Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUSTACCOUNTS LIMITED
Company Information for

JUSTACCOUNTS LIMITED

TYRONE HOUSE 369 HAYDOCK LANE, HAYDOCK INDUSTRIAL ESTATE, ST HELENS, MERSEYSIDE, WA11 9UY,
Company Registration Number
07168834
Private Limited Company
Active

Company Overview

About Justaccounts Ltd
JUSTACCOUNTS LIMITED was founded on 2010-02-25 and has its registered office in St Helens. The organisation's status is listed as "Active". Justaccounts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUSTACCOUNTS LIMITED
 
Legal Registered Office
TYRONE HOUSE 369 HAYDOCK LANE
HAYDOCK INDUSTRIAL ESTATE
ST HELENS
MERSEYSIDE
WA11 9UY
Other companies in WA11
 
Previous Names
LIVEACCOUNTS LIMITED16/03/2010
Filing Information
Company Number 07168834
Company ID Number 07168834
Date formed 2010-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB988052775  
Last Datalog update: 2024-02-06 01:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUSTACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUSTACCOUNTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES BURNS
Director 2010-03-29
BARRY OWEN FLORIDA-JAMES
Director 2010-04-29
PATRICK WILLIAM KELLY
Director 2010-04-29
BRUCE JOHN THEW
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MCGRATH
Director 2010-02-25 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BURNS ACCOUNTING SUPPORT LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
JAMES BURNS CLICKBOOKS LTD Director 2010-04-29 CURRENT 2009-07-29 Active - Proposal to Strike off
BARRY OWEN FLORIDA-JAMES ACCOUNTING SUPPORT LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
BARRY OWEN FLORIDA-JAMES CLICKBOOKS LTD Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
PATRICK WILLIAM KELLY CLICKBOOKS LTD Director 2010-04-29 CURRENT 2009-07-29 Active - Proposal to Strike off
PATRICK WILLIAM KELLY ANGLETAIN LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
BRUCE JOHN THEW SAFEGUARD WORLD INTERNATIONAL HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
BRUCE JOHN THEW STRYDE ACCOUNTANCY LTD Director 2014-10-29 CURRENT 2014-10-29 Active
BRUCE JOHN THEW 3 BLUE DOTS TECHNOLOGIES LIMITED Director 2014-10-15 CURRENT 2003-07-30 Active
BRUCE JOHN THEW LIAISON TECHNOLOGY LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
BRUCE JOHN THEW ACCOUNTING SUPPORT LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
BRUCE JOHN THEW ICONIC PROGRAMMES LTD Director 2010-12-15 CURRENT 2010-03-06 Active - Proposal to Strike off
BRUCE JOHN THEW THE OXFORD LITERARY FESTIVAL Director 2010-09-28 CURRENT 2001-12-13 Active
BRUCE JOHN THEW CLICKBOOKS LTD Director 2010-04-29 CURRENT 2009-07-29 Active - Proposal to Strike off
BRUCE JOHN THEW VAT LIAISON LIMITED Director 2008-01-23 CURRENT 1996-01-16 Active
BRUCE JOHN THEW LIAISON VAT CONSULTANCY LIMITED Director 2008-01-21 CURRENT 1988-11-07 Active
BRUCE JOHN THEW SAFEGUARD WORLD INTERNATIONAL LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
BRUCE JOHN THEW LIAISON FINANCIAL SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
BRUCE JOHN THEW ACTIVE NON EXECUTIVE SERVICES LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14APPOINTMENT TERMINATED, DIRECTOR BARRY OWEN FLORIDA-JAMES
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07RP04CS01
2022-01-31DIRECTOR APPOINTED MR KILIAN FITZSIMMONS-WILSON
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-31AP01DIRECTOR APPOINTED MR KILIAN FITZSIMMONS-WILSON
2022-01-06RP04CS01
2021-08-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-29SH0127/04/20 STATEMENT OF CAPITAL GBP 144755
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05RES13Resolutions passed:
  • Shareholder loans 13/06/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-07-03SH0124/06/19 STATEMENT OF CAPITAL GBP 130839
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-21RP04SH01Second filing of capital allotment of shares GBP96,617
2018-12-04SH0131/08/18 STATEMENT OF CAPITAL GBP 32949
2018-09-14SH0130/07/18 STATEMENT OF CAPITAL GBP 29607
2018-09-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM KELLY
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 28593
2017-01-10SH0107/12/16 STATEMENT OF CAPITAL GBP 28593
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 28032
