Established in 2012, Jean's Legacy Ltd have registered office in Wimborne. The current directors of Jean's Legacy Ltd are Gilbert, Steven, Beck, Nicholas, James, Zoe. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECK, Nicholas | 01 October 2012 | 15 July 2013 | 1 |
JAMES, Zoe | 01 January 2018 | 18 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Steven | 01 October 2012 | 18 October 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 February 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 05 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 December 2019 | |
DS01 - Striking off application by a company | 20 November 2019 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
TM02 - Termination of appointment of secretary | 18 October 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
AD01 - Change of registered office address | 23 March 2018 | |
CS01 - N/A | 28 January 2018 | |
AP01 - Appointment of director | 28 January 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 05 October 2017 | |
AA01 - Change of accounting reference date | 12 July 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 24 July 2016 | |
AR01 - Annual Return | 04 October 2015 | |
CERTNM - Change of name certificate | 17 August 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 11 October 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 19 October 2013 | |
TM01 - Termination of appointment of director | 19 October 2013 | |
TM01 - Termination of appointment of director | 19 October 2013 | |
CH01 - Change of particulars for director | 06 October 2012 | |
NEWINC - New incorporation documents | 01 October 2012 |