Active
Company Information for JAGDEV LEGAL LIMITED
175 COLE VALLEY ROAD, BIRMINGHAM, B28 0DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
JAGDEV LEGAL LIMITED | ||
Legal Registered Office | ||
175 COLE VALLEY ROAD BIRMINGHAM B28 0DG Other companies in B14 | ||
Previous Names | ||
|
Company Number | 06389377 | |
---|---|---|
Company ID Number | 06389377 | |
Date formed | 2007-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB797711382 |
Last Datalog update: | 2025-01-05 10:36:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY CATHERINE CLARKE |
||
MARY CATHERINE CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE ELIZABETH GREATREX |
Company Secretary | ||
SUSAN ROBERTA SYMONDS |
Company Secretary | ||
IAN ALEXANDER VESEY |
Company Secretary | ||
IAN ALEXANDER VESEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Balraj Singh Jagdev on 2021-02-18 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CERTNM | Company name changed vesey and clarke solicitors LIMITED\certificate issued on 11/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES | |
AP03 | Appointment of Mr Balraj Singh Jagdev as company secretary on 2021-11-10 | |
PSC07 | CESSATION OF MARY CATHERINE CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALRAJ SINGH JAGDEV | |
TM02 | Termination of appointment of Mary Catherine Clarke on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM 1 Station Road Kings Heath Birmingham B14 7SR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR BALRAJ SINGH JAGDEV | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jayne Elizabeth Greatrex on 2014-10-05 | |
AP03 | Appointment of Mary Catherine Clarke as company secretary on 2014-10-05 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Jayne Elizabeth Greatrex as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN SYMONDS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 03/10/09 FULL LIST | |
288a | SECRETARY APPOINTED SUSAN ROBERTA SYMONDS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN VESEY LOGGED FORM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE | |
88(2)R | AD 03/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 29,142 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 101,723 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAGDEV LEGAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,768 |
Current Assets | 2012-04-01 | £ 55,999 |
Debtors | 2012-04-01 | £ 53,231 |
Fixed Assets | 2012-04-01 | £ 87,619 |
Shareholder Funds | 2012-04-01 | £ 12,753 |
Tangible Fixed Assets | 2012-04-01 | £ 994 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as JAGDEV LEGAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |