FISHER JONES GREENWOOD LLP - COLCHESTER


Company Profile Company Filings

Overview

FISHER JONES GREENWOOD LLP is a Limited Liability Partnership from COLCHESTER ENGLAND and has the status: Active.
FISHER JONES GREENWOOD LLP was incorporated 20 years ago on 21/10/2003 and has the registered number: OC305854. The accounts status is SMALL and accounts are next due on 31/03/2024.

FISHER JONES GREENWOOD LLP - COLCHESTER

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

1A CHARTER COURT NEWCOMEN WAY
COLCHESTER
CO4 9YA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LAWFRONT MEMBER LIMITED Corporate Llp Designated Member 2023-09-08 CURRENT
LAWFRONT GROUP LIMITED Corporate Llp Designated Member 2021-08-02 CURRENT
CHARLES MICHAEL THEEMAN Mar 1960 Llp Member 2003-10-21 CURRENT
ELLEN LORRAINE MARIA PETERSEN CLARK Jan 1967 Llp Member 2009-04-01 CURRENT
SIMON JOHN OSBORN Jun 1960 Llp Member 2007-04-01 CURRENT
SUSANNE LOUISE GRIMWADE Aug 1977 Llp Member 2012-04-01 CURRENT
MRS ANDREA GODFREY Sep 1969 British Llp Member 2021-04-01 CURRENT
MR ANTHONY GWILYM FISHER Mar 1956 British Llp Member 2003-10-21 CURRENT
ANDREW BROWN May 1959 Llp Member 2012-05-01 CURRENT
MS PAULA JANE FOWLER Nov 1966 English Llp Member 2012-01-01 CURRENT
LAWFRONT HOLDINGS LIMITED Corporate Llp Designated Member 2021-08-02 UNTIL 2023-09-08 RESIGNED
KATHRYN LOUISE WOMBWELL Apr 1952 Llp Member 2009-04-01 UNTIL 2013-12-31 RESIGNED
JAMES HENRY BURKETT Jan 1950 British Llp Member 2005-04-01 UNTIL 2017-03-31 RESIGNED
JANE MARGARET WILSON Jun 1952 British Llp Member 2003-10-21 UNTIL 2018-03-31 RESIGNED
MATTHEW ROBERT WELCH May 1955 Llp Member 2003-10-21 UNTIL 2009-09-04 RESIGNED
LISA JANE TUCKWELL May 1968 Llp Member 2009-04-01 UNTIL 2015-03-31 RESIGNED
MRS KATHRYN LESLEY TAYLOR Jun 1956 Llp Member 2003-10-21 UNTIL 2018-08-01 RESIGNED
PAUL RICHARD TAWN Apr 1961 Llp Member 2004-03-24 UNTIL 2015-03-31 RESIGNED
YVONNE MARIA SPENCER Nov 1964 British Llp Member 2007-04-01 UNTIL 2008-07-31 RESIGNED
MIRANDA JANE LEATE Aug 1957 Llp Member 2004-03-24 UNTIL 2005-06-03 RESIGNED
MR CHRISTOPHER RODNEY VAUGHAN JONES Apr 1954 British Llp Member 2012-04-01 UNTIL 2015-03-31 RESIGNED
NIGEL GORDON HUMPHREYS Nov 1953 Llp Member 2004-03-24 UNTIL 2016-03-31 RESIGNED
JULIE ANN HOY Oct 1980 British Llp Member 2014-04-01 UNTIL 2015-03-31 RESIGNED
MRS CHARLOTTE KNAPPETT HENLEY Mar 1980 British Llp Member 2013-01-01 UNTIL 2015-03-31 RESIGNED
CHRISTOPHER JOHN LANG GRAVES Aug 1948 Llp Member 2003-10-21 UNTIL 2014-03-31 RESIGNED
PETER SIMON CARR Nov 1974 Llp Member 2011-04-01 UNTIL 2015-03-31 RESIGNED
SONIA LAURA LOUISE BOYES Dec 1968 Llp Member 2004-03-24 UNTIL 2011-05-04 RESIGNED
SONIA LAURA LOUISE BOYES Dec 1968 Llp Member 2011-05-05 UNTIL 2011-05-13 RESIGNED
KEVIN BOORUFF Aug 1966 Llp Member 2014-04-01 UNTIL 2015-03-31 RESIGNED
BETH LEIGH BAIRD Feb 1972 British Llp Member 2014-04-01 UNTIL 2015-03-31 RESIGNED
DAVID ERNEST JONES Nov 1944 British Llp Designated Member 2003-10-21 UNTIL 2010-03-31 RESIGNED
MR CHRISTOPHER ALAN MICHAEL YEMM Feb 1952 British Llp Designated Member 2003-10-21 UNTIL 2017-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lawfront Member Limited 2023-09-08 London   Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Lawfront Holdings Limited 2021-08-02 - 2023-09-08 London   Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Lawfront Group Limited 2021-08-02 London   Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Andrea Justine Godfrey 2021-04-01 - 2021-08-02 9/1969 Colchester   Significant influence or control limited liability partnership
Mr Andrew Brown 2016-04-06 - 2021-08-02 5/1959 Colchester   Significant influence or control limited liability partnership
Mr Anthony Gwilym Fisher 2016-04-06 - 2021-08-02 4/1956 Colchester   Significant influence or control limited liability partnership
Ms Paula Jane Fowler 2016-04-06 - 2021-08-02 11/1966 Colchester   Significant influence or control limited liability partnership
Ms Susanne Louise Grimwade 2016-04-06 - 2021-08-02 8/1977 Colchester   Significant influence or control limited liability partnership
Mr Simon John Osborn 2016-04-06 - 2021-08-02 6/1960 Colchester   Significant influence or control limited liability partnership
Ms Ellen Lorraine Maria Petersen Clark 2016-04-06 - 2021-08-02 1/1967 Colchester   Significant influence or control limited liability partnership
Mr Charles Michael Theeman 2016-04-06 - 2021-08-02 3/1960 Colchester   Significant influence or control limited liability partnership
Ms Kathryn Lesley Taylor 2016-04-06 - 2018-08-01 6/1956 Colchester   Significant influence or control limited liability partnership
Ms Jane Margaret Wilson 2016-04-06 - 2018-03-31 6/1952 Colchester   Significant influence or control limited liability partnership
Mr James Henry Burkett 2016-04-06 - 2017-03-31 1/1950 Colchester   Significant influence or control limited liability partnership
Mr Christopher Alan Michael Yemm 2016-04-06 - 2017-03-31 2/1952 Colchester   Significant influence or control limited liability partnership

Free Reports Available

Report Date Filed Date of Report Assets
Fisher Jones Greenwood LLP - Period Ending 2022-03-31 2022-12-23 31-03-2022 £358,656 Cash
ACCOUNTS - Final Accounts 2021-07-07 31-03-2021 473,454 Cash 1,538,065 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BWTUC (TRADING) LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE WORKERS BEER COMPANY LIMITED COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
CESAR CHAVEZ LIMITED COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
CLOUDFM SHARED SERVICES LIMITED COLCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CLOUD FACILITIES MANAGEMENT LTD COLCHESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
CLOUD FACILITIES SOLUTIONS LTD COLCHESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
CLOUD FACILITIES LTD COLCHESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
CLOUDFM ACADEMY LTD COLCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CLOUDFM GROUP LIMITED COLCHESTER ENGLAND Active GROUP 81100 - Combined facilities support activities
COLCHESTER NORTHERN BID LTD COLCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management