About

Registered Number: 06036303
Date of Incorporation: 22/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 53 John Street, Sunderland, Tyne & Wear, SR1 1QH

 

D J M S Solicitors Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of this company are Gatens, Joanne, Kennedy, Paul, Malone, David Michael, Smith, Jason Alexander Shaw, Brown, Christopher Hugh Anthony, Smallcombe, Kevin Alan, Smith, Mark, Smith, Mark Andrew Shaw.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATENS, Joanne 16 February 2012 - 1
KENNEDY, Paul 20 January 2017 - 1
MALONE, David Michael 01 February 2007 - 1
SMITH, Jason Alexander Shaw 19 January 2007 - 1
BROWN, Christopher Hugh Anthony 01 May 2012 20 January 2017 1
SMALLCOMBE, Kevin Alan 01 May 2012 01 June 2016 1
SMITH, Mark 30 April 2012 01 May 2012 1
SMITH, Mark Andrew Shaw 19 January 2007 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 10 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 August 2012
SH01 - Return of Allotment of shares 12 June 2012
CH01 - Change of particulars for director 11 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 29 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.