JARS AND PREFORMS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

29/11/2229 November 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

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR. ANTHONY GILBERT THOMPSON / 28/10/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR. ANTHONY GILBERT THOMPSON / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR ERIK VAN BOMMEL / 12/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM THE INNOVATION CENTRE MILLENNIUM ROAD AIREDALE BUSINESS CENTRE SKIPTON BD23 2TZ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CESSATION OF KEVIN GALLAGHER AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, LLP MEMBER KEVIN GALLAGHER

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 1 UNION BUSINESS PARK SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR ENGLAND

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK VAN BOMMEL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY THOMPSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GALLAGHER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNIT 1 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 ANNUAL RETURN MADE UP TO 30/07/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 ANNUAL RETURN MADE UP TO 30/07/14

View Document

15/10/1315 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

30/07/1330 July 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information