JSP SOLICITORS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 7AS

Company number 06855876
Status Liquidation
Incorporation Date 23 March 2009
Company Type Private Limited Company
Address KINGSBRIDGE CORPORATE SOLUTIONS, RESOLUTION HOUSE CITY OFFICE PARK, CRUSADER ROAD, LINCOLN, LN6 7AS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from C/O Greenhalgh Johnson 22 High Street Burgh Le Marsh Skegness Lincolnshire PE24 5JT to C/O Kingsbridge Corporate Solutions Resolution House City Office Park Crusader Road Lincoln LN6 7AS on 28 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-05 . The most likely internet sites of JSP SOLICITORS LIMITED are www.jspsolicitors.co.uk, and www.jsp-solicitors.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and seven months. Jsp Solicitors Limited is a Private Limited Company. The company registration number is 06855876. Jsp Solicitors Limited has been working since 23 March 2009. The present status of the company is Liquidation. The registered address of Jsp Solicitors Limited is Kingsbridge Corporate Solutions Resolution House City Office Park Crusader Road Lincoln Ln6 7as. The company`s financial liabilities are £345.07k. It is £19.11k against last year. The cash in hand is £1.23k. It is £-103.96k against last year. And the total assets are £345.07k, which is £-163.6k against last year. SMITH, Lesley Kaye is a Secretary of the company. SMITH, James Anthony is a Director of the company. SMITH, Lesley Kaye is a Director of the company. Director CAUDWELL, Christopher has been resigned. Director OVERTON, Kim Louise has been resigned. Director WHITEMORE, Nicholas John has been resigned. The company operates in "Solicitors".


jsp solicitors Key Finiance

LIABILITIES £345.07k
+5%
CASH £1.23k
-99%
TOTAL ASSETS £345.07k
-33%
All Financial Figures

Current Directors

Secretary
SMITH, Lesley Kaye
Appointed Date: 23 March 2009

Director
SMITH, James Anthony
Appointed Date: 23 March 2009
73 years old

Director
SMITH, Lesley Kaye
Appointed Date: 08 July 2010
73 years old

Resigned Directors

Director
CAUDWELL, Christopher
Resigned: 01 April 2013
Appointed Date: 23 July 2010
75 years old

Director
OVERTON, Kim Louise
Resigned: 01 April 2013
Appointed Date: 23 July 2010
46 years old

Director
WHITEMORE, Nicholas John
Resigned: 01 April 2013
Appointed Date: 23 July 2010
63 years old

JSP SOLICITORS LIMITED Events

28 Dec 2016
Registered office address changed from C/O Greenhalgh Johnson 22 High Street Burgh Le Marsh Skegness Lincolnshire PE24 5JT to C/O Kingsbridge Corporate Solutions Resolution House City Office Park Crusader Road Lincoln LN6 7AS on 28 December 2016
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05

21 Dec 2016
Declaration of solvency
19 Oct 2016
Compulsory strike-off action has been discontinued
...
... and 27 more events
10 Feb 2010
Current accounting period extended from 31 March 2010 to 30 April 2010
20 Jul 2009
Memorandum and Articles of Association
06 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 May 2009
Particulars of a mortgage or charge / charge no: 1
23 Mar 2009
Incorporation

JSP SOLICITORS LIMITED Charges

11 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…