JSGS PROPERTIES LLP

Company Documents

DateDescription
29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY JENKINS

View Document

05/05/205 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/05/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HUW JENKINS

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, LLP MEMBER SIMON SMITH

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, LLP MEMBER JUDITH SMITH

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, LLP MEMBER S&J (HEALTHCARE) LIMITED

View Document

31/01/2031 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN MARY JENKINS / 13/09/2019

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, LLP MEMBER THE TRUSTEES OF THE SJW ENTERPRISES LIMITED OCCUPATIONAL RETIREMENT BENEFITS SCHEME

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY

View Document

12/10/1812 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SJW ENTERPRISES LIMITED / 08/03/2011

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED MRS JUDITH SMITH

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED MRS SUSAN MARY JENKINS

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED MR SIMON ADDISON SMITH

View Document

09/03/159 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

08/03/118 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • PET CODE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company