UKBizDB.co.uk

JAMES LEGAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Roxby Road, Winterton, Scunthorpe, United Kingdom, DN15 9SX

Director01 May 2020Active
West Lea, Dalton Lane, Halsham, Hull, England, HU12 0DG

Director04 March 2009Active
5 Two Riggs, Cherry Burton, Beverley, England, HU17 7SH

Director28 September 2021Active
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ

Director01 April 2023Active
169 Marlborough Avenue, Hull, England, HU5 3LG

Director01 January 2018Active
113 Ferriby High Road, North Ferriby, England, HU14 3LA

Director01 May 2016Active
6, York Drive, Brough, United Kingdom, HU15 1UF

Director04 March 2009Active
28a Hull Road, Cottingham, England, HU16 4PX

Director01 February 2014Active
42 Curlew Close, Beverley, England, HU17 7QN

Director08 January 2019Active
12 Waddingham Place, New Waltham, Grimsby, England, DN36 4QY

Director01 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-11Capital

Capital name of class of shares.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.