Company NameJust-B. Limited
Company StatusDissolved
Company Number04616523
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)
Previous NameWakeco (212) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kathleen Kiely
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(3 months after company formation)
Appointment Duration13 years, 10 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Penrhyn Road
Sheffield
South Yorkshire
S11 8UP
Secretary NameMs Kathleen Kiely
NationalityBritish
StatusClosed
Appointed17 March 2003(3 months after company formation)
Appointment Duration13 years, 10 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Penrhyn Road
Sheffield
South Yorkshire
S11 8UP
Director NameMrs Martin John Manning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed14 April 2003(4 months after company formation)
Appointment Duration13 years, 9 months (closed 19 January 2017)
RoleDirector, M2ventures
Country of ResidenceEngland
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameJoanne Wingate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2010)
RoleDirector, Sensoria
Country of ResidenceUnited Kingdom
Correspondence Address4 Cobnar Avenue
Sheffield
South Yorkshire
S8 8RL
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£43,458
Cash£806
Current Liabilities£48,139

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
22 June 2016Liquidators' statement of receipts and payments to 3 November 2014 (9 pages)
17 June 2016Liquidators' statement of receipts and payments to 3 November 2015 (8 pages)
8 January 2014Liquidators' statement of receipts and payments to 3 November 2013 (7 pages)
8 January 2014Liquidators statement of receipts and payments to 3 November 2013 (7 pages)
8 January 2014Liquidators statement of receipts and payments to 3 November 2013 (7 pages)
15 January 2013Liquidators statement of receipts and payments to 3 November 2012 (8 pages)
15 January 2013Liquidators statement of receipts and payments to 3 November 2012 (8 pages)
15 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (8 pages)
6 July 2012Registered office address changed from C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 6 July 2012 (2 pages)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Registered office address changed from 3 Kenwood Road Sheffield South Yorkshire S7 1NP United Kingdom on 15 November 2011 (2 pages)
15 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Statement of affairs with form 4.19 (6 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(5 pages)
27 January 2011Director's details changed for Martin John Manning on 10 December 2010 (2 pages)
26 January 2011Registered office address changed from the Workstation Paternoster Row Sheffield South Yorkshire S1 2BX on 26 January 2011 (1 page)
27 May 2010Termination of appointment of Joanne Wingate as a director (1 page)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2009Director's details changed for Martin John Manning on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Joanne Wingate on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Kathleen Kiely on 14 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 13/12/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 13/12/07; full list of members (4 pages)
19 March 2008Director and secretary's change of particulars / kathleen kiely / 23/05/2006 (1 page)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Return made up to 13/12/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 February 2005Return made up to 13/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Registered office changed on 15/09/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
21 March 2003Company name changed wakeco (212) LIMITED\certificate issued on 21/03/03 (2 pages)
13 December 2002Incorporation (17 pages)