Company NameJacobs Solicitors Ltd
DirectorsSteven Paul Alis and Susan Caroline Nicol Burton
Company StatusActive
Company Number08004868
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSteven Paul Alis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Drive
Liverpool
Merseyside
L18 0HE
Director NameMs Susan Caroline Nicol Burton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Drive
Higher Bebington
Wirral
Cheshire
CH63 5NX
Wales
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitejacobslaw.co.uk

Location

Registered Address76 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

50 at £1Steven Paul Alis
50.00%
Ordinary
50 at £1Susan Burton
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,556
Cash£896,030
Current Liabilities£1,044,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

4 June 2013Delivered on: 10 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Change of share class name or designation (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
2 December 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 June 2013Registration of charge 080048680001 (5 pages)
10 June 2013Registration of charge 080048680001 (5 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
12 April 2012Appointment of Susan Burton as a director (3 pages)
12 April 2012Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 12 April 2012 (2 pages)
12 April 2012Appointment of Steven Paul Alis as a director (3 pages)
12 April 2012Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 12 April 2012 (2 pages)
12 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(4 pages)
12 April 2012Appointment of Susan Burton as a director (3 pages)
12 April 2012Appointment of Steven Paul Alis as a director (3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2012Termination of appointment of Martyn Cull as a director (1 page)
23 March 2012Termination of appointment of Martyn Cull as a director (1 page)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)