Background WavePink WaveYellow Wave

JUST LETS @ BRISTOL LIMITED (05896510)

JUST LETS @ BRISTOL LIMITED (05896510) is an active UK company. incorporated on 4 August 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. JUST LETS @ BRISTOL LIMITED has been registered for 19 years. Current directors include O'BRIEN, Angela Janet, O'BRIEN, Paul Dean.

Company Number
05896510
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Angela Janet, O'BRIEN, Paul Dean
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST LETS @ BRISTOL LIMITED

JUST LETS @ BRISTOL LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. JUST LETS @ BRISTOL LIMITED was registered 19 years ago.(SIC: 68209, 68320)

Status

active

Active since 19 years ago

Company No

05896510

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PAC PROPERTIES (BRISTOL) LIMITED
From: 4 August 2006To: 19 May 2008
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 24 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 7 December 2011To: 6 June 2016
Arclight House 3 Unity Street Bristol BS1 5HH
From: 4 August 2006To: 7 December 2011
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 04 Aug 2006

O'BRIEN, Angela Janet

Active
Oakdene, WraxallBS48 1JR
Born November 1962
Director
Appointed 04 Aug 2006

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 04 Aug 2006

HARRISON, Charlee Elizabeth

Resigned
Oakdene, BristolBS48 1JR
Born July 1987
Director
Appointed 04 Aug 2006
Resigned 14 Aug 2006

Persons with significant control

1

T C Holding (Bristol) Limited

Active
Victoria Grove, BristolBS3 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
3 September 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Gazette Filings Brought Up To Date
10 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 September 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2006
288bResignation of Director or Secretary
Incorporation Company
4 August 2006
NEWINCIncorporation