Jayne Willetts & Co Solicitors Limited

General information

Name:

Jayne Willetts & Co Solicitors Ltd

Office Address:

The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham

Number: 07842778

Incorporation date: 2011-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jayne Willetts & Co Solicitors Limited can be reached at Birmingham at The Colmore Building 20 Colmore Circus. You can search for this business by referencing its zip code - B4 6AT. The company has been in business on the English market for 13 years. The company is registered under the number 07842778 and its official status is active. The company known today as Jayne Willetts & Co Solicitors Limited was known as Jbw & until 2018-11-02 then the business name got changed. This enterprise's registered with SIC code 69102 meaning Solicitors. Jayne Willetts & Co Solicitors Ltd reported its latest accounts for the financial period up to 2022-12-31. The most recent annual confirmation statement was submitted on 2023-05-05.

Until now, this company has only been overseen by one managing director: Jayne W. who has been with it for 13 years.

Jayne W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Jayne Willetts & Co Solicitors Limited 2018-11-02
  • Jbw & Co Limited 2011-11-10

Financial data based on annual reports

Company staff

Jayne W.

Role: Director

Appointed: 10 November 2011

Latest update: 5 March 2024

People with significant control

Jayne W.
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 April 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 June 2013
Annual Accounts 7 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Cornwall House, 31 Lionel Street,

Post code:

B3 1AP

City / Town:

Birmingham

HQ address,
2013

Address:

Cornwall House, 31 Lionel Street,

Post code:

B3 1AP

City / Town:

Birmingham

HQ address,
2014

Address:

The Barn Woodman Lane

Post code:

DY9 9PX

City / Town:

Clent

HQ address,
2015

Address:

The Barn Woodman Lane

Post code:

DY9 9PX

City / Town:

Clent

Accountant/Auditor,
2012 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Closest Companies - by postcode