Company NameJust Horse Riders Limited
DirectorAaron Michael Englander
Company StatusActive
Company Number08856942
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Aaron Michael Englander
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(8 years after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNursery Farm Isherwood Road
Carrington
Manchester
M31 4BH
Director NameMr Aaron Michael Englander
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Farm Isherwood Road
Carrington
Manchester
M31 4BH
Director NameMr Kevin Mark Groos
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Farm Isherwood Road
Carrington
Manchester
M31 4BH

Contact

Websitewww.justhorseriders.co.uk/
Email address[email protected]
Telephone0161 9051416
Telephone regionManchester

Location

Registered AddressNursery Farm Isherwood Road
Carrington
Manchester
M31 4BH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Kevin Groos
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

29 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lancaster house farm, burned house lane, preesall, lancashire, FY6 0PQ.
Outstanding
15 September 2017Delivered on: 15 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 February 2022Termination of appointment of Kevin Mark Groos as a director on 16 February 2022 (1 page)
25 January 2022Appointment of Mr Aaron Michael Englander as a director on 25 January 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Registration of charge 088569420002, created on 29 September 2017 (37 pages)
3 October 2017Registration of charge 088569420002, created on 29 September 2017 (37 pages)
15 September 2017Registration of charge 088569420001, created on 15 September 2017 (42 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
18 November 2016Termination of appointment of Aaron Michael Englander as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Aaron Michael Englander as a director on 18 November 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders (3 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders (3 pages)
18 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)