Company NameJust The Business Ltd
Company StatusDissolved
Company Number05323042
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameSean William Robinson
NationalityBritish
StatusClosed
Appointed03 February 2005(1 month after company formation)
Appointment Duration7 years, 7 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address7 Ganton Close
Billingham
Cleveland
TS22 5RE
Director NameMr Sean William Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(1 year, 7 months after company formation)
Appointment Duration6 years (closed 04 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGanton Close
Billingham
Cleveland
TS22 5RE
Director NameMrs Lindsay Jean Robinson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Ganton Close
Billingham
Cleveland
TS22 5RE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBuilding 3 Grange Business
Centre, Belasis Avenue
Billingham
Cleveland
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

2 at £1Lindsay Jean Robinson & Sean Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£410
Cash£7,982
Current Liabilities£9,252

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (4 pages)
14 May 2012Application to strike the company off the register (4 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-14
  • GBP 2
(4 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-14
  • GBP 2
(4 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-14
  • GBP 2
(4 pages)
21 September 2011Termination of appointment of Lindsay Robinson as a director (1 page)
21 September 2011Termination of appointment of Lindsay Jean Robinson as a director on 21 September 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sean Robinson on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Sean Robinson on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Lindsay Jean Robinson on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Lindsay Jean Robinson on 23 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 April 2007Registered office changed on 05/04/07 from: 7 ganton close billingham cleveland TS22 5RE (1 page)
5 April 2007Registered office changed on 05/04/07 from: 7 ganton close billingham cleveland TS22 5RE (1 page)
25 January 2007Return made up to 04/01/07; full list of members (2 pages)
25 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
18 April 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
30 January 2006Return made up to 04/01/06; full list of members (2 pages)
30 January 2006Return made up to 04/01/06; full list of members (2 pages)
3 February 2005New secretary appointed (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New director appointed (1 page)
4 January 2005Incorporation (13 pages)
4 January 2005Incorporation (13 pages)