-
JORDANS SOLICITORS MIDLANDS LIMITED - 35 Payne Street, Blackheath, West Midlands, B65 0DH, United Kingdom
Company Information
- Company registration number
- 07983073
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 35 Payne Street
- Blackheath
- West Midlands
- B65 0DH 35 Payne Street, Blackheath, West Midlands, B65 0DH UK
Management
- Managing Directors
- JORDAN, Michael James
- KOONER, Baldeep Kaur
- BATEMAN, Rikki Lee
- Company secretaries
- JORDAN, John Craig
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-09
- Age Of Company 2012-03-09 12 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- -
- Jordans Midlands Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-03-23
- Last Date: 2023-03-09
-
JORDANS SOLICITORS MIDLANDS LIMITED Company Description
- JORDANS SOLICITORS MIDLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07983073. Its current trading status is "live". It was registered 2012-03-09. It has declared SIC or NACE codes as "69102". It has 3 directors and 1 secretary.It can be contacted at 35 Payne Street .
Get JORDANS SOLICITORS MIDLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jordans Solicitors Midlands Limited - 35 Payne Street, Blackheath, West Midlands, B65 0DH, United Kingdom
- 2012-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JORDANS SOLICITORS MIDLANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-02-08) - TM01
-
confirmation-statement-with-no-updates (2023-03-21) - CS01
-
mortgage-satisfy-charge-full (2023-04-25) - MR04
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-14) - TM01
-
capital-cancellation-shares (2022-02-14) - SH06
-
confirmation-statement-with-updates (2022-03-23) - CS01
-
cessation-of-a-person-with-significant-control (2022-04-25) - PSC07
-
notification-of-a-person-with-significant-control (2022-04-25) - PSC02
-
appoint-person-director-company-with-name-date (2022-05-03) - AP01
-
capital-return-purchase-own-shares (2022-05-18) - SH03
-
resolution (2022-05-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-08-16) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-05-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
change-person-director-company-with-change-date (2020-04-07) - CH01
-
change-to-a-person-with-significant-control (2020-04-07) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-29) - AA
-
confirmation-statement-with-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
keyboard_arrow_right 2015
-
resolution (2015-01-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-01-22) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
change-person-director-company-with-change-date (2014-03-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-07-29) - AA
keyboard_arrow_right 2013
-
resolution (2013-12-11) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2013-12-11) - SH10
-
memorandum-articles (2013-12-11) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
change-person-director-company-with-change-date (2013-03-04) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-09) - NEWINC
-
resolution (2012-03-19) - RESOLUTIONS
-
legacy (2012-05-31) - MG01