Company NameJGW Legal Services Limited
DirectorEric John Williamson
Company StatusActive
Company NumberSC478105
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameEric John Williamson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Director NameMr Graham Keith Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Director NameMs Nicola Hannah Elliott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Director NameMiss Jennifer Emily Fiona Preston
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland

Location

Registered Address18 High Street
Kinross
KY13 8AN
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eric John Williamson
50.00%
Ordinary
1 at £1Graham Keith Cox
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

14 March 2016Delivered on: 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2021Appointment of Miss Jennifer Emily Fiona Preston as a director on 17 December 2021 (2 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Termination of appointment of Nicola Hannah Elliott as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nicola Hannah Elliott as a director on 30 June 2017 (1 page)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Statement of capital following an allotment of shares on 12 March 2016
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Statement of capital following an allotment of shares on 12 March 2016
  • GBP 100
(3 pages)
21 March 2016Appointment of Ms Nicola Hannah Elliott as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Graham Keith Cox as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Ms Nicola Hannah Elliott as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Graham Keith Cox as a director on 21 March 2016 (1 page)
17 March 2016Registration of charge SC4781050001, created on 14 March 2016 (5 pages)
17 March 2016Registration of charge SC4781050001, created on 14 March 2016 (5 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
11 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 2
(22 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 2
(22 pages)