This company is commonly known as James Legal Limited. The company was founded 15 years ago and was given the registration number 06837013. The firm's registered office is in HULL. You can find them at Planet House 2 Woodhouse Street, Hedon Road, Hull, E. Yorks. This company's SIC code is 69102 - Solicitors.
Name | : | JAMES LEGAL LIMITED |
---|---|---|
Company Number | : | 06837013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Planet House 2 Woodhouse Street, Hedon Road, Hull, E. Yorks, HU9 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Roxby Road, Winterton, Scunthorpe, United Kingdom, DN15 9SX | Director | 01 May 2020 | Active |
West Lea, Dalton Lane, Halsham, Hull, England, HU12 0DG | Director | 04 March 2009 | Active |
5 Two Riggs, Cherry Burton, Beverley, England, HU17 7SH | Director | 28 September 2021 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 01 April 2023 | Active |
169 Marlborough Avenue, Hull, England, HU5 3LG | Director | 01 January 2018 | Active |
113 Ferriby High Road, North Ferriby, England, HU14 3LA | Director | 01 May 2016 | Active |
6, York Drive, Brough, United Kingdom, HU15 1UF | Director | 04 March 2009 | Active |
28a Hull Road, Cottingham, England, HU16 4PX | Director | 01 February 2014 | Active |
42 Curlew Close, Beverley, England, HU17 7QN | Director | 08 January 2019 | Active |
12 Waddingham Place, New Waltham, Grimsby, England, DN36 4QY | Director | 01 December 2016 | Active |
Mr Simon Young | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 169 Marlborough Avenue, Hull, England, HU5 3LG |
Nature of control | : |
|
Benjamin James Investments Limited | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | River View Mill Road, Church Lane, United Kingdom, United Kingdom, HU12 9SY |
Nature of control | : |
|
Mr Nicholas James Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverview, Mill Road, Keyingham, England, HU12 9SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Capital | Capital name of class of shares. | Download |
2022-07-11 | Capital | Capital name of class of shares. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.