Fogwill & Jones (legal Services) Limited SHEFFIELD


Founded in 2001, Fogwill & Jones (legal Services), classified under reg no. 04262152 is an active company. Currently registered at De Vere House S8 0TB, Sheffield the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since September 5, 2017 Fogwill & Jones (legal Services) Limited is no longer carrying the name Fogwill & Jones (corporate Services).

At present there are 2 directors in the the company, namely Helena G. and Colin F.. In addition one secretary - Christopher S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fogwill & Jones (legal Services) Limited Address / Contact

Office Address De Vere House
Office Address2 4 Acorn Business Park
Town Sheffield
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04262152
Date of Incorporation Tue, 31st Jul 2001
Industry Solicitors
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Christopher S.

Position: Secretary

Appointed: 15 July 2021

Helena G.

Position: Director

Appointed: 22 May 2018

Colin F.

Position: Director

Appointed: 31 July 2001

Thomas R.

Position: Director

Appointed: 21 November 2017

Resigned: 19 February 2018

Margaret A.

Position: Secretary

Appointed: 29 July 2011

Resigned: 15 July 2021

Ruth H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 28 July 2011

Heather C.

Position: Secretary

Appointed: 08 October 2003

Resigned: 01 December 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 2001

Resigned: 31 July 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2001

Resigned: 31 July 2001

Lyndsay J.

Position: Director

Appointed: 31 July 2001

Resigned: 01 September 2002

Colin F.

Position: Secretary

Appointed: 31 July 2001

Resigned: 08 October 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Colin F. This PSC and has 75,01-100% shares.

Colin F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fogwill & Jones (corporate Services) September 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 36 47130 47858 29590 99469 244122 902
Current Assets24 16836 47134 93162 53493 67875 383135 809
Debtors 2 9304 4534 2392 6846 13912 907
Net Assets Liabilities561 207563 547547 691559 000   
Other Debtors    2 6843 559 
Property Plant Equipment 540 753526 224512 140498 880485 880472 880
Other
Accrued Liabilities Deferred Income     1 7501 500
Accumulated Depreciation Impairment Property Plant Equipment 148 445162 974177 058177 318190 318203 318
Average Number Employees During Period  22222
Balances Amounts Owed To Related Parties  3 300    
Corporation Tax Payable    7 035 10 219
Corporation Tax Recoverable     2 580 
Creditors18 17116 60713 46415 67416 8279 53326 392
Fixed Assets553 595540 753526 224512 140   
Increase From Depreciation Charge For Year Property Plant Equipment  14 52914 084 13 00013 000
Net Current Assets Liabilities7 61222 79421 46746 86076 85165 850109 417
Other Creditors    4 4134 8723 122
Other Taxation Social Security Payable    5 3794 66111 551
Prepayments Accrued Income     3 55911 010
Profit Loss    16 73124 00130 566
Property Plant Equipment Gross Cost 689 198689 198689 198676 198676 198 
Total Assets Less Current Liabilities561 207563 547547 691559 000575 731551 730582 297
Trade Debtors Trade Receivables      1 897
Transfers To From Retained Earnings Increase Decrease In Equity     -47 548 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6152 930     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements