Company NameJust Costs Budgets Limited
Company StatusDissolved
Company Number06651915
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date19 March 2024 (1 month ago)
Previous NameJBEL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Andrew Shenton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Mark Joseph Hartigan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5 at £1Just Costs Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5
Current Liabilities£293,018

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 January 2015Delivered on: 11 February 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2017Notice of deemed approval of proposals (3 pages)
20 November 2017Notice of deemed approval of proposals (3 pages)
3 November 2017Statement of administrator's proposal (37 pages)
12 September 2017Appointment of an administrator (3 pages)
11 September 2017Registered office address changed from C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 September 2017 (2 pages)
24 August 2017Termination of appointment of Mark Joseph Hartigan as a director on 1 August 2017 (2 pages)
25 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5
(5 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5
(5 pages)
11 February 2015Registration of charge 066519150001, created on 27 January 2015 (33 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Company name changed jbel LIMITED\certificate issued on 09/10/14 (2 pages)
8 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 (2 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
9 August 2012Director's details changed for Mr Mark Joseph Hartigan on 21 July 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2012Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 13 March 2012 (1 page)
18 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Paul Andrew Shenton on 1 July 2010 (2 pages)
27 July 2011Director's details changed for Mr Paul Andrew Shenton on 1 July 2010 (2 pages)
27 July 2011Director's details changed for Mark Joseph Hartigan on 20 July 2010 (3 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 10 May 2011 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Mark Joseph Hartigan on 21 July 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 October 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
15 April 2009Director's change of particulars / mark hartigan / 08/08/2008 (1 page)
9 April 2009Registered office changed on 09/04/2009 from c/o c/o just costs trident one styal road manchester lancashire M22 5XB (1 page)
27 March 2009Registered office changed on 27/03/2009 from 4TH floor federation house hope street liverpool L1 9BW uk (1 page)
29 August 2008Ad 21/07/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
1 August 2008Director appointed paul shenton (1 page)
1 August 2008Director appointed mark hartigan (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
23 July 2008Appointment terminated director rwl directors LIMITED (1 page)
21 July 2008Incorporation (22 pages)