J.S.M. KITTING LLP

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

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

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 ANNUAL RETURN MADE UP TO 13/10/15

View Document

05/06/155 June 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

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

View Document

21/10/1421 October 2014 ANNUAL RETURN MADE UP TO 13/10/14

View Document

25/04/1425 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2014

View Document

03/03/143 March 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

08/11/138 November 2013 ANNUAL RETURN MADE UP TO 13/10/13

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/05/133 May 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013

View Document

01/11/121 November 2012 ANNUAL RETURN MADE UP TO 13/10/12

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/04/1218 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JANE SMITH

View Document

29/12/1129 December 2011 ANNUAL RETURN MADE UP TO 13/10/11

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/05/1125 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011

View Document

25/11/1025 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J.S. MARKETING LIMITED / 02/06/2010

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 13/10/10

View Document

13/09/1013 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER KATIE SMITH

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW SMITH

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR

View Document

16/04/1016 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

06/04/106 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 ANNUAL RETURN MADE UP TO 13/10/09

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, LLP MEMBER STEWART DARROCH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, LLP MEMBER DARROCH FUNNELL PARTNERSHIP LLP

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/03/0925 March 2009 MEMBER'S PARTICULARS J.S. MARKETING LIMITED LOGGED FORM

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 13/10/07

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 13/10/08

View Document

19/01/0919 January 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED DARROCH FUNNELL PARTNERSHIP LLP

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED MATTHEW SMITH

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED KATIE SMITH

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED STEWART DARROCH

View Document

18/12/0818 December 2008 MEMBER RESIGNEDR STEWART DARROCH LOGGED FORM

View Document

14/10/0814 October 2008 CURREXT FROM 31/10/2008 TO 30/11/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 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