J3 PARTNERSHIP LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 18/05/2418 May 2024 | Registered office address changed from 1 Church Close Ashwell Oakham LE15 7LP England to 2 West End Rookery Lane Wymondham Melton Mowbray Leicestershire LE14 2AX on 2024-05-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 18/04/2318 April 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
| 10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 10/01/2210 January 2022 | Application to strike the company off the register |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 18 PETERBOROUGH AVENUE OAKHAM RUTLAND LE15 6EB |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM HILLCREST HIGH STREET LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF |
| 21/05/1521 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GILES WILLIAM HOUSTON / 01/01/2014 |
| 20/06/1420 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE TALL HOUSE 29A WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS |
| 21/05/1321 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/05/1211 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIA HOUSTON / 24/04/2010 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES WILLIAM HOUSTON / 24/04/2010 |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/07/097 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 07/07/097 July 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM HILLCREST, HIGH STREET LANE END BUCKINGHAMSHIRE HP14 3JF |
| 07/07/097 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/04/0825 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/05/073 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
| 22/06/0622 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
| 24/04/0624 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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