JS & CO LIMITED LIABILITY PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 2024-10-24

View Document

28/08/2428 August 2024 Cessation of David Michael Rogers as a person with significant control on 2024-08-16

View Document

28/08/2428 August 2024 Termination of appointment of David Michael Rogers as a member on 2024-08-16

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Termination of appointment of Ciaran Alexander Bushby as a member on 2024-02-29

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Appointment of Mr Ciaran Alexander Bushby as a member on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRIS MARTIN

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL ROGERS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA JOSEPHINE CONTI

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

23/03/1623 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARIA JOSEPHINE CONTI / 23/03/2016

View Document

23/03/1623 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS MARTIN / 23/03/2016

View Document

23/03/1623 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROGERS / 23/03/2016

View Document

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

View Document

25/06/1525 June 2015 ANNUAL RETURN MADE UP TO 20/06/15

View Document

25/06/1525 June 2015 LLP MEMBER APPOINTED MR CHRIS MARTIN

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

27/06/1127 June 2011 ANNUAL RETURN MADE UP TO 20/06/11

View Document

27/06/1127 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROGERS / 19/06/2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ADAM THOMPSON

View Document

23/05/1123 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 LLP MEMBER APPOINTED ADAM THOMPSON

View Document

30/07/1030 July 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/07/1015 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MICHAEL ROGERS / 08/03/2010

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 20/06/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: SUITE 415 TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 44 EGREMONT PLACE BRIGTON EAST SUSSEX BN2 0GB

View Document

26/07/0526 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information