- Company Overview for JNM LAW (07456862)
- Filing history for JNM LAW (07456862)
- People for JNM LAW (07456862)
- More for JNM LAW (07456862)
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) |
---|---|---|---|
01 May 2015 | SH08 | Change of share class name or designation | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
20 Feb 2014 | AD01 | Registered office address changed from Lomond Scotland Lane Horsforth Leeds LS18 5SE England on 20 February 2014 | |
20 Feb 2014 | AP01 | Appointment of Mrs Deborah Jane Murray as a director | |
20 Feb 2014 | AD01 | Registered office address changed from Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN on 20 February 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
27 Apr 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 April 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
09 Dec 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
09 Dec 2010 | AP01 | Appointment of Mr John Murray as a director | |
01 Dec 2010 | NEWINC | Incorporation |