Company NameJ. Benson Solicitors Ltd.
DirectorsHeather Titia Aligbe and Juliet Benson
Company StatusActive
Company Number07983015
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Heather Titia Aligbe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Kilburn High Road
London
NW6 2BY
Director NameMs Juliet Benson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Kilburn High Road
London
NW6 2BY
Director NameMr Philip Stewart Jacobs
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address270 Kilburn High Road
London
NW6 2BY

Contact

Websitejbensonsolicitors.com
Email address[email protected]
Telephone020 76254300
Telephone regionLondon

Location

Registered Address270 Kilburn High Road
London
NW6 2BY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

80 at £1Juliet Benson
80.00%
Ordinary
20 at £1Heather Omo Aligbe
20.00%
Ordinary

Financials

Year2014
Net Worth£2,990
Cash£1,784
Current Liabilities£19,556

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of Philip Stewart Jacobs as a director on 4 July 2016 (1 page)
14 July 2016Termination of appointment of Philip Stewart Jacobs as a director on 4 July 2016 (1 page)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
21 January 2016Appointment of Mr Philip Stewart Jacobs as a director on 11 January 2016 (2 pages)
21 January 2016Appointment of Mr Philip Stewart Jacobs as a director on 11 January 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
9 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)