Background WavePink WaveYellow Wave

JS LAW LIMITED (04582779)

JS LAW LIMITED (04582779) is an active UK company. incorporated on 6 November 2002. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. JS LAW LIMITED has been registered for 23 years. Current directors include BUSH, Helen Morag, CHAUHAN, Sunita, LAW, Simon Anthony and 2 others.

Company Number
04582779
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Grant Hall, St. Ives, PE27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BUSH, Helen Morag, CHAUHAN, Sunita, LAW, Simon Anthony, MACKINNON, Stuart Lamont, SMITH, Kevin Andrew
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JS LAW LIMITED

JS LAW LIMITED is an active company incorporated on 6 November 2002 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. JS LAW LIMITED was registered 23 years ago.(SIC: 69109)

Status

active

Active since 23 years ago

Company No

04582779

LTD Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

4 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MY MOVE LIMITED
From: 6 November 2002To: 14 November 2006
Contact
Address

Grant Hall Parsons Green St. Ives, PE27 4AA,

Previous Addresses

Venari House 1 Trimbush Way Market Harborough Leicestershire LE16 7XY
From: 21 November 2013To: 23 September 2016
Venari House 1 Trimbush Way Market Harborough Leicestershire LE16 7XY England
From: 21 November 2013To: 21 November 2013
37 the Point Market Harborough Leicestershire LE16 7QU
From: 6 November 2002To: 21 November 2013
Timeline

18 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Sept 12
Director Left
Oct 12
Loan Secured
Aug 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Mar 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BUSH, Helen Morag

Active
Parsons Green, St. IvesPE27 4AA
Born June 1969
Director
Appointed 11 Apr 2018

CHAUHAN, Sunita

Active
Parsons Green, St. IvesPE27 4AA
Born October 1979
Director
Appointed 14 Jul 2014

LAW, Simon Anthony

Active
Parsons Green, St. IvesPE27 4AA
Born March 1980
Director
Appointed 21 Sept 2016

MACKINNON, Stuart Lamont

Active
Parsons Green, St. IvesPE27 4AA
Born June 1968
Director
Appointed 21 Sept 2016

SMITH, Kevin Andrew

Active
Parsons Green, St. IvesPE27 4AA
Born January 1967
Director
Appointed 21 Sept 2016

HALLS, Daniel Peter

Resigned
Naseby Road, Market HarboroughLE16 9RZ
Secretary
Appointed 30 Jan 2007
Resigned 23 Sept 2015

SMITH, Tracey Caroline

Resigned
6a Pytchley Road, OrlingburyNN14 1JQ
Secretary
Appointed 07 Nov 2002
Resigned 30 Jan 2007

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 07 Nov 2002

EVANS, Michael

Resigned
23 Church Lane, WollastonNN29 7SJ
Born December 1954
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2007

HALLS, Daniel Peter

Resigned
Naseby Road, Market HarboroughLE16 9RZ
Born July 1971
Director
Appointed 26 Apr 2005
Resigned 24 Oct 2012

LIVSEY, Gavin Richard

Resigned
12 Hall Close, HeckingtonNG34 9SF
Born March 1969
Director
Appointed 27 Jan 2006
Resigned 10 Jul 2014

PEAK, Holly Jane

Resigned
Parsons Green, St. IvesPE27 4AA
Born March 1982
Director
Appointed 21 Sept 2016
Resigned 19 Apr 2018

SMITH, Jeremy Michael

Resigned
6a Pytchley Road, KetteringNN14 1JQ
Born April 1954
Director
Appointed 06 Nov 2002
Resigned 21 Sept 2016

SMITH, Tracey Caroline

Resigned
Parsons Green, St. IvesPE27 4AA
Born January 1965
Director
Appointed 11 Sept 2012
Resigned 21 Sept 2016

SMITH, Tracey Caroline

Resigned
29 Deenethorpe, CorbyNN17 3EP
Born January 1965
Director
Appointed 06 Nov 2002
Resigned 01 Feb 2005

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Resolution
17 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
88(2)R88(2)R
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
123Notice of Increase in Nominal Capital
Legacy
17 February 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Legacy
9 March 2004
88(2)R88(2)R
Legacy
1 December 2003
363sAnnual Return (shuttle)
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation