JS LAW LIMITED
ST. IVES MY MOVE LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 04582779
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 4AA
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Registration of charge 045827790003, created on 17 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JS LAW LIMITED are www.jslaw.co.uk, and www.js-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Js Law Limited is a Private Limited Company. The company registration number is 04582779. Js Law Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Js Law Limited is Grant Hall Parsons Green St Ives Cambridgeshire United Kingdom Pe27 4aa. . CHAUHAN, Sunita is a Director of the company. LAW, Simon Anthony is a Director of the company. MACKINNON, Stuart Lamont is a Director of the company. PEAK, Holly Jane is a Director of the company. SMITH, Kevin Andrew is a Director of the company. Secretary HALLS, Daniel Peter has been resigned. Secretary SMITH, Tracey Caroline has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director EVANS, Michael has been resigned. Director HALLS, Daniel Peter has been resigned. Director LIVSEY, Gavin Richard has been resigned. Director SMITH, Jeremy Michael has been resigned. Director SMITH, Tracey Caroline has been resigned. Director SMITH, Tracey Caroline has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
CHAUHAN, Sunita
Appointed Date: 14 July 2014
46 years old

Director
LAW, Simon Anthony
Appointed Date: 21 September 2016
45 years old

Director
MACKINNON, Stuart Lamont
Appointed Date: 21 September 2016
57 years old

Director
PEAK, Holly Jane
Appointed Date: 21 September 2016
43 years old

Director
SMITH, Kevin Andrew
Appointed Date: 21 September 2016
58 years old

Resigned Directors

Secretary
HALLS, Daniel Peter
Resigned: 23 September 2015
Appointed Date: 30 January 2007

Secretary
SMITH, Tracey Caroline
Resigned: 30 January 2007
Appointed Date: 07 November 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 November 2002
Appointed Date: 06 November 2002

Director
EVANS, Michael
Resigned: 31 March 2007
Appointed Date: 01 April 2004
70 years old

Director
HALLS, Daniel Peter
Resigned: 24 October 2012
Appointed Date: 26 April 2005
54 years old

Director
LIVSEY, Gavin Richard
Resigned: 10 July 2014
Appointed Date: 27 January 2006
56 years old

Director
SMITH, Jeremy Michael
Resigned: 21 September 2016
Appointed Date: 06 November 2002
71 years old

Director
SMITH, Tracey Caroline
Resigned: 21 September 2016
Appointed Date: 11 September 2012
60 years old

Director
SMITH, Tracey Caroline
Resigned: 01 February 2005
Appointed Date: 06 November 2002
60 years old

Persons With Significant Control

Dorling Cottrell Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

JS LAW LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Oct 2016
Registration of charge 045827790003, created on 17 October 2016
17 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Sep 2016
Termination of appointment of Tracey Caroline Smith as a director on 21 September 2016
23 Sep 2016
Termination of appointment of Jeremy Michael Smith as a director on 21 September 2016
...
... and 61 more events
01 Dec 2003
Return made up to 06/11/03; full list of members
28 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2002
Secretary resigned
15 Nov 2002
New secretary appointed
06 Nov 2002
Incorporation

JS LAW LIMITED Charges

17 October 2016
Charge code 0458 2779 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Agent)
Description: Contains fixed charge…
13 August 2013
Charge code 0458 2779 0002
Delivered: 14 August 2013
Status: Satisfied on 8 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 July 2006
Debenture
Delivered: 8 August 2006
Status: Satisfied on 8 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…