Background WavePink WaveYellow Wave

JLA MEDICAL & LEGAL LIMITED (08919099)

JLA MEDICAL & LEGAL LIMITED (08919099) is an active UK company. incorporated on 3 March 2014. with registered office in Wigan. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. JLA MEDICAL & LEGAL LIMITED has been registered for 12 years. Current directors include ASHWORTH, Jane Louise, SLATER, Ian.

Company Number
08919099
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
233 Wigan Road, Wigan, WN4 9SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ASHWORTH, Jane Louise, SLATER, Ian
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLA MEDICAL & LEGAL LIMITED

JLA MEDICAL & LEGAL LIMITED is an active company incorporated on 3 March 2014 with the registered office located in Wigan. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. JLA MEDICAL & LEGAL LIMITED was registered 12 years ago.(SIC: 86101)

Status

active

Active since 12 years ago

Company No

08919099

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SPARTA FC LTD
From: 3 March 2014To: 2 August 2016
Contact
Address

233 Wigan Road Ashton-In-Makerfield Wigan, WN4 9SL,

Previous Addresses

Levine House 233 Wigan Road Ashton in Makerfield Wigan Lancs WN4 9SR
From: 2 March 2015To: 15 March 2018
145-157 St John Street London EC1V 4PW England
From: 3 March 2014To: 2 March 2015
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

SLATER, Ian

Active
Wigan Road, WiganWN4 9SL
Secretary
Appointed 03 Mar 2014

ASHWORTH, Jane Louise

Active
Wigan Road, WiganWN4 9SL
Born September 1968
Director
Appointed 24 Jul 2016

SLATER, Ian

Active
Wigan Road, WiganWN4 9SL
Born December 1967
Director
Appointed 03 Mar 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Slater

Active
Wigan Road, WiganWN4 9SL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Sept 2017

Mrs Jane Louise Ashworth

Active
Wigan Road, WiganWN4 9SL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Sept 2017

Mr Ian Slater

Ceased
Chester Road, WarringtonWA4 2QA
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2017
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Resolution
2 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Incorporation Company
3 March 2014
NEWINCIncorporation