Company NameD J M S Solicitors Ltd
Company StatusActive
Company Number06036303
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jason Alexander Shaw Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(4 weeks after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Secretary NameMr Jason Alexander Shaw Smith
NationalityBritish
StatusCurrent
Appointed19 January 2007(4 weeks after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameDavid Michael Malone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameMrs Joanne Gatens
Date of BirthJune 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameMr Paul Kennedy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameMark Andrew Shaw Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2007)
RoleCompany Director
Correspondence Address32 Queens Road
Blackhill
Consett
DH8 0BL
Director NameMr Mark Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 May 2012)
RoleLegal Representative
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameMr Christopher Hugh Anthony Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameMr Kevin Alan Smallcombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedjmssolicitors.co.uk
Email address[email protected]
Telephone0191 5101221
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address53 John Street
Sunderland
Tyne & Wear
SR1 1QH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

263 at £0.1J.a.s. Smith & D. Smith
18.84%
Ordinary
262 at £0.1D. Malone & Victoria Malone
18.77%
Ordinary
262 at £0.1M.a.s. Smith & Karen Smith
18.77%
Ordinary
198 at £0.1C.h. Brown
14.18%
Ordinary
198 at £0.1J. Smallcombe & K. Smallcombe
14.18%
Ordinary
198 at £0.1Mr Gatens & J. Gatens
14.18%
Ordinary
15 at £0.1K.m. Robinson
1.07%
Ordinary

Financials

Year2014
Net Worth£65,474
Cash£91,861
Current Liabilities£366,833

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (5 months ago)
Next Return Due4 January 2025 (7 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
26 February 2021Director's details changed for David Michael Malone on 1 February 2021 (2 pages)
26 February 2021Secretary's details changed for Mr Jason Alexander Shaw Smith on 1 February 2021 (1 page)
26 February 2021Director's details changed for Mr Jason Alexander Shaw Smith on 1 February 2021 (2 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 February 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Appointment of Mr Paul Kennedy as a director on 20 January 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 February 2017Termination of appointment of a director (1 page)
2 February 2017Termination of appointment of a director (1 page)
1 February 2017Termination of appointment of Christopher Hugh Anthony Brown as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Christopher Hugh Anthony Brown as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Kevin Alan Smallcombe as a director on 1 June 2016 (1 page)
1 February 2017Termination of appointment of Kevin Alan Smallcombe as a director on 1 June 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 139.6
(8 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 139.6
(8 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 139.6
(8 pages)
6 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 139.6
(8 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 139.6
(8 pages)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 139.6
(8 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 139.6
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 139.6
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 139.6
(3 pages)
11 June 2012Director's details changed for Mr Kevin Alan Smallcombe on 1 May 2012 (2 pages)
11 June 2012Termination of appointment of Mark Smith as a director (1 page)
11 June 2012Director's details changed for Mr Kevin Alan Smallcombe on 1 May 2012 (2 pages)
11 June 2012Appointment of Mr Kevin Alan Smallcombe as a director (2 pages)
11 June 2012Appointment of Mr Kevin Alan Smallcombe as a director (2 pages)
11 June 2012Appointment of Mr Christopher Hugh Anthony Brown as a director (2 pages)
11 June 2012Director's details changed for Mr Kevin Alan Smallcombe on 1 May 2012 (2 pages)
11 June 2012Appointment of Mr Christopher Hugh Anthony Brown as a director (2 pages)
11 June 2012Termination of appointment of Mark Smith as a director (1 page)
1 May 2012Appointment of Mr Mark Smith as a director (2 pages)
1 May 2012Appointment of Mrs Joanne Gatens as a director (2 pages)
1 May 2012Appointment of Mr Mark Smith as a director (2 pages)
1 May 2012Appointment of Mrs Joanne Gatens as a director (2 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 March 2010Director's details changed for David Michael Malone on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Jason Alexander Shaw Smith on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for David Michael Malone on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jason Alexander Shaw Smith on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jason Alexander Shaw Smith on 1 October 2009 (2 pages)
4 March 2010Director's details changed for David Michael Malone on 1 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 22/12/08; full list of members (4 pages)
24 February 2009Return made up to 22/12/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 22/12/07; full list of members (3 pages)
15 February 2008Return made up to 22/12/07; full list of members (3 pages)
3 June 2007New director appointed (1 page)
3 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: linden chambers, linden road low fell gateshead tyne & wear NE9 5AY (1 page)
29 March 2007S-div 05/02/07 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: linden chambers, linden road low fell gateshead tyne & wear NE9 5AY (1 page)
29 March 2007Resolutions
  • RES13 ‐ Subdivision 02/02/07
(1 page)
29 March 2007Resolutions
  • RES13 ‐ Subdivision 02/02/07
(1 page)
29 March 2007S-div 05/02/07 (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
22 December 2006Incorporation (9 pages)
22 December 2006Incorporation (9 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)