2016-02-05AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-07AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 28032
2015-09-22SH0101/09/15 STATEMENT OF CAPITAL GBP 28032
2015-06-05ANNOTATIONClarification
2015-06-05RP04
2015-05-20LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 27088
2015-05-20SH0113/05/15 STATEMENT OF CAPITAL GBP 25910
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AR0119/01/15 ANNUAL RETURN FULL LIST
2014-12-15SH0128/11/14 STATEMENT OF CAPITAL GBP 24444
2014-06-17AA01CURRSHO FROM 31/07/2014 TO 30/06/2014
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 45396
2014-02-17AR0119/01/14 FULL LIST
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-23AR0119/01/13 FULL LIST
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-07ANNOTATIONClarification
2012-09-07RP04SECOND FILING FOR FORM SH01
2012-01-25AR0119/01/12 FULL LIST
2011-12-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-16AR0115/11/11 FULL LIST
2011-11-15SH0115/11/11 STATEMENT OF CAPITAL GBP 85358448
2011-03-29AA01CURREXT FROM 28/02/2011 TO 31/07/2011
2011-03-23AR0125/02/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 21, ST HELENS CHAMBERS OFF CHALON WAY SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY
2010-05-06SH0129/04/10 STATEMENT OF CAPITAL GBP 3492
2010-05-06SH0129/04/10 STATEMENT OF CAPITAL GBP 3492
2010-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-05RES01ADOPT ARTICLES 29/04/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 128 WIGMORE STREET LONDON W1U 3SA
2010-04-29AP01DIRECTOR APPOINTED MR BARRY FLORIDA-JAMES
2010-04-29AP01DIRECTOR APPOINTED MR PATRICK WILLIAM KELLY
2010-04-29SH0129/04/10 STATEMENT OF CAPITAL GBP 3492
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BURNS / 12/04/2010
2010-03-29AP01DIRECTOR APPOINTED MR JIM BURNS
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGRATH
2010-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-16CERTNMCOMPANY NAME CHANGED LIVEACCOUNTS LIMITED CERTIFICATE ISSUED ON 16/03/10
2010-03-16RES15CHANGE OF NAME 09/03/2010
2010-03-15AP01DIRECTOR APPOINTED MR BRUCE JOHN THEW
2010-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JUSTACCOUNTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUSTACCOUNTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-05 Outstanding BRUCE THEW
Creditors
Creditors Due After One Year 2013-07-31 £ 160,000
Creditors Due After One Year 2012-07-31 £ 60,000
Creditors Due After One Year 2012-07-31 £ 60,000
Creditors Due After One Year 2011-07-31 £ 60,000
Creditors Due Within One Year 2013-07-31 £ 402,867
Creditors Due Within One Year 2012-07-31 £ 269,478
Creditors Due Within One Year 2012-07-31 £ 269,478
Creditors Due Within One Year 2011-07-31 £ 164,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUSTACCOUNTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 24,444
Called Up Share Capital 2012-07-31 £ 24,444
Called Up Share Capital 2012-07-31 £ 24,444
Called Up Share Capital 2011-07-31 £ 3,492
Cash Bank In Hand 2013-07-31 £ 47,372
Cash Bank In Hand 2012-07-31 £ 102,207
Cash Bank In Hand 2012-07-31 £ 102,207
Cash Bank In Hand 2011-07-31 £ 157,501
Current Assets 2013-07-31 £ 159,129
Current Assets 2012-07-31 £ 133,522
Current Assets 2012-07-31 £ 133,522
Current Assets 2011-07-31 £ 168,873
Debtors 2013-07-31 £ 111,757
Debtors 2012-07-31 £ 31,315
Debtors 2012-07-31 £ 31,315
Debtors 2011-07-31 £ 11,372
Fixed Assets 2013-07-31 £ 3,514
Fixed Assets 2012-07-31 £ 4,407
Fixed Assets 2012-07-31 £ 4,407
Fixed Assets 2011-07-31 £ 2,773
Secured Debts 2013-07-31 £ 50,000
Tangible Fixed Assets 2013-07-31 £ 2,181
Tangible Fixed Assets 2012-07-31 £ 3,075
Tangible Fixed Assets 2012-07-31 £ 3,075
Tangible Fixed Assets 2011-07-31 £ 1,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUSTACCOUNTS LIMITED registering or being granted any patents
Domain Names

JUSTACCOUNTS LIMITED owns 1 domain names.

justaccounts.co.uk  

Trademarks
We have not found any records of JUSTACCOUNTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUSTACCOUNTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JUSTACCOUNTS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where JUSTACCOUNTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUSTACCOUNTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUSTACCOUNTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.