J M Legal Ltd was founded on 24 December 1990 and are based in Hailsham, it has a status of "Active". The companies directors are listed as Ellam, Vincent Frank, Barrett, Matthew, Ellam, Vincent Frank, Moorhouse, Charlotte Xandra Louise in the Companies House registry. Currently we aren't aware of the number of employees at the J M Legal Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLAM, Vincent Frank | 24 January 2003 | - | 1 |
BARRETT, Matthew | N/A | 26 December 1992 | 1 |
ELLAM, Vincent Frank | 26 December 1992 | 20 December 1993 | 1 |
MOORHOUSE, Charlotte Xandra Louise | 20 December 1993 | 23 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 05 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 01 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH03 - Change of particulars for secretary | 07 January 2016 | |
CH01 - Change of particulars for director | 16 November 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AD01 - Change of registered office address | 07 February 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AD01 - Change of registered office address | 28 March 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 16 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 11 April 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
AA - Annual Accounts | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
363s - Annual Return | 27 January 2003 | |
363s - Annual Return | 27 December 2001 | |
AA - Annual Accounts | 19 November 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 21 November 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 24 December 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 24 November 1998 | |
AA - Annual Accounts | 31 May 1998 | |
363s - Annual Return | 21 January 1998 | |
363s - Annual Return | 24 February 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 December 1996 | |
AA - Annual Accounts | 05 December 1996 | |
363s - Annual Return | 15 December 1995 | |
AA - Annual Accounts | 29 November 1995 | |
363s - Annual Return | 28 April 1995 | |
AA - Annual Accounts | 30 November 1994 | |
363s - Annual Return | 05 January 1994 | |
288 - N/A | 05 January 1994 | |
AA - Annual Accounts | 09 December 1993 | |
288 - N/A | 18 April 1993 | |
363s - Annual Return | 18 April 1993 | |
AA - Annual Accounts | 29 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 1992 | |
363b - Annual Return | 07 February 1992 | |
395 - Particulars of a mortgage or charge | 26 November 1991 | |
CERTNM - Change of name certificate | 19 February 1991 | |
288 - N/A | 04 February 1991 | |
288 - N/A | 22 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
287 - Change in situation or address of Registered Office | 14 January 1991 | |
288 - N/A | 14 January 1991 | |
NEWINC - New incorporation documents | 24 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 November 2004 | Outstanding |
N/A |
Debenture | 04 March 2003 | Outstanding |
N/A |
Fixed and floating charge | 20 November 1991 | Outstanding |
N/A |