J C BRACELET LLP

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Mrs Jacqueline Postill as a member on 2023-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Mark James as a member on 2023-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Debra Marie James as a member on 2023-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Gillian Cain as a member on 2023-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Stephen Paul Cain as a member on 2023-11-30

View Document

20/12/2420 December 2024 Cessation of Mark James as a person with significant control on 2023-11-30

View Document

20/12/2420 December 2024 Cessation of Debra Marie James as a person with significant control on 2023-11-30

View Document

20/12/2420 December 2024 Cessation of Gillian Cain as a person with significant control on 2023-11-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

20/12/2420 December 2024 Cessation of Stephen Paul Cain as a person with significant control on 2023-11-30

View Document

20/12/2420 December 2024 Notification of J C Leisure Connexions Limited as a person with significant control on 2023-11-30

View Document

04/12/244 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL CAIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O HARRIS LACEY & SWAIN 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0EN

View Document

15/12/1515 December 2015 ANNUAL RETURN MADE UP TO 15/12/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 ANNUAL RETURN MADE UP TO 15/12/14

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JC LEISURE CONNECTIONS LTD.

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 15/12/13

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 ANNUAL RETURN MADE UP TO 15/12/12

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 15/12/11

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM HARRIS LACEY AND SWAIN 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE

View Document

01/02/111 February 2011 LLP MEMBER APPOINTED MR MARK JAMES

View Document

01/02/111 February 2011 ANNUAL RETURN MADE UP TO 15/12/10

View Document

15/12/0915 December 2009 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