Advanced company searchLink opens in new window

JNM LAW

Company number 07456862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
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
  • GBP 1
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