General information

Name:

James Legal Ltd

Office Address:

Planet House 2 Woodhouse Street Hedon Road HU9 1RJ Hull

Number: 06837013

Incorporation date: 2009-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01482221097

Emails:

  • becca.bunting@jameslegal.co.uk
  • beth.laybourne@jameslegal.co.uk
  • harriet.dunn@jameslegal.co.uk
  • info@jameslegal.co.uk
  • jade.nelson@jameslegal.co.uk

Website

www.jameslegal.co.uk

Description

Data updated on:

James Legal is a business registered at HU9 1RJ Hull at Planet House 2 Woodhouse Street. This company has been operating since 2009 and is established as reg. no. 06837013. This company has been operating on the English market for 15 years now and its state is active. This enterprise's Standard Industrial Classification Code is 69102 meaning Solicitors. 2022-03-31 is the last time when account status updates were reported.

The corporation owns two trademarks, all are valid. The first trademark was obtained in 2013. The trademark which will become invalid first, that is in September, 2023 is UK00003023169.

The firm owes its accomplishments and permanent growth to exactly five directors, who are Byron S., Michael S., Cheryl L. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been in the company for one year.

Trade marks

Trademark UK00003023169
Trademark image:Trademark UK00003023169 image
Status:Registered
Filing date:2013-09-23
Date of entry in register:2013-12-20
Renewal date:2023-09-23
Owner name:James Legal Limited
Owner address:Planet House, 2 Woodhouse Street, Hedon Road, Hull, United Kingdom, HU9 1RJ
Trademark UK00003023136
Trademark image:-
Trademark name:James Legal - A Fresh Approach
Status:Registered
Filing date:2013-09-23
Date of entry in register:2013-12-20
Renewal date:2023-09-23
Owner name:James Legal Limited
Owner address:Planet House, 2 Woodhouse Street, Hedon Road, Hull, United Kingdom, HU9 1RJ

Financial data based on annual reports

Company staff

Byron S.

Role: Director

Appointed: 01 April 2023

Latest update: 25 February 2024

Michael S.

Role: Director

Appointed: 28 September 2021

Latest update: 25 February 2024

Cheryl L.

Role: Director

Appointed: 01 May 2020

Latest update: 25 February 2024

Simon Y.

Role: Director

Appointed: 01 January 2018

Latest update: 25 February 2024

Nicholas M.

Role: Director

Appointed: 04 March 2009

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm include: Benjamin James Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in United Kingdom at Church Lane, Keyingham, HU12 9SY and was registered as a PSC under the reg no 14009510. Simon Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin James Investments Limited
Address: River View Mill Road Church Lane, Keyingham, United Kingdom, HU12 9SY, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14009510
Notified on 1 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon Y.
Notified on 1 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 October 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Majors Limited

Address:

Merchants Warehouse 8 King Street Trinity Square

Post code:

HU1 2JJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Similar companies nearby

Closest companies