- Company Overview for JSL LEGAL SERVICES LIMITED (05495102)
- Filing history for JSL LEGAL SERVICES LIMITED (05495102)
- People for JSL LEGAL SERVICES LIMITED (05495102)
- Charges for JSL LEGAL SERVICES LIMITED (05495102)
- More for JSL LEGAL SERVICES LIMITED (05495102)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2020 | CH01 | Director's details changed for Mr Kevin Andrew Smith on 28 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
15 Mar 2019 | MR04 | Satisfaction of charge 054951020001 in full | |
16 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
02 May 2018 | PSC02 | Notification of Js Law Limited as a person with significant control on 2 May 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Holly Jane Peak as a director on 19 April 2018 | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
18 Oct 2016 | MR01 | Registration of charge 054951020001, created on 17 October 2016 | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | TM02 | Termination of appointment of Tracey Caroline Smith as a secretary on 21 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Jeremy Michael Smith as a director on 21 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Simon Anthony Law as a director on 21 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Kevin Andrew Smith as a director on 21 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Ms Holly Jane Peak as a director on 21 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Stuart Lamont Mackinnon as a director on 21 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ to Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA on 23 September 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |