Background WavePink WaveYellow Wave

JSL LEGAL SERVICES LIMITED (05495102)

JSL LEGAL SERVICES LIMITED (05495102) is an active UK company. incorporated on 29 June 2005. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JSL LEGAL SERVICES LIMITED has been registered for 20 years. Current directors include LAW, Simon Anthony, MACKINNON, Stuart Lamont, SMITH, Kevin Andrew.

Company Number
05495102
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
Grant Hall, St. Ives, PE27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAW, Simon Anthony, MACKINNON, Stuart Lamont, SMITH, Kevin Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSL LEGAL SERVICES LIMITED

JSL LEGAL SERVICES LIMITED is an active company incorporated on 29 June 2005 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JSL LEGAL SERVICES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05495102

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MY MOVE (HOLDINGS) LIMITED
From: 29 June 2005To: 9 November 2012
Contact
Address

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

Previous Addresses

1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ
From: 29 June 2005To: 23 September 2016
Timeline

9 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jun 05
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 Left
Apr 18
Loan Cleared
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

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

SMITH, Tracey Caroline

Resigned
6a Pytchley Road, OrlingburyNN14 1JQ
Secretary
Appointed 29 Jun 2005
Resigned 21 Sept 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jun 2005
Resigned 29 Jun 2005

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 29 Jun 2005
Resigned 21 Sept 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jun 2005
Resigned 29 Jun 2005

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 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
23 July 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
14 July 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
18 July 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
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 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
11 July 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 Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
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 Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
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
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
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
27 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
10 February 2007
225Change of Accounting Reference Date
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
88(2)R88(2)R
Incorporation Company
29 June 2005
NEWINCIncorporation