Gwyn James Legal Limited COLEFORD


Founded in 2015, Gwyn James Legal, classified under reg no. 09690836 is an active company. Currently registered at 11 High Street GL16 8HE, Coleford the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2015-07-17 Gwyn James Legal Limited is no longer carrying the name Gywn James Legal.

At the moment there are 4 directors in the the company, namely Victoria H., Leanne E. and Rebecca W. and others. In addition one secretary - Deborah F. - is with the firm. Currenlty, the company lists one former director, whose name is Jonathan W. and who left the the company on 23 November 2022. In addition, there is one former secretary - Jonathan W. who worked with the the company until 23 November 2022.

Gwyn James Legal Limited Address / Contact

Office Address 11 High Street
Town Coleford
Post code GL16 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690836
Date of Incorporation Fri, 17th Jul 2015
Industry Solicitors
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Victoria H.

Position: Director

Appointed: 01 January 2023

Deborah F.

Position: Secretary

Appointed: 23 November 2022

Leanne E.

Position: Director

Appointed: 09 November 2020

Rebecca W.

Position: Director

Appointed: 09 November 2020

Deborah F.

Position: Director

Appointed: 17 July 2015

Jonathan W.

Position: Director

Appointed: 17 July 2015

Resigned: 23 November 2022

Jonathan W.

Position: Secretary

Appointed: 17 July 2015

Resigned: 23 November 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Deborah F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan W.

Notified on 17 July 2016
Ceased on 17 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah F.

Notified on 17 July 2016
Ceased on 17 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gywn James Legal July 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2      
Balance Sheet
Cash Bank In Hand2      
Cash Bank On Hand23 2753 6803 58921 09713 345173
Current Assets2427 965445 786660 230782 765774 333741 427
Debtors 153 090112 106656 641761 668760 988741 254
Net Assets Liabilities2126-112 249236 357291 111321 726348 889
Property Plant Equipment 71 95255 22245 01338 92438 79339 161
Total Inventories 271 600330 000    
Other Debtors     455 
Reserves/Capital
Called Up Share Capital2      
Shareholder Funds2      
Other
Accrued Liabilities 77 33535 18151 02155 84849 68528 487
Accumulated Amortisation Impairment Intangible Assets 19 00034 20078 109122 018165 927209 836
Accumulated Depreciation Impairment Property Plant Equipment 5 77122 50135 56945 29654 03562 552
Average Number Employees During Period 423232323641
Bank Borrowings Overdrafts 133 688149 703158 157154 46951 305107 902
Bank Overdrafts 133 688149 703    
Corporation Tax Payable   8 01624 89535 41951 934
Creditors 74 98575 418279 073311 819370 230328 806
Fixed Assets 356 952497 277443 159393 161349 121305 580
Increase From Amortisation Charge For Year Intangible Assets 19 00015 20043 90943 90943 90943 909
Increase From Depreciation Charge For Year Property Plant Equipment 5 77116 73013 0689 7278 7398 517
Intangible Assets 285 000442 055398 146354 237310 328266 419
Intangible Assets Gross Cost 304 000476 255476 255476 255476 255 
Net Current Assets Liabilities2-281 841-534 10879 923216 785349 363379 252
Nominal Value Shares Issued Specific Share Issue   1   
Number Shares Allotted2      
Number Shares Issued Fully Paid 22252 500252 50022
Number Shares Issued Specific Share Issue   252 498   
Other Remaining Borrowings 74 98575 4182 6003 9103 910 
Other Taxation Social Security Payable 31 54985 13987 52119 59618 35137 862
Par Value Share1111111
Prepayments Accrued Income 153 090112 106171 641198 668160 533155 254
Profit Loss 124-112 37596 10854 75434 61327 163
Property Plant Equipment Gross Cost 77 72377 72380 58284 22092 828101 713
Provisions For Liabilities Balance Sheet Subtotal   7 6527 0166 5287 137
Share Capital Allotted Called Up Paid2      
Total Additions Including From Business Combinations Intangible Assets 304 000172 255    
Total Additions Including From Business Combinations Property Plant Equipment 77 723 2 8593 6388 6088 885
Total Assets Less Current Liabilities275 111-36 831523 082609 946698 484684 832
Trade Creditors Trade Payables 53 94848 79844 65634 57933 49316 113
Dividends Paid     4 000 

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-07-16
filed on: 15th, August 2023
Free Download (4 pages)

Company search

Advertisements