UKBizDB.co.uk

JF LAW LIMITED

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

This company is commonly known as Jf Law Limited. The company was founded 9 years ago and was given the registration number 09222224. The firm's registered office is in UPTON. You can find them at Unit 35, Champion European Suites, Arrow Brooke Road, Upton, Wirral. This company's SIC code is 69102 - Solicitors.

Company Information

Name:JF LAW LIMITED
Company Number:09222224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Unit 35, Champion European Suites, Arrow Brooke Road, Upton, Wirral, CH49 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Champion European Suites, Arrow Brooke Road, Upton, England, CH49 0AB

Director17 September 2014Active
Unit 35 Champion European Suites, Arrowe Brook Road, Wirral, England, CH49 0AB

Director06 April 2023Active
Unit 35, Champion European Suites, Arrow Brooke Road, Upton, CH49 0AB

Director06 September 2017Active
Unit 35, Champion European Suites, Arrow Brooke Road, Upton, England, CH49 0AB

Director17 September 2014Active
Unit 35, Champion European Suites, Arrowe Brook Road, Wirrall, England, CH49 0AB

Director07 February 2022Active

People with Significant Control

Jfrt Holdings Limited
Notified on:17 February 2022
Status:Active
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Vincent Ware
Notified on:02 February 2018
Status:Active
Date of birth:June 1982
Nationality:British
Address:Unit 35, Champion European Suites, Arrow Brooke Road, Upton, CH49 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Burke
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Champion European Suites, Champion Business Park, Wirral, England, CH49 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Cruise
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Champion European Suites, Champions Business Park, Wirral, England, CH49 0AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.