Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEFFREY GREEN RUSSELL LIMITED
Company Information for

JEFFREY GREEN RUSSELL LIMITED

VERNON HOUSE, 23 SICILIAN AVENUE, LONDON, WC1A 2QS,
Company Registration Number
07976954
Private Limited Company
Liquidation

Company Overview

About Jeffrey Green Russell Ltd
JEFFREY GREEN RUSSELL LIMITED was founded on 2012-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Jeffrey Green Russell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JEFFREY GREEN RUSSELL LIMITED
 
Legal Registered Office
VERNON HOUSE
23 SICILIAN AVENUE
LONDON
WC1A 2QS
Other companies in W1F
 
Previous Names
LAWYERS TO BUSINESS LIMITED23/05/2012
Filing Information
Company Number 07976954
Company ID Number 07976954
Date formed 2012-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 30/12/2015
Latest return 06/03/2015
Return next due 03/04/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEFFREY GREEN RUSSELL LIMITED
Is this data useful to you?
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.
Companies with same name JEFFREY GREEN RUSSELL LIMITED
The following companies were found which have the same name as JEFFREY GREEN RUSSELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEFFREY GREEN RUSSELL LIMITED Unknown

Company Officers of JEFFREY GREEN RUSSELL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BOWN
Director 2013-06-14
PHILIP GRAHAM COHEN
Director 2012-08-22
TIMOTHY JOSEPH COPE
Director 2013-06-11
STEVEN RONALD FULLMAN
Director 2012-08-22
CHARLES ERIC PAUL GERADA
Director 2012-08-22
JAN KLAUS HOPPE
Director 2012-12-17
GARETH BRYN HUGHES
Director 2013-04-04
SUSAN ANN JARVIS
Director 2012-08-22
GARETH DAVID JONES
Director 2012-08-22
NICHOLAS JOHN NOCTON
Director 2012-08-22
JOHN RICHARD O'CONNELL
Director 2012-08-22
FRANKLIN RICHARD PRICE
Director 2012-08-22
SIMON CHRISTOPHER REES-HOWELL
Director 2012-08-22
JULIAN MORGAN SKEENS
Director 2012-08-22
JUSTIN STEPHENSON
Director 2012-08-22
ALEXANDRE PHILIPPE TERRASSE
Director 2012-08-22
ANDREW WING DAT WONG
Director 2012-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE WHITFIELD-JONES
Director 2012-03-06 2015-10-07
DIPESH DOSANI
Director 2014-10-06 2015-09-16
NIGEL MARK FROST
Director 2013-05-16 2015-08-24
JOANNE ELLEN FREARS
Director 2013-12-01 2015-07-15
ROBERT DAVID SUTHERLAND
Director 2013-04-04 2014-08-21
KAMRAN AZIZ REHMAN
Director 2012-08-22 2014-04-11
ANTHONY RICHARD COLES
Director 2012-08-22 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOSEPH COPE RICHARD FREEMAN & CO. SECRETARIES LIMITED Director 1996-08-30 CURRENT 1996-08-30 Dissolved 2013-09-17
CHARLES ERIC PAUL GERADA GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED Director 2018-06-28 CURRENT 1979-05-18 Active
CHARLES ERIC PAUL GERADA MALTA BUSINESS NETWORK (WEBSITE) LIMITED Director 2016-06-28 CURRENT 2012-02-17 Active - Proposal to Strike off
CHARLES ERIC PAUL GERADA THE MALTA BUSINESS NETWORK LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
CHARLES ERIC PAUL GERADA DOWNSIDE SETTLEMENT(THE) Director 2011-02-16 CURRENT 1936-04-17 Active
JAN KLAUS HOPPE DEUTSCHER ANWALTVEREIN IN GROSSBRITANNIEN LIMITED Director 2014-08-31 CURRENT 2004-05-14 Active
GARETH BRYN HUGHES THE INSTITUTE OF LICENSING Director 2017-03-02 CURRENT 2003-09-02 Active
GARETH BRYN HUGHES THE LICENSING EXPERTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
GARETH BRYN HUGHES THE BRITISH COMEDY SOCIETY Director 1993-05-05 CURRENT 1992-02-27 Active
JOHN RICHARD O'CONNELL MUTUALBOND LIMITED Director 2009-11-27 CURRENT 1996-11-12 Dissolved 2016-03-08
JOHN RICHARD O'CONNELL JGR NOMINEES LIMITED Director 2006-10-18 CURRENT 2003-09-30 Dissolved 2016-09-27
ANDREW WING DAT WONG ANLEY ROAD LIMITED Director 2009-06-05 CURRENT 1973-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Final Gazette dissolved via compulsory strike-off
2023-12-06Voluntary liquidation. Return of final meeting of creditors
