JERMAN SAMUELS & PEARSON LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Registered office address changed from Suite 5 4a Southchurch Road Southend-on-Sea Essex SS1 2NE England to Kingswood House Third Floor 58-64 Baxter Avenue Southend on Sea Essex SS2 6BG on 2024-08-19

View Document

05/07/245 July 2024 Appointment of Miss Carly Marie Pharoah as a member on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Miss Amie Rose Harris as a member on 2024-07-01

View Document

13/06/2413 June 2024 Satisfaction of charge OC3645370002 in full

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

13/12/2313 December 2023 Termination of appointment of Bethany Brown as a member on 2023-10-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Termination of appointment of Laura Jane Werry as a member on 2022-12-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Member's details changed for Mrs Carly Samantha Denniss on 2022-05-13

View Document

17/05/2217 May 2022 Member's details changed for Mr Ian Robert Clift on 2022-05-13

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

17/05/2217 May 2022 Member's details changed for Mrs Laura Jane Werry on 2022-05-13

View Document

17/05/2217 May 2022 Member's details changed for Mrs Carly Samantha Denniss on 2022-05-13

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Termination of appointment of Matthew Bone as a member on 2020-10-30

View Document

09/11/219 November 2021 Cessation of Matthew Bone as a person with significant control on 2020-10-30

View Document

07/10/217 October 2021 Registered office address changed from Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF England to Suite 5 4a Southchurch Road Southend-on-Sea Essex SS1 2NE on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

03/11/203 November 2020 LLP MEMBER APPOINTED MRS CARLY SAMANTHA DENNISS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, LLP MEMBER MARK PEARSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS BETHANY BROWN / 13/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/05/1921 May 2019 LLP MEMBER APPOINTED MISS BETHANY BROWN

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/05/179 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE WERRY / 08/05/2017

View Document

09/05/179 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DANIEL SAMUELS / 08/05/2017

View Document

08/05/178 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CLIFT / 08/05/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4A SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2NE

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3645370002

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 11/05/16

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 ANNUAL RETURN MADE UP TO 11/05/15

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, LLP MEMBER PAULA FELL

View Document

10/11/1410 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 ANNUAL RETURN MADE UP TO 11/05/14

View Document

03/12/133 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 11/05/13

View Document

20/05/1320 May 2013 LLP MEMBER APPOINTED MISS PAULA JOSEPHINE FELL

View Document

20/05/1320 May 2013 LLP MEMBER APPOINTED MR IAN CLIFT

View Document

20/05/1320 May 2013 LLP MEMBER APPOINTED MRS JANE WERRY

View Document

20/05/1320 May 2013 LLP MEMBER APPOINTED MR MATTHEW BONE

View Document

03/12/123 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 11/05/12

View Document

02/05/122 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 4A SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2NE

View Document

11/05/1111 May 2011 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