JWK LEGAL GROUP LIMITED
LANCASTER JOBLING WHITESIDE LIMITED

Hellopages » Lancashire » Lancaster » LA1 1XU

Company number 07915625
Status Active
Incorporation Date 19 January 2012
Company Type Private Limited Company
Address 5 THURNHAM STREET, AALBORG SQUARE, LANCASTER, LANCASHIRE, LA1 1XU
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Appointment of Martin John Stafford as a director on 3 January 2017. The most likely internet sites of JWK LEGAL GROUP LIMITED are www.jwklegalgroup.co.uk, and www.jwk-legal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Jwk Legal Group Limited is a Private Limited Company. The company registration number is 07915625. Jwk Legal Group Limited has been working since 19 January 2012. The present status of the company is Active. The registered address of Jwk Legal Group Limited is 5 Thurnham Street Aalborg Square Lancaster Lancashire La1 1xu. . BUJAKOWSKI, Peter Jan is a Secretary of the company. BUJAKOWSKI, Peter Jan is a Director of the company. COLLINSON, Anthony Rickards is a Director of the company. DAVEY, Clare Elizabeth is a Director of the company. GEE, Ian John Norman is a Director of the company. HOLLINGDRAKE, Craig Nicholas is a Director of the company. MORAN, Carl Xavier is a Director of the company. MURPHY, Sarah Louise is a Director of the company. STAFFORD, Martin John is a Director of the company. WILSON, Charles Hogarth is a Director of the company. Director GEORGE, Philip has been resigned. Director HARRISON, David has been resigned. Director SUNTER, Graeme has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BUJAKOWSKI, Peter Jan
Appointed Date: 24 May 2012

Director
BUJAKOWSKI, Peter Jan
Appointed Date: 10 May 2012
73 years old

Director
COLLINSON, Anthony Rickards
Appointed Date: 19 January 2012
76 years old

Director
DAVEY, Clare Elizabeth
Appointed Date: 01 June 2016
47 years old

Director
GEE, Ian John Norman
Appointed Date: 10 May 2012
71 years old

Director
HOLLINGDRAKE, Craig Nicholas
Appointed Date: 10 May 2012
60 years old

Director
MORAN, Carl Xavier
Appointed Date: 03 May 2016
54 years old

Director
MURPHY, Sarah Louise
Appointed Date: 28 September 2016
49 years old

Director
STAFFORD, Martin John
Appointed Date: 03 January 2017
47 years old

Director
WILSON, Charles Hogarth
Appointed Date: 19 January 2012
72 years old

Resigned Directors

Director
GEORGE, Philip
Resigned: 28 June 2013
Appointed Date: 10 May 2012
73 years old

Director
HARRISON, David
Resigned: 28 June 2013
Appointed Date: 10 May 2012
79 years old

Director
SUNTER, Graeme
Resigned: 27 June 2016
Appointed Date: 09 September 2014
71 years old

JWK LEGAL GROUP LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 19 January 2017 with updates
12 Jan 2017
Appointment of Martin John Stafford as a director on 3 January 2017
18 Dec 2016
Director's details changed for Craig Nicholas Holingdrake on 6 December 2016
28 Oct 2016
Appointment of Sarah Louise Murphy as a director on 28 September 2016
...
... and 38 more events
15 May 2012
Appointment of David Harrison as a director
29 Mar 2012
Company name changed jobling whiteside LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14

21 Mar 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14

21 Mar 2012
Change of name notice
19 Jan 2012
Incorporation

JWK LEGAL GROUP LIMITED Charges

10 May 2016
Charge code 0791 5625 0009
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Peter Jan Bujakowski
Description: All the assets, property and undertaking.
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: David Harrison
Description: All the assets, property and undertaking.
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Craig Nicholas Hollingdrake
Description: All the assets, property and undertaking.
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Ian John Norman Gee
Description: All the assets, property and undertaking.
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Anthony Rickards Collinson
Description: All the assets, property and undertaking.
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Charles Hogarth Wilson
Description: All the assets, property and undertaking.
16 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Philip George
Description: All the assets, property and undertaking.
15 May 2012
Debenture
Delivered: 19 May 2012
Status: Satisfied on 9 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…