Company NameAdjust Law Group Limited
Company StatusDissolved
Company Number05827857
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NameMJP Justice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Colin Ross Downie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 24 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Braddan Avenue
Sale
Manchester
M33 3WP
Director NameRobert Andrew Code
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lugard Road
Liverpool
Merseyside
L17 0BA
Director NameMichael Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2009)
RoleSolicitor
Correspondence Address28 Ashlar Road
Liverpool
Merseyside
L17 0DU
Director NameMr Mark Harold Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address89 Woodlands Road
Aigburth
Liverpool
L17 0AN
Director NameMichael James Paul Wilson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Thornton Road
Liverpool
Merseyside
L16 2LS
Secretary NameMichael James Paul Wilson
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Thornton Road
Liverpool
Merseyside
L16 2LS
Director NameMr David Michael Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Exchange Building Suite 222
Old Hall Street
Liverpool
Merseyside
L3 9LQ
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered Address3c Dalton House
Dane Road
Sale
Cheshire
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£2,149,667
Cash£45,124
Current Liabilities£393,339

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 February 2015Order of court to wind up (4 pages)
28 October 2014Administrator's progress report to 6 August 2014 (5 pages)
28 October 2014Administrator's progress report to 6 August 2014 (5 pages)
18 February 2014Appointment of an administrator (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 June 2013Termination of appointment of Michael Wilson as a director (1 page)
20 June 2013Register inspection address has been changed from C/O Adjust Solicitors Suite 222 Old Hall Street Liverpool Merseyside L3 9LQ England (1 page)
20 June 2013Termination of appointment of Michael Wilson as a director (1 page)
20 June 2013Termination of appointment of Michael Wilson as a secretary (1 page)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(4 pages)
1 May 2013Registration of charge 058278570008 (19 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 February 2013Termination of appointment of David Brown as a director (1 page)
4 February 2013Registered office address changed from Suite 222 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Suite 222 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ on 4 February 2013 (1 page)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2012Duplicate mortgage certificatecharge no:6 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Appointment of David Michael Brown as a director (3 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
15 July 2010Register inspection address has been changed (1 page)
4 June 2010Termination of appointment of Mark Jones as a director (2 pages)
4 June 2010Registered office address changed from 19 Castle Street Liverpool Merseyside L2 4SX on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of Robert Code as a director (2 pages)
4 June 2010Registered office address changed from 19 Castle Street Liverpool Merseyside L2 4SX on 4 June 2010 (2 pages)
2 June 2010Change of name notice (1 page)
2 June 2010Company name changed mjp justice LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Termination of appointment of Robert Code as a director (1 page)
10 March 2010Termination of appointment of Mark Jones as a director (1 page)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2009Director's details changed for Robert Andrew Code on 6 May 2009 (1 page)
3 November 2009Director's details changed for Robert Andrew Code on 6 May 2009 (1 page)
3 November 2009Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
30 April 2009Appointment terminated director michael ellis (1 page)
23 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Return made up to 24/05/08; no change of members (8 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 September 2007Return made up to 24/05/07; full list of members (3 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
31 May 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
24 May 2006Incorporation (20 pages)