delivered
19 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
All and whole that dwellinghouse entering from the common…
25 January 2002
Status
Outstanding
Delivered
19 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
All and whole that dwellinghouse being the south front…
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
3/4 rankin avenue, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
21/4 yeaman place, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
Dwellinghouse 11/1 tay street, edinburgh, county of…
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
Centre dwellinghouse on the second floor entering by the…
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
Southmost dwellinghouse on the ground flat entering by the…
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
25/7 fowler terrace, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
1F4, 13 yeaman place, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
1F4, 141 dundee street, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
25/6 fowler terrace, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
11 June 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
16/1 murdoch terrace, edinburgh, county of midlothian.
25 January 2002
Status
Outstanding
Delivered
17 April 2002
Persons entitled
Clydesdale Bank Public Limited Company
Description
The property k/a the centre house on the first floor…
See Also
JUST I.T. TRAINING LIMITED
JUST KEYRINGS LTD
JUST MARKINGS LIMITED
JUST MECHANICS (CRAWLEY) LTD
JUST MOORE LTD
JUST NETWORKS UK LTD
Last update 2018
JUST LETTINGS LIMITED DIRECTORS
Julie Mcmartin
Acting
Appointed
03 July 2001
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Brewlands House, Abbey Road, Dalkeith, Midlothian, EH22 3AD
Name
MCMARTIN, Julie
Julie Mcmartin
Acting
PSC
Appointed
09 July 2001
Occupation
Company Secretary
Role
Director
Age
58
Nationality
British
Address
Brewlands House, Abbey Road, Dalkeith, Midlothian, EH22 3AD
Country Of Residence
Scotland
Name
MCMARTIN, Julie
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stuart Mcmartin
Acting
PSC
Appointed
03 July 2001
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Brewlands House, Abbey Road, Dalkeith, Midlothian, EH22 3AD
Country Of Residence
Scotland
Name
MCMARTIN, Stuart
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
03 July 2001
Resigned
03 July 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
03 July 2001
Resigned
03 July 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.