GWYN JAMES LEGAL LIMITED

11 High Street, Coleford, GL16 8HE, Gloucestershire, England
StatusACTIVE
Company No.09690836
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

GWYN JAMES LEGAL LIMITED is an active private limited company with number 09690836. It was incorporated 8 years, 10 months, 17 days ago, on 17 July 2015. The company address is 11 High Street, Coleford, GL16 8HE, Gloucestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Ms Leanne Natalie Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Elizabeth Hubball

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-23

Officer name: Ms Deborah Frances Feltham

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-23

Officer name: Jonathan Paul Wilkey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Wilkey

Termination date: 2022-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Capital : 252,502 GBP

Date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leanne Natalie Higgins

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Laura Wilkey

Appointment date: 2020-11-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096908360001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 096908360002

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Capital : 252,500 GBP

Date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-17

Psc name: Deborah Frances Feltham

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-17

Psc name: Jonathan Paul Wilkey

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-17

Officer name: Mrs Deborah Frances Feltham

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Wilkey

Change date: 2015-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2018

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-17

Officer name: Mr Jonathan Paul Wilkey

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Frances Feltham

Notification date: 2016-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Paul Wilkey

Notification date: 2016-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-06

Charge number: 096908360001

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gywn james legal LIMITED\certificate issued on 17/07/15

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED CARE HOMES LIMITED

6 CHAMPLAIN AVENUE,CANVEY ISLAND,SS8 9QL

Number:10835911
Status:ACTIVE
Category:Private Limited Company

BARBARA-FRAN

5 WHITE HEART CLOSE,NORTHAMPTON,NN3 9GA

Number:LP008551
Status:ACTIVE
Category:Limited Partnership

GOLDHANDS LIMITED

TEMPUS COURT,HIGH WYCOMBE,HP13 5HA

Number:08245828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPTO ENERGY LIMITED

400 RODING LANE SOUTH,WOODFORD GREEN,IG8 8EY

Number:08962993
Status:ACTIVE
Category:Private Limited Company

PATRICK FULLER CONSULTING LTD

127 FOREST ROAD,TUNBRIDGE WELLS,TN2 5EX

Number:10737948
Status:ACTIVE
Category:Private Limited Company

PLAY FORWARD MKT & EVENTS LTD

21 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10527625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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