Company NameJamieson Alexander Limited
Company StatusActive
Company Number08105735
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Previous NameAP Legal Limited

Business Activity

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

Directors

Director NameMr Alexander James Pappin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DB
Director NameMr Benjamin Mark Morgan Colenutt
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(3 years, 10 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DB
Director NameDr Angela Morreale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DB
Director NameMr Colin Robert Jamieson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2015)
RoleSolicitor
Country of ResidenceItaly
Correspondence Address222 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DB
Director NameMiss Nicola Elizabeth Rubbert
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address222 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DB
Director NameMrs Sarah Louise Gray
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address222 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DB
Director NameMs Corinne Tamaris Wood
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DB

Contact

Websitejamiesonalexander.co.uk
Telephone020 76813777
Telephone regionLondon

Location

Registered AddressTemple Chambers
3-7 Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1Alexander Pappin
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,042
Cash£7,219
Current Liabilities£44,011

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

25 May 2023Delivered on: 30 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 October 2023 (14 pages)
2 June 2023Change of details for Mr Alexander James Pappin as a person with significant control on 1 January 2023 (2 pages)
2 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
30 May 2023Registration of charge 081057350001, created on 25 May 2023 (16 pages)
24 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
29 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
29 March 2023Cancellation of shares. Statement of capital on 27 January 2023
  • GBP 8.00
(4 pages)
20 March 2023Statement of capital following an allotment of shares on 30 January 2023
  • GBP 10
(3 pages)
17 March 2023Change of share class name or designation (2 pages)
17 March 2023Particulars of variation of rights attached to shares (3 pages)
15 March 2023Purchase of own shares. (4 pages)
15 March 2023Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 10
(4 pages)
7 March 2023Second filing for the appointment of Mrs Kerri Hunter as a director (3 pages)
2 March 2023Termination of appointment of Benjamin Mark Morgan Colenutt as a director on 27 January 2023 (1 page)
2 March 2023Appointment of Mr James Robert Heaps as a director on 1 March 2023 (2 pages)
2 March 2023Appointment of Mrs Amy Johnson-White as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Angela Morreale as a director on 1 March 2023 (1 page)
2 March 2023Director's details changed for Mrs Amy Johnson-White on 1 March 2023 (2 pages)
2 March 2023Appointment of Mrs Kerri Hunter as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2023.
(3 pages)
8 December 2022Sub-division of shares on 31 October 2021 (6 pages)
7 December 2022Sub-division of shares on 20 March 2021 (6 pages)
25 November 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 July 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
13 July 2022Director's details changed for Dr Angela Morreale-Devereaux on 18 December 2021 (2 pages)
5 August 2021Appointment of Dr Angela Morreale-Devereaux as a director on 1 July 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 July 2021Termination of appointment of Corinne Tamaris Wood as a director on 22 July 2021 (1 page)
22 July 2021Director's details changed for Mr Alexander James Pappin on 22 January 2021 (2 pages)
22 July 2021Change of details for Mr Alexander James Pappin as a person with significant control on 22 January 2021 (2 pages)
22 July 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
17 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
6 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
18 April 2019Registered office address changed from 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 18 April 2019 (1 page)
16 April 2019Director's details changed for Mr Alexander James Pappin on 1 November 2018 (2 pages)
16 April 2019Change of details for Mr Alexander James Pappin as a person with significant control on 1 November 2018 (2 pages)
16 April 2019Director's details changed for Mr Benjamin Mark Morgan Colenutt on 4 February 2019 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 July 2017Appointment of Mrs Corinne Tamaris Wood as a director on 6 April 2017 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 July 2017Notification of Alexander James Pappin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Appointment of Mrs Corinne Tamaris Wood as a director on 6 April 2017 (2 pages)
6 July 2017Notification of Alexander James Pappin as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Appointment of Mr Benjamin Mark Morgan Colenutt as a director on 13 April 2016 (2 pages)
17 October 2016Appointment of Mr Benjamin Mark Morgan Colenutt as a director on 13 April 2016 (2 pages)
3 August 2016Sub-division of shares on 30 June 2015 (6 pages)
3 August 2016Sub-division of shares on 30 June 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Director's details changed for Mr Alexander James Pappin on 24 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Alexander James Pappin on 24 July 2016 (2 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13
(3 pages)
24 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 13
(7 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 11
(3 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13
(3 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13
(3 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 12
(3 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 11
(3 pages)
24 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 13
(7 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13
(3 pages)
24 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 12
(3 pages)
18 January 2016Director's details changed for Mr Alexander James Pappin on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Alexander James Pappin on 1 January 2016 (2 pages)
18 January 2016Termination of appointment of Sarah Louise Gray as a director on 20 November 2015 (1 page)
18 January 2016Termination of appointment of Sarah Louise Gray as a director on 20 November 2015 (1 page)
31 August 2015Termination of appointment of Nicola Elizabeth Rubbert as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Colin Robert Jamieson as a director on 22 July 2015 (1 page)
31 August 2015Termination of appointment of Colin Robert Jamieson as a director on 22 July 2015 (1 page)
31 August 2015Termination of appointment of Nicola Elizabeth Rubbert as a director on 31 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(5 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(5 pages)
12 February 2015Appointment of Mrs Sarah Louise Gray as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Sarah Louise Gray as a director on 12 February 2015 (2 pages)
14 July 2014Annual return made up to 14 June 2014
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
14 July 2014Annual return made up to 14 June 2014
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
11 July 2014Appointment of Miss Nicola Elizabeth Rubbert as a director (2 pages)
11 July 2014Appointment of Miss Nicola Elizabeth Rubbert as a director (2 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Director's details changed for Mr Alexander James Pappin on 31 January 2014 (2 pages)
3 February 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
3 February 2014Director's details changed for Mr Alexander James Pappin on 31 January 2014 (2 pages)
3 February 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
30 August 2013Company name changed ap legal LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed ap legal LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Appointment of Mr Colin Robert Jamieson as a director (2 pages)
29 August 2013Appointment of Mr Colin Robert Jamieson as a director (2 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)