JSM PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Joshua Simon Mark Tharby on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Mr Joshua Simon Mark Tharby as a person with significant control on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA SIMON MARK THARBY / 02/08/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA SIMON MARK THARBY / 02/08/2020

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR KRYSTAL WRIGHT

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MISS KRYSTAL WRIGHT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE WILLIAMS

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM EAST WING 2ND FLOOR (REGUS) ST. JOHN'S STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DD ENGLAND

View Document

14/01/1914 January 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MISS ALICE ELIZABETH WILLIAMS

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 19 SHERBORNE ROAD PETERBOROUGH PE1 4RG UNITED KINGDOM

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE WILLIAMS

View Document

28/08/1828 August 2018 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JOSHUA SIMON MARK THARBY

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA THARBY

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MISS ALICE ELIZABETH WILLIAMS

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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