JS LEGAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/07/1811 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY MARIAN SCOTT

View Document

12/01/1412 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FUENTES-SCOTT / 02/02/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FUENTES-SCOTT / 13/01/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SCOTT / 12/01/2009

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 60B WESTBOURNE RD LONDON N7 8AB

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 39A OMNIBUS BUSINESS CENTRE NORTH RD LONDON N7 9DP

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 39A COURTENAY STREET LONDON SE11 5PH

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 300 COMMERCIAL ROAD LONDON E1 2PY

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 11/01/05; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company