JENUS PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr Benjamin Frank Saunders as a member on 2024-10-27

View Document

29/10/2429 October 2024 Appointment of Ms Louisa Jane Saunders as a member on 2024-10-27

View Document

23/07/2423 July 2024 Satisfaction of charge 9 in full

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

04/12/224 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

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

05/12/215 December 2021 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

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS HAZEL ANN COOCH / 21/06/2017

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY SAUNDERS / 21/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY SAUNDERS / 21/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MS HAZEL ANN COOCH / 21/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM ASTON COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BARRY SAUNDERS / 22/02/2016

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 03/02/16

View Document

22/02/1622 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / HAZEL ANN COOCH / 22/02/2016

View Document

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

View Document

28/02/1528 February 2015 ANNUAL RETURN MADE UP TO 03/02/15

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 03/02/14

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 03/02/13

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 03/02/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 ANNUAL RETURN MADE UP TO 03/02/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 03/02/10

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM THE STABLES BOCKMER END FARM BOCKMER END MARLOW BUCKS SL7 2HL

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 03/02/08

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 123-125 RADFORD ROAD COVENTRY CV6 3BQ

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 03/02/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 03/02/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 03/02/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 8-10 CASTLE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1AQ

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 03/02/04

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 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