Jrs Roll Practice Services Limited

General information

Name:

Jrs Roll Practice Services Ltd

Office Address:

Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham

Number: 05661885

Incorporation date: 2005-12-22

Dissolution date: 2019-05-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the start of Jrs Roll Practice Services Limited, the company located at Harpal House 14 Holyhead Road, Handsworth, Birmingham. It was registered on 2005-12-22. The registration number was 05661885 and its post code was B21 0LT. This company had been in this business for approximately 14 years up until 2019-05-28. Founded as Paul Smith Legal Services, the firm used the name until 2007, when it got changed to Jrs Roll Practice Services Limited.

The business had just one managing director: Nitin D., who was chosen to lead the company on 2017-04-26.

Executives who controlled the firm include: John R. owned over 3/4 of company shares and had 3/4 to full of voting rights. Nitin D. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Jrs Roll Practice Services Limited 2007-03-27
  • Paul Smith Legal Services Limited 2005-12-22

Financial data based on annual reports

Company staff

Nitin D.

Role: Director

Appointed: 26 April 2017

Latest update: 24 July 2023

People with significant control

John R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nitin D.
Notified on 26 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 05 January 2019
Confirmation statement last made up date 22 December 2017
Annual Accounts 27/06/2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27/06/2014
Annual Accounts 28/09/2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28/09/2015
Annual Accounts 15/06/2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15/06/2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 7th November 2018. New Address: Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT. Previous address: 46-48 Station Road Llanishen Cardiff CF14 5LU Wales (AD01)
filed on: 7th, November 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
13
Company Age

Closest Companies - by postcode