About

Registered Number: 06837013
Date of Incorporation: 04/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Planet House 2 Woodhouse Street, Hedon Road, Hull, E. Yorks, HU9 1RJ

 

James Legal Ltd was setup in 2009, it's status at Companies House is "Active". The companies directors are Bannister, Kelly-marie Marie, Young, Simon, Konieczko-hansom, Peter Jan Theodore. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Kelly-Marie Marie 01 May 2016 - 1
YOUNG, Simon 01 January 2018 - 1
KONIECZKO-HANSOM, Peter Jan Theodore 08 January 2019 31 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 27 October 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 21 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 10 October 2016
MR01 - N/A 28 September 2016
AP01 - Appointment of director 27 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2014
MEM/ARTS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
RESOLUTIONS - N/A 28 March 2014
AR01 - Annual Return 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AP01 - Appointment of director 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 November 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2010
AD01 - Change of registered office address 20 March 2010
AD01 - Change of registered office address 12 March 2010
287 - Change in situation or address of Registered Office 18 August 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.