Company NameClarkson Wright & Jakes Limited
Company StatusActive
Company Number07529406
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Previous NameClarkson Wright & Jakes Legal Limited

Business Activity

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

Directors

Director NameMr Andrew Clarkson Wright
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameMr Andrew Clarkson Wright
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Amanda Jane Custis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameDavid John Kelynack Greenhalgh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameJill Noel Lawton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Benjamin James Madden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameAmanda Jane Mehlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameClaire Elizabeth Schneck
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Jeremy Laurence Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Alexander Killala Wormald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameJudith Mary Curran
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Grace Elizabeth Clarke
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Emily Harriet Carey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Peter John Gilbin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr John Robert Bowden
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Stephen John Chubb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Andrew John Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Nicola Mary Androsov
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameWilliam Robert Addis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Rosalie Eve Brennan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Kevin John Bristow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Gavin Paul Powis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Michelle Sotiris Pinnington
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceBritain
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG

Contact

Websitewww.cwj.co.uk
Telephone01704 071117
Telephone regionSouthport

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Alexandra Killala Wormald
6.67%
Non-voting B9
10 at £1Amanda Jane Custis
6.67%
Non-voting B3
10 at £1Amanda Jane Mehlin
6.67%
Ordinary A7
10 at £1Andrew Clarkson Wright
6.67%
Non Voting B1
10 at £1Andrew Clarkson Wright
6.67%
Non-voting B2
10 at £1Andrew Clarkson Wright
6.67%
Ordinary A1
10 at £1Benjamin James Madden
6.67%
Non-voting B5
10 at £1Claire Elizabeth Schneck
6.67%
Non-voting B6
10 at £1David John Kelynack Greenhalgh
6.67%
Ordinary A5
10 at £1Jeremy Laurence Groeger-wilson
6.67%
Ordinary A6
10 at £1Jill Noel Lawton
6.67%
Non-voting B4
10 at £1John Robert Bowden
6.67%
Ordinary A3
10 at £1Judith Mary Curran
6.67%
Non-voting B7
10 at £1Kevin John Bristow
6.67%
Non-voting B8
10 at £1Peter John Gilbin
6.67%
Ordinary A2

Financials

Year2013
Net Worth-£2,488,427
Cash£500
Current Liabilities£1,532,958

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

4 October 2017Delivered on: 5 October 2017
Persons entitled: Alexander Killala Wormald

Classification: A registered charge
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: Andrew Clarkson Wright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: Amanda Jane Mehlin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: Peter John Giblin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: Stephen John Chubb

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: Jeremy Laurence Groeger-Wilson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: David John Kelynack Greenhalgh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2011Delivered on: 21 June 2011
Persons entitled: John Robert Bowden

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 October 2017Delivered on: 5 October 2017
Persons entitled: Amanda Jane Custis

Classification: A registered charge
Outstanding
4 October 2017Delivered on: 5 October 2017
Persons entitled: Claire Elizabeth Schneck

