J C Solicitors Limited

General information

Name:

J C Solicitors Ltd

Office Address:

Jc Solicitors 15 Southgate PO19 1ES Chichester

Number: 07354768

Incorporation date: 2010-08-24

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as J C Solicitors was started on 2010-08-24 as a Private Limited Company. This company's head office could be contacted at Chichester on Jc Solicitors, 15 Southgate. When you have to get in touch with this firm by post, the postal code is PO19 1ES. The official reg. no. for J C Solicitors Limited is 07354768. This company's declared SIC number is 69102 and their NACE code stands for Solicitors. 2022-08-31 is the last time when the accounts were filed.

On 2015-11-06, the enterprise was employing a Residential conveyancer. Head of conveyancing, Alton, Hampshire to fill a vacancy in Alton. They offered a job with wage from £24000.00 to £50000.00 per year.

The information regarding the company's members indicates a leadership of two directors: Jacqui D. and Tania J. who were appointed on 2018-02-05 and 2010-08-24. Additionally, the director's tasks are often supported by a secretary - Graham J., who was chosen by this firm seven years ago.

Financial data based on annual reports

Company staff

Jacqui D.

Role: Director

Appointed: 05 February 2018

Latest update: 12 February 2024

Graham J.

Role: Secretary

Appointed: 01 December 2017

Latest update: 12 February 2024

Tania J.

Role: Director

Appointed: 24 August 2010

Latest update: 12 February 2024

People with significant control

Tania J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tania J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 7 January 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 February 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 26 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Jobs and Vacancies at J C Solicitors Ltd

Residential conveyancer. Head of conveyancing, Alton, Hampshire in Alton, posted on Friday 6th November 2015
Region / City Alton
Salary From £24000.00 to £50000.00 per year
Job type permanent
Expiration date Saturday 19th December 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-26 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

26 Normandy Street

Post code:

GU34 1BX

City / Town:

Alton

HQ address,
2013

Address:

Anstey Gate 82 Anstey Road

Post code:

GU34 2RL

City / Town:

Alton

HQ address,
2014

Address:

Anstey Gate 82 Anstey Road

Post code:

GU34 2RL

City / Town:

Alton

Accountant/Auditor,
2013

Name:

Applewood Llp

Address:

Sycamore House Church Street

Post code:

GU34 5RB

City / Town:

Bentworth

Accountant/Auditor,
2014 - 2015

Name:

Applewood Llp

Address:

St Mary's House

Post code:

GU34 5RD

City / Town:

Bentworth

Accountant/Auditor,
2012

Name:

Wettone Matthews Limited

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Similar companies nearby

Closest companies