JS & CO LIMITED LIABILITY PARTNERSHIP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
28/08/2428 August 2024 | Cessation of David Michael Rogers as a person with significant control on 2024-08-16 |
28/08/2428 August 2024 | Termination of appointment of David Michael Rogers as a member on 2024-08-16 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Termination of appointment of Ciaran Alexander Bushby as a member on 2024-02-29 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Appointment of Mr Ciaran Alexander Bushby as a member on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | APPOINTMENT TERMINATED, LLP MEMBER CHRIS MARTIN |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL ROGERS |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA JOSEPHINE CONTI |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | ANNUAL RETURN MADE UP TO 20/06/16 |
23/03/1623 March 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MS MARIA JOSEPHINE CONTI / 23/03/2016 |
23/03/1623 March 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS MARTIN / 23/03/2016 |
23/03/1623 March 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROGERS / 23/03/2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | ANNUAL RETURN MADE UP TO 20/06/15 |
25/06/1525 June 2015 | LLP MEMBER APPOINTED MR CHRIS MARTIN |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | ANNUAL RETURN MADE UP TO 20/06/14 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | ANNUAL RETURN MADE UP TO 20/06/13 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | ANNUAL RETURN MADE UP TO 20/06/12 |
27/06/1127 June 2011 | ANNUAL RETURN MADE UP TO 20/06/11 |
27/06/1127 June 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROGERS / 19/06/2011 |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, LLP MEMBER ADAM THOMPSON |
23/05/1123 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
29/10/1029 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
30/07/1030 July 2010 | LLP MEMBER APPOINTED ADAM THOMPSON |
30/07/1030 July 2010 | NON-DESIGNATED MEMBERS ALLOWED |
15/07/1015 July 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MICHAEL ROGERS / 08/03/2010 |
15/07/1015 July 2010 | ANNUAL RETURN MADE UP TO 20/06/10 |
26/01/1026 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
14/07/0914 July 2009 | ANNUAL RETURN MADE UP TO 20/06/09 |
06/02/096 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/01/0926 January 2009 | ANNUAL RETURN MADE UP TO 20/06/08 |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | ANNUAL RETURN MADE UP TO 20/06/07 |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
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 |
23/06/0623 June 2006 | ANNUAL RETURN MADE UP TO 20/06/06 |
24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 44 EGREMONT PLACE BRIGTON EAST SUSSEX BN2 0GB |
26/07/0526 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
20/06/0520 June 2005 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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