2023-06-16Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-25
2020-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-25
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-25
2017-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-25
2016-06-28600Appointment of a voluntary liquidator
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB
2016-05-132.24BAdministrator's progress report to 2016-04-01
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITFIELD-JONES
2016-04-262.34BNotice of move from Administration to creditors voluntary liquidation
2015-12-162.23BResult of meeting of creditors
2015-12-022.17BStatement of administrator's proposal
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Waverley House 7-12 Noel Street London W1F 8GQ
2015-10-132.12BAppointment of an administrator
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DIPESH DOSANI
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELLEN FREARS
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK FROST
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10601
2015-03-11AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-02CH01Director's details changed for Mr Charles Eric Paul Gerada on 2014-12-12
2014-12-09AP01DIRECTOR APPOINTED DIPESH DOSANI
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID SUTHERLAND
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN REHMAN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 10601
2014-03-24AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Mr Andrew Wing Dat Wong on 2012-08-22
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-17AP01DIRECTOR APPOINTED JOANNE ELLEN FREARS
2013-12-02AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-09-09AP01DIRECTOR APPOINTED ANTHONY JOHN BOWN
2013-06-28AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH COPE
2013-06-28AP01DIRECTOR APPOINTED NIGEL MARK FROST
2013-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-28RES01ADOPT ARTICLES 11/06/2013
2013-06-28SH0111/06/13 STATEMENT OF CAPITAL GBP 10601
2013-04-29AP01DIRECTOR APPOINTED MR GARETH BRYN HUGHES
2013-04-29AP01DIRECTOR APPOINTED ROBERT DAVID SUTHERLAND
2013-03-28AR0106/03/13 FULL LIST
2013-03-19AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLES
2013-01-04AP01DIRECTOR APPOINTED MR JAN KLAUS HOPPE
2013-01-04RES01ADOPT ARTICLES 17/12/2012
2012-09-06AP01DIRECTOR APPOINTED STEVEN RONALD FULLMAN
2012-09-06AP01DIRECTOR APPOINTED PHILIP GRAHAM COHEN
2012-09-06AP01DIRECTOR APPOINTED ANTHONY RICHARD COLES
2012-09-06AP01DIRECTOR APPOINTED MR JULIAN MORGAN SKEENS
2012-09-06AP01DIRECTOR APPOINTED JOHN RICHARD O'CONNELL
2012-09-06AP01DIRECTOR APPOINTED CHARLES ERIC PAUL GERADA
2012-09-06AP01DIRECTOR APPOINTED SUSAN ANN JARVIS
2012-09-06AP01DIRECTOR APPOINTED NICHOLAS JOHN NOCTON
2012-09-06AP01DIRECTOR APPOINTED FRANKLIN RICHARD PRICE
2012-09-06AP01DIRECTOR APPOINTED SIMON CHRISTOPHER REES-HOWELL
2012-09-06AP01DIRECTOR APPOINTED KAMRAN AZIZ REHMAN
2012-09-06AP01DIRECTOR APPOINTED GARETH DAVID JONES
2012-09-06AP01DIRECTOR APPOINTED ALEXANDRE PHILIPPE TERRASSE
2012-09-06AP01DIRECTOR APPOINTED MR ANDREW WING DAT WONG
2012-09-06AP01DIRECTOR APPOINTED JUSTIN STEPHENSON
2012-09-05AA01CURREXT FROM 31/03/2013 TO 31/07/2013
2012-09-05RES01ADOPT ARTICLES 22/08/2012
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-23SH0116/07/12 STATEMENT OF CAPITAL GBP 10600
2012-05-23RES15CHANGE OF NAME 14/05/2012
2012-05-23CERTNMCOMPANY NAME CHANGED LAWYERS TO BUSINESS LIMITED CERTIFICATE ISSUED ON 23/05/12
2012-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to JEFFREY GREEN RUSSELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-12-24
Appointment of Liquidators2016-05-31
Appointment of Administrators2015-10-08
Fines / Sanctions
No fines or sanctions have been issued against JEFFREY GREEN RUSSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-27 Outstanding ADELINE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 JEFFREY GREEN RUSSELL LIMITED

