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 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
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 |