UKBizDB.co.uk

NEWNHAM & JORDAN SOLICITORS LTD

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

This company is commonly known as Newnham & Jordan Solicitors Ltd. The company was founded 13 years ago and was given the registration number 07422242. The firm's registered office is in WIMBORNE. You can find them at Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:NEWNHAM & JORDAN SOLICITORS LTD
Company Number:07422242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peartree Business Centre, Cobham Road, Wimborne, United Kingdom, BH21 7PT

Secretary28 October 2010Active
Peartree Business Centre, Cobham Road, Wimborne, United Kingdom, BH21 7PT

Director01 November 2014Active
Peartree Business Centre, Cobham Road, Wimborne, United Kingdom, BH21 7PT

Director28 October 2010Active
Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PT

Director06 September 2013Active
5, Willow Drive, Wimborne, England, BH21 2RA

Director28 October 2010Active
5, Willow Drive, Wimborne, England, BH21 2RA

Director26 October 2012Active

People with Significant Control

Mrs Angela Jane Newnham
Notified on:31 October 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Peartree Business Centre, Cobham Road, Wimborne, United Kingdom, BH21 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Angela Jane Newnham
Notified on:06 April 2016
Status:Active
Date of birth:February 2016
Nationality:British
Address:Peartree Business Centre, Cobham Road, Wimborne, BH21 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.