Jpn Legal Costs Consultants Limited

General information

Name:

Jpn Legal Costs Consultants Ltd

Office Address:

Third Floor 196 Deansgate M3 3WF Manchester

Number: 04479129

Incorporation date: 2002-07-05

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Jpn Legal Costs Consultants Limited with Companies House Reg No. 04479129 has been a part of the business world for twenty two years. The Private Limited Company is officially located at Third Floor, 196 Deansgate in Manchester and company's post code is M3 3WF. This company's principal business activity number is 69109, that means Activities of patent and copyright agents; other legal activities not elsewhere classified. Its most recent annual accounts describe the period up to Monday 30th June 2014 and the most current annual return information was released on Sunday 5th July 2015.

Financial data based on annual reports

Company staff

Joanne C.

Role: Director

Appointed: 03 September 2012

Latest update: 9 March 2024

Melanie P.

Role: Director

Appointed: 30 June 2009

Latest update: 9 March 2024

Paul B.

Role: Director

Appointed: 23 December 2005

Latest update: 9 March 2024

Joanne B.

Role: Director

Appointed: 05 July 2002

Latest update: 9 March 2024

Joanne B.

Role: Secretary

Appointed: 05 July 2002

Latest update: 9 March 2024

John P.

Role: Director

Appointed: 05 July 2002

Latest update: 9 March 2024

Accounts Documents

Account next due date 31 March 2016
Account last made up date 30 June 2014
Confirmation statement next due date 19 July 2016
Return last made up date 05 July 2015
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 March 2013
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 17 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Incorporation Mortgage Officers
Free Download
Address change date: 11th January 2022. New Address: Third Floor 196 Deansgate Manchester M3 3WF. Previous address: C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF (AD01)
filed on: 11th, January 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
21
Company Age

Closest Companies - by postcode