Company NameJust Advice Limited
Company StatusDissolved
Company Number03441648
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain David Crawford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2020(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMrs Yvonne Catherine Struthers Dodd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBradley House
Prestbury Lane, Prestbury
Macclesfield
Cheshire
SK10 4HF
Director NameMr Philip Steven Dodd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address14 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Secretary NameMr Philip Steven Dodd
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameJacqueline Ann Hughes Lunoi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2003)
RoleIndependent Financial Adviser
Correspondence Address119 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameMatthew John Duckworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2005)
RoleFinancial Adviser
Correspondence AddressPowys Country House
Holyhead Road, Bonwm
Corwen
LL21 9EG
Wales
Director NameMrs Yvonne Catherine Struthers Dodd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(21 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejust-advice.co.uk

Location

Registered Address14 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

990 at £1Philip Steven Dodd
99.00%
Ordinary
10 at £1Yvonne Catherine Struthers Dodd
1.00%
Ordinary

Financials

Year2014
Net Worth-£8,398
Cash£5,577
Current Liabilities£9,776

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
20 June 2022Application to strike the company off the register (1 page)
23 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 November 2020Change of details for Genius Wealth Management Limited as a person with significant control on 12 October 2020 (2 pages)
30 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
6 August 2020Termination of appointment of Philip Steven Dodd as a director on 31 July 2020 (1 page)
22 July 2020Termination of appointment of Philip Steven Dodd as a secretary on 22 July 2020 (1 page)
22 July 2020Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 14 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Iain David Crawford as a director on 22 July 2020 (2 pages)
10 March 2020Notification of Genius Wealth Management Limited as a person with significant control on 28 February 2020 (2 pages)
10 March 2020Cessation of Philip Steven Dodd as a person with significant control on 28 February 2020 (1 page)
21 February 2020Termination of appointment of Yvonne Catherine Struthers Dodd as a director on 20 February 2020 (1 page)
19 February 2020Appointment of Mrs Yvonne Catherine Struthers Dodd as a director on 5 April 2019 (2 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
18 July 2018Director's details changed for Mr Philip Steven Dodd on 18 July 2018 (2 pages)
18 July 2018Change of details for Mr Philip Steven Dodd as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Secretary's details changed for Mr Philip Steven Dodd on 18 July 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 August 2017Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Philip Steven Dodd as a person with significant control on 29 August 2017 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Director's details changed for Mr Philip Steven Dodd on 6 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mr Philip Steven Dodd on 6 February 2017 (1 page)
15 February 2017Director's details changed for Mr Philip Steven Dodd on 6 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mr Philip Steven Dodd on 6 February 2017 (1 page)
3 February 2017Registered office address changed from 2 Saddleback Prestbury Macclesfield Cheshire SK10 4AR to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 2 Saddleback Prestbury Macclesfield Cheshire SK10 4AR to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 3 February 2017 (1 page)
6 October 2016Director's details changed for Mr Philip Steven Dodd on 20 June 2014 (2 pages)
6 October 2016Director's details changed for Mr Philip Steven Dodd on 20 June 2014 (2 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Secretary's details changed for Mr Philip Steven Dodd on 20 June 2014 (1 page)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Secretary's details changed for Mr Philip Steven Dodd on 20 June 2014 (1 page)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Registered office address changed from Bradley House Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Bradley House Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF on 11 July 2014 (1 page)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
23 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
30 July 2013Termination of appointment of Yvonne Dodd as a director (1 page)
30 July 2013Termination of appointment of Yvonne Dodd as a director (1 page)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 September 2010Director's details changed for Philip Steven Dodd on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Philip Steven Dodd on 29 September 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 October 2007Registered office changed on 16/10/07 from: c/o psd robinson gear (investment, planning) LTD 3 riverside street, knott mill manchester M15 4RQ (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o psd robinson gear (investment, planning) LTD 3 riverside street, knott mill manchester M15 4RQ (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 October 2006Return made up to 29/09/06; full list of members (3 pages)
10 October 2006Return made up to 29/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 October 2005Registered office changed on 20/10/05 from: c/o psd investment planning LIMITED 3 riverside street commercial street knott mill manchester M15 4RQ (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 29/09/05; full list of members (3 pages)
20 October 2005Registered office changed on 20/10/05 from: c/o psd investment planning LIMITED 3 riverside street commercial street knott mill manchester M15 4RQ (1 page)
20 October 2005Return made up to 29/09/05; full list of members (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director's particulars changed (1 page)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 October 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
5 December 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
5 December 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 November 1999Secretary's particulars changed;director's particulars changed (1 page)
25 November 1999Secretary's particulars changed;director's particulars changed (1 page)
21 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
21 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
6 October 1998Return made up to 29/09/98; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
6 October 1998Ad 03/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 1998Return made up to 29/09/98; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
6 October 1998Ad 03/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 1 riverside mews commercial street knott mill manchester M15 4RG (1 page)
21 July 1998Registered office changed on 21/07/98 from: 1 riverside mews commercial street knott mill manchester M15 4RG (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
29 September 1997Incorporation (17 pages)
29 September 1997Incorporation (17 pages)