FRANK & JESSE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the limited liability partnership off the register

View Document

23/04/2423 April 2024 Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW to 1434 London Road Leigh-on-Sea SS9 2UL on 2024-04-23

View Document

23/04/2423 April 2024 Member's details changed for Mrs Sandra Jayne James on 2024-04-19

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 PREVEXT FROM 27/03/2020 TO 31/03/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

01/02/191 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/18

View Document

21/12/1821 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

30/01/1830 January 2018 28/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

22/11/1622 November 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

13/08/1313 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON JAMES / 13/08/2013

View Document

13/08/1313 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SANDRA JAYNE JAMES / 13/08/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM BURLEY HOUSE 15 HIGH STREET RAYLEIGH ESSEX SS6 7EW ENGLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM ST. JOHN'S STABLES 2A ST. JOHN'S ROAD WESTCLIFF-ON-SEA ESSEX SS0 7JZ UNITED KINGDOM

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM ST JOHN'S STABLES 2A ST JOHN'S ROAD WESTCLIFF ON SEA ESSEX SS0 7JZ UNITED KINGDOM

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA JAYNE JAMES / 14/08/2012

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON JAMES / 14/08/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM ST JOHN'S STABLES ST JOHN'S ROAD WESTCLIFF-ON-SEA ESSEX SS0 7JZ

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

06/12/116 December 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1386 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UJ

View Document

09/09/119 September 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

12/08/1012 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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