Just Costs Limited

DataGardener
dissolved
Unknown

Just Costs Limited

05867110Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

05/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Just Costs Limited (05867110) is a private limited with share capital incorporated on 05/07/2006 (19 years old) and registered in manchester, M34LY. The company operates under SIC code 69102 - solicitors.

Just costs solicitors is the uk's largest solicitors practice that solely deals with costs. we specialise in commercial litigation, clinical negligence, industrial disease, personal injury costs and costs budgeting. we offer a complete costs recovery service, which includes drafting of bills, prep...

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 05/07/2006
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-11-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-11-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-12-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-10-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-06-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-12-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-12-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-11-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:29-11-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Change Sail Address Company With Old Address
Category:Address
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2011
Termination Director Company With Name
Category:Officers
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Move Registers To Sail Company
Category:Address
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Change Sail Address Company
Category:Address
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Memorandum Articles
Category:Incorporation
Date:06-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-04-2010
Capital Name Of Class Of Shares
Category:Capital
Date:21-04-2010
Capital Allotment Shares
Category:Capital
Date:21-04-2010
Resolution
Category:Resolution
Date:21-04-2010
Resolution
Category:Resolution
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2010
Termination Director Company With Name
Category:Officers
Date:05-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2009
Legacy
Category:Annual Return
Date:14-07-2009
Legacy
Category:Address
Date:14-07-2009
Legacy
Category:Officers
Date:15-04-2009
Legacy
Category:Annual Return
Date:01-08-2008
Legacy
Category:Address
Date:01-08-2008
Legacy
Category:Officers
Date:01-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2008
Legacy
Category:Accounts
Date:08-01-2008
Legacy
Category:Annual Return
Date:14-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

340 Deansgate, Manchester, M34LYRegistered

Related Companies

1

Contact

01613594666
justcosts.co.uk
340 Deansgate, Manchester, M34LY