Intangible Assets
Patents
We have not found any records of JEFFREY GREEN RUSSELL LIMITED registering or being granted any patents
Domain Names

JEFFREY GREEN RUSSELL LIMITED owns 1 domain names.

jgrlaw.co.uk  

Trademarks
We have not found any records of JEFFREY GREEN RUSSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEFFREY GREEN RUSSELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as JEFFREY GREEN RUSSELL LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-05-08Petitions to Wind Up (Companies)SUMMIT TRUSTEES (CAYMAN) LIMITEDORCHID (PHOENIX) LIMITED
2013-04-02Petitions to Wind Up (Companies)JEFFREY GREEN RUSSELLMIRAGE VENUES LIMITED
2013-03-22Petitions to Wind Up (Companies)JEFFREY GREEN RUSSELL LIMITEDEMAW LIMITED
2013-03-22Petitions to Wind Up (Companies)JEFFREY GREEN RUSSELLNORDIC INVESTMENT MANAGEMENT LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where JEFFREY GREEN RUSSELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJEFFREY GREEN RUSSELL LIMITEDEvent Date2016-04-26
Andrew Hosking and Simon Bonney , Joint Liquidators, Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . Alternative contact: Hannah Brookes, hannah.brookes@quantuma.com , 023 8033 6464. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJEFFREY GREEN RUSSELL LIMITEDEvent Date2016-04-26
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first interim dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA by no later than 13 January 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 26 April 2016 Office Holder Details: Andrew Hosking (IP No. 9009 ) and Simon Bonney (IP No. 9379 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Further details contact: Sam Hewitt, Email: Sam.hewitt@quantuma.com Ag NG91784
 
Initiating party Event TypeAppointment of Administrators
Defending partyJEFFREY GREEN RUSSELL LIMITEDEvent Date2015-10-02
In the High Court of Justice case number 6464 Andrew Hosking and Simon Bonney (IP Nos 9009 and 9379 ), both of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB For further details contact: The Joint Administrators, Tel: 01273 322400. Alternative contact: Sean Bucknall, Email: sean.bucknall@quantuma.com :
 
Initiating party JEFFREY GREEN RUSSELL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEMAW LIMITEDEvent Date2013-03-22
SolicitorJeffrey Green Russell Limited
In the High Court of Justice (Chancery Division) Companies Court case number 2227 A Petition to wind up the above-named Company (07269919) of 25 Effra Road, London SW19 8PW, United Kingdom , (Registered Office), presented on 22 March 2013 by JEFFREY GREEN RUSSELL LIMITED (a firm) of Waverley House, 7-12 Noel Street, London W1F 8GQ claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC41 1NL on Monday 13 May 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 10 May 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEFFREY GREEN RUSSELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEFFREY GREEN RUSSELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1A 2QS