JS LEGAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-11-30 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 07/06/247 June 2024 | Micro company accounts made up to 2023-11-30 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 16/06/2316 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 23/07/2123 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 07/08/207 August 2020 | 30/11/19 UNAUDITED ABRIDGED |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 26/06/1926 June 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 11/07/1811 July 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 22/08/1722 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 15/01/1615 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 10/02/1410 February 2014 | APPOINTMENT TERMINATED, SECRETARY MARIAN SCOTT |
| 12/01/1412 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 14/01/1314 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 20/01/1120 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA FUENTES-SCOTT / 02/02/2010 |
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 14/01/1014 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA FUENTES-SCOTT / 13/01/2010 |
| 16/05/0916 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 13/01/0913 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SCOTT / 12/01/2009 |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 14/01/0814 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 27/03/0727 March 2007 | LOCATION OF REGISTER OF MEMBERS |
| 27/03/0727 March 2007 | LOCATION OF REGISTER OF MEMBERS |
| 27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 60B WESTBOURNE RD LONDON N7 8AB |
| 27/03/0727 March 2007 | LOCATION OF DEBENTURE REGISTER |
| 05/02/075 February 2007 | LOCATION OF DEBENTURE REGISTER |
| 05/02/075 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 39A OMNIBUS BUSINESS CENTRE NORTH RD LONDON N7 9DP |
| 18/10/0618 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 39A COURTENAY STREET LONDON SE11 5PH |
| 12/01/0612 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
| 16/08/0516 August 2005 | SECRETARY RESIGNED |
| 16/08/0516 August 2005 | NEW SECRETARY APPOINTED |
| 16/08/0516 August 2005 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 300 COMMERCIAL ROAD LONDON E1 2PY |
| 28/02/0528 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
| 13/01/0513 January 2005 | RETURN MADE UP TO 11/01/05; NO CHANGE OF MEMBERS |
| 23/12/0323 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
| 23/12/0323 December 2003 | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
| 02/12/022 December 2002 | DIRECTOR RESIGNED |
| 02/12/022 December 2002 | NEW SECRETARY APPOINTED |
| 02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
| 02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 02/12/022 December 2002 | SECRETARY RESIGNED |
| 19/11/0219 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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