Company NameJ Stifford Solicitors Ltd
Company StatusActive
Company Number08220311
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Previous NameJa Stifford Law Ltd

Business Activity

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

Directors

Director NameMr Chowdhury Mohammad Jinnat Ali
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
Director NameMr Mehedi Hasan Talukder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
Director NameMr Mukti Sarker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
Director NameMr Kazi Shafiul Nasher
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
Director NameMr Md Habibur Rahman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
Director NameMrs Shakeva Perveen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
Director NameMr Syead Ali Raza
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2023(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG

Contact

Websitejslsolicitors.co.uk
Email address[email protected]
Telephone020 32160000
Telephone regionLondon

Location

Registered AddressCanary Gateway Ground Floor, Unit 2
787 Commercial Road
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

100 at £1Chowdhury Mohammad Jinnat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£8,005
Cash£389,557
Current Liabilities£382,433

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

25 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
31 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 November 2018Director's details changed for Mr Md Habibur Rahman on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Kazi Shafiul Nasher on 8 November 2018 (2 pages)
7 November 2018Appointment of Mr Kazi Shafiul Nasher as a director on 31 October 2018 (2 pages)
7 November 2018Appointment of Mr Md Habibur Rahman as a director on 31 October 2018 (2 pages)
29 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 May 2018Amended micro company accounts made up to 30 April 2017 (8 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 September 2017Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG on 4 September 2017 (1 page)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23
(2 pages)
9 February 2017Change of name with request to seek comments from relevant body (2 pages)
9 February 2017Change of name with request to seek comments from relevant body (2 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23
(2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 May 2013Registered office address changed from Suite 12-14 Nelson Business Centre 56-60 Nelson Street London E1 2DE United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Suite 12-14 Nelson Business Centre 56-60 Nelson Street London E1 2DE United Kingdom on 24 May 2013 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)