JNM LAW

Calgarth North Lodge Ambleside Road Calgarth North Lodge Ambleside Road, Winderemere, LA23 1LF, England
StatusACTIVE
Company No.07456862
Category
Incorporated01 Dec 2010
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

JNM LAW is an active with number 07456862. It was incorporated 13 years, 5 months, 5 days ago, on 01 December 2010. The company address is Calgarth North Lodge Ambleside Road Calgarth North Lodge Ambleside Road, Winderemere, LA23 1LF, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Norval Murray

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: Calgarth North Lodge Ambleside Road Troutbeck Winderemere LA23 1LF

Change date: 2022-10-14

Old address: PO Box LA23 1LF Calgarth North Lodge Ambleside Road Troutbeck Windermere LS23 1LF England

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Norval Murray

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: PO Box LA23 1LF Calgarth North Lodge Ambleside Road Troutbeck Windermere LS23 1LF

Old address: Lomond Scotland Lane Horsforth Leeds LS18 5SE

Change date: 2022-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Norval Murray

Change date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Lucia Murray

Appointment date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr. John Norval Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-19

Officer name: Ms. Anneliese Jack Murray

Documents

View document PDF

Confirmation statement

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 05/12/16 Statement of Capital gbp 100

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Deborah Jane Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr John Murray

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Rosa Nicole Murray

Appointment date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Deborah Jane Murray

Documents

View document PDF

Memorandum articles

Date: 21 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Lomond Scotland Lane Horsforth Leeds LS18 5SE England

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Murray

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN

Change date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Murray

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDINAL LIMITED

FERNHILL HOUSE,BRADFORD,BD4 8AG

Number:06723714
Status:ACTIVE
Category:Private Limited Company

DARTFORD PANEL & PAINT (KENT) LTD

345 WATLING STREET,DARTFORD,DA2 6EP

Number:11566439
Status:ACTIVE
Category:Private Limited Company

DUDLEY CONSTRUCTION (LONDON) LTD

56 OAK TREE DRIVE,LONDON,N20 8QH

Number:10150012
Status:ACTIVE
Category:Private Limited Company

SHIFF HOLDINGS LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:10211343
Status:ACTIVE
Category:Private Limited Company

SLR ELECTRICAL LTD

11 LICHFIELD WAY,SOUTH CROYDON,CR2 8SD

Number:09694428
Status:ACTIVE
Category:Private Limited Company

THORNTON RESEARCH VENTURES

C/O UNIVERSITY OF CHESTER,CHESTER,CH1 4BJ

Number:08408140
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source