Clarkson Wright & Jakes Limited ORPINGTON


Founded in 2011, Clarkson Wright & Jakes, classified under reg no. 07529406 is an active company. Currently registered at Valiant House BR6 0PG, Orpington the company has been in the business for 13 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since June 6, 2011 Clarkson Wright & Jakes Limited is no longer carrying the name Clarkson Wright & Jakes Legal.

At present there are 14 directors in the the company, namely Edward W., Laura T. and Laura C. and others. In addition one secretary - Andrew W. - is with the firm. As of 14 May 2024, there were 12 ex directors - Michelle P., Gavin P. and others listed below. There were no ex secretaries.

Clarkson Wright & Jakes Limited Address / Contact

Office Address Valiant House
Office Address2 12 Knoll Rise
Town Orpington
Post code BR6 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07529406
Date of Incorporation Mon, 14th Feb 2011
Industry Solicitors
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Edward W.

Position: Director

Appointed: 01 May 2024

Laura T.

Position: Director

Appointed: 01 May 2024

Laura C.

Position: Director

Appointed: 09 May 2023

Victoria T.

Position: Director

Appointed: 09 May 2023

Emily C.

Position: Director

Appointed: 01 May 2018

Grace C.

Position: Director

Appointed: 01 May 2016

Alexander W.

Position: Director

Appointed: 01 May 2012

Amanda M.

Position: Director

Appointed: 27 April 2011

Benjamin M.

Position: Director

Appointed: 27 April 2011

Amanda C.

Position: Director

Appointed: 27 April 2011

David G.

Position: Director

Appointed: 27 April 2011

Jill L.

Position: Director

Appointed: 27 April 2011

Claire S.

Position: Director

Appointed: 27 April 2011

Andrew W.

Position: Director

Appointed: 14 February 2011

Andrew W.

Position: Secretary

Appointed: 14 February 2011

Michelle P.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2021

Gavin P.

Position: Director

Appointed: 01 May 2016

Resigned: 28 February 2018

Judith C.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2022

Rosalie B.

Position: Director

Appointed: 01 May 2012

Resigned: 30 June 2014

Kevin B.

Position: Director

Appointed: 01 May 2012

Resigned: 29 October 2021

Nicola A.

Position: Director

Appointed: 27 April 2011

Resigned: 14 February 2014

Jeremy G.

Position: Director

Appointed: 27 April 2011

Resigned: 01 May 2024

Stephen C.

Position: Director

Appointed: 27 April 2011

Resigned: 31 January 2013

Andrew W.

Position: Director

Appointed: 27 April 2011

Resigned: 30 September 2014

William A.

Position: Director

Appointed: 27 April 2011

Resigned: 31 January 2012

John B.

Position: Director

Appointed: 05 April 2011

Resigned: 30 April 2019

Peter G.

Position: Director

Appointed: 14 February 2011

Resigned: 01 May 2017

Company previous names

Clarkson Wright & Jakes Legal June 6, 2011

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements