J C BRACELET LLP
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Appointment of Mrs Jacqueline Postill as a member on 2023-11-30 |
| 20/12/2420 December 2024 | Termination of appointment of Mark James as a member on 2023-11-30 |
| 20/12/2420 December 2024 | Termination of appointment of Debra Marie James as a member on 2023-11-30 |
| 20/12/2420 December 2024 | Termination of appointment of Gillian Cain as a member on 2023-11-30 |
| 20/12/2420 December 2024 | Termination of appointment of Stephen Paul Cain as a member on 2023-11-30 |
| 20/12/2420 December 2024 | Cessation of Mark James as a person with significant control on 2023-11-30 |
| 20/12/2420 December 2024 | Cessation of Debra Marie James as a person with significant control on 2023-11-30 |
| 20/12/2420 December 2024 | Cessation of Gillian Cain as a person with significant control on 2023-11-30 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
| 20/12/2420 December 2024 | Cessation of Stephen Paul Cain as a person with significant control on 2023-11-30 |
| 20/12/2420 December 2024 | Notification of J C Leisure Connexions Limited as a person with significant control on 2023-11-30 |
| 04/12/244 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/06/2424 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
| 09/03/219 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
| 03/03/203 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES |
| 17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL CAIN |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
| 08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
| 07/03/177 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 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 |
| 15/12/1515 December 2015 | ANNUAL RETURN MADE UP TO 15/12/15 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/12/1416 December 2014 | ANNUAL RETURN MADE UP TO 15/12/14 |
| 04/04/144 April 2014 | APPOINTMENT TERMINATED, LLP MEMBER JC LEISURE CONNECTIONS LTD. |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/12/1318 December 2013 | ANNUAL RETURN MADE UP TO 15/12/13 |
| 15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/12/1217 December 2012 | ANNUAL RETURN MADE UP TO 15/12/12 |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/12/1115 December 2011 | ANNUAL RETURN MADE UP TO 15/12/11 |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 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 |
| 01/02/111 February 2011 | LLP MEMBER APPOINTED MR MARK JAMES |
| 01/02/111 February 2011 | ANNUAL RETURN MADE UP TO 15/12/10 |
| 15/12/0915 December 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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