Company NameJG Solicitors Limited
DirectorJames John Green
Company StatusActive
Company Number08625403
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Previous NameHogarth Grove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James John Green
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGledhow Mount Mansion Suite 5a
32 Roxholme Grove
Leeds
LS7 4JJ
Director NameMr Norman Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elmete Grove
Leeds
West Yorkshire
LS8 2JY

Location

Registered AddressSuite 1, Regents Court
39a Harrogate Road
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Green
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 March 2024Compulsory strike-off action has been discontinued (1 page)
6 March 2024Change of details for Mr James John Green as a person with significant control on 1 July 2021 (2 pages)
6 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
6 March 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
14 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 July 2020Registered office address changed from Gledhow Mount Mansion Suite 5a 32 Roxholme Grove Leeds LS7 4JJ to Suite 1, Regents Court 39a Harrogate Road Leeds LS7 3PD on 5 July 2020 (1 page)
26 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 February 2018Cessation of Norman Green as a person with significant control on 14 February 2018 (1 page)
15 February 2018Notification of James John Green as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2016Company name changed hogarth grove LIMITED\certificate issued on 26/01/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
26 January 2016Company name changed hogarth grove LIMITED\certificate issued on 26/01/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
22 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-13
  • RES15 ‐ Change company name resolution on 2016-01-13
(1 page)
22 January 2016Change of name notice (2 pages)
22 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-13
(1 page)
22 January 2016Change of name notice (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Appointment of Mr. James John Green as a director on 29 December 2015 (2 pages)
30 December 2015Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to Gledhow Mount Mansion Suite 5a 32 Roxholme Grove Leeds LS7 4JJ on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Norman Green as a director on 29 December 2015 (1 page)
30 December 2015Appointment of Mr. James John Green as a director on 29 December 2015 (2 pages)
30 December 2015Termination of appointment of Norman Green as a director on 29 December 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to Gledhow Mount Mansion Suite 5a 32 Roxholme Grove Leeds LS7 4JJ on 30 December 2015 (1 page)
10 August 2015Registered office address changed from 27 Elmete Grove Leeds LS8 2JY England to St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 27 Elmete Grove Leeds LS8 2JY England to St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH on 10 August 2015 (1 page)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Registered office address changed from St Oswald House St Oswald Street Castleford West Yorkshire WF10 1DH to 27 Elmete Grove Leeds LS8 2JY on 19 December 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Registered office address changed from St Oswald House St Oswald Street Castleford West Yorkshire WF10 1DH to 27 Elmete Grove Leeds LS8 2JY on 19 December 2014 (1 page)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
2 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
2 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)