Classification: A registered charge
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with updates (8 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
26 February 2020Confirmation statement made on 14 February 2020 with updates (10 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
10 October 2019Satisfaction of charge 2 in full (1 page)
4 July 2019Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 140
(16 pages)
17 June 2019Purchase of own shares. (3 pages)
6 June 2019Termination of appointment of John Robert Bowden as a director on 30 April 2019 (1 page)
25 February 2019Confirmation statement made on 14 February 2019 with updates (8 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
17 September 2018Appointment of Mrs Emily Harriet Carey as a director on 1 May 2018 (2 pages)
6 March 2018Termination of appointment of Gavin Paul Powis as a director on 28 February 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (8 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 October 2017Registration of charge 075294060011, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 075294060010, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 075294060010, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 075294060009, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 075294060011, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 075294060009, created on 4 October 2017 (12 pages)
17 July 2017Satisfaction of charge 5 in full (1 page)
17 July 2017Satisfaction of charge 6 in full (1 page)
17 July 2017Satisfaction of charge 5 in full (1 page)
17 July 2017Satisfaction of charge 6 in full (1 page)
17 May 2017Change of share class name or designation (2 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2017Change of share class name or designation (2 pages)
5 May 2017Termination of appointment of Peter John Gilbin as a director on 1 May 2017 (1 page)
5 May 2017Appointment of Mrs Michelle Sotiris Pinnington as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mrs Michelle Sotiris Pinnington as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Peter John Gilbin as a director on 1 May 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (9 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (9 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Appointment of Mr Gavin Paul Powis as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Gavin Paul Powis as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mrs Grace Elizabeth Clarke as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mrs Grace Elizabeth Clarke as a director on 1 May 2016 (2 pages)
18 February 2016Director's details changed for Jeremy Laurence Groeger Wilson on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Jeremy Laurence Groeger Wilson on 1 January 2016 (2 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 150
(20 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 150
(20 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(20 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(20 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Termination of appointment of Andrew John Wood as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of Judith Mary Curran as a director on 1 October 2014 (3 pages)
16 October 2014Termination of appointment of Andrew John Wood as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of Judith Mary Curran as a director on 1 October 2014 (3 pages)
16 October 2014Appointment of Judith Mary Curran as a director on 1 October 2014 (3 pages)
17 July 2014Termination of appointment of Rosalie Eve Brennan as a director on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Rosalie Eve Brennan as a director on 30 June 2014 (2 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
(20 pages)
28 February 2014Termination of appointment of Nicola Androsov as a director (1 page)
28 February 2014Termination of appointment of Nicola Androsov as a director (1 page)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
(20 pages)
28 February 2014Director's details changed for Mr Andrew John Wood on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Andrew John Wood on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Andrew John Wood on 1 February 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 March 2013Purchase of own shares. (3 pages)
26 March 2013Purchase of own shares. (3 pages)
14 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2013Cancellation of shares. Statement of capital on 14 March 2013
  • GBP 150
(17 pages)
14 March 2013Cancellation of shares. Statement of capital on 14 March 2013
  • GBP 150
(17 pages)
14 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (22 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (22 pages)
7 March 2013Termination of appointment of Stephen Chubb as a director (1 page)
7 March 2013Termination of appointment of Stephen Chubb as a director (1 page)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(5 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Particulars of variation of rights attached to shares (2 pages)
18 February 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(5 pages)
18 February 2013Appointment of Mr Kevin John Bristow as a director (3 pages)
18 February 2013Appointment of Mr Kevin John Bristow as a director (3 pages)
18 February 2013Particulars of variation of rights attached to shares (2 pages)
18 February 2013Appointment of Mr Alexander Killala Wormald as a director (3 pages)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Appointment of Mrs Rosalie Eve Brennan as a director (3 pages)
18 February 2013Appointment of Mrs Rosalie Eve Brennan as a director (3 pages)
18 February 2013Appointment of Mr Alexander Killala Wormald as a director (3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 160
(5 pages)
18 February 2013Change of share class name or designation (2 pages)
14 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
14 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
6 March 2012Termination of appointment of William Addis as a director (1 page)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (21 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (21 pages)
6 March 2012Termination of appointment of William Addis as a director (1 page)
4 August 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
4 August 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2011Change of name notice (2 pages)
6 June 2011Company name changed clarkson wright & jakes legal LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
6 June 2011Company name changed clarkson wright & jakes legal LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
6 June 2011Change of name notice (2 pages)
4 May 2011Appointment of Jill Noel Lawton as a director (3 pages)
4 May 2011Appointment of Nicola Mary Androsov as a director (3 pages)
4 May 2011Appointment of Nicola Mary Androsov as a director (3 pages)
4 May 2011Appointment of Jill Noel Lawton as a director (3 pages)
3 May 2011Appointment of Andrew John Wood as a director (3 pages)
3 May 2011Appointment of Jeremy Laurence Groeger Wilson as a director (3 pages)
3 May 2011Appointment of David John Kelynack Greenhalgh as a director (3 pages)
3 May 2011Appointment of Amanda Jane Mehlin as a director (3 pages)
3 May 2011Appointment of Andrew John Wood as a director (3 pages)
3 May 2011Appointment of Jeremy Laurence Groeger Wilson as a director (3 pages)
3 May 2011Appointment of Amanda Jane Custis as a director (3 pages)
3 May 2011Appointment of Claire Elizabeth Schneck as a director (3 pages)
3 May 2011Appointment of William Robert Addis as a director (3 pages)
3 May 2011Appointment of Claire Elizabeth Schneck as a director (3 pages)
3 May 2011Appointment of Amanda Jane Custis as a director (3 pages)
3 May 2011Appointment of William Robert Addis as a director (3 pages)
3 May 2011Appointment of David John Kelynack Greenhalgh as a director (3 pages)
3 May 2011Appointment of Mr Benjamin James Madden as a director (3 pages)
3 May 2011Appointment of Stephen John Chubb as a director (3 pages)
3 May 2011Appointment of Mr Benjamin James Madden as a director (3 pages)
3 May 2011Appointment of Stephen John Chubb as a director (3 pages)
3 May 2011Appointment of Amanda Jane Mehlin as a director (3 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 140
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 140
(4 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Appointment of Mr John Robert Bowden as a director (2 pages)
5 April 2011Appointment of Mr John Robert Bowden as a director (2 pages)
14 February 2011Incorporation (20 pages)
14 February 2011Incorporation (20 pages)