JSSR LLP

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

15/08/2415 August 2024 Satisfaction of charge 2 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 1 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 4 in full

View Document

13/08/2413 August 2024 Cessation of Sabdesh Jooma as a person with significant control on 2024-08-09

View Document

13/08/2413 August 2024 Notification of Ranjanben Rajnikant Shah as a person with significant control on 2024-08-09

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Notification of Rajnikant Shah as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Registration of charge OC3295900005, created on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mrs Ranjanben Rajnikant Shah as a member on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from 26 Uneeda Drive Greenford Middlesex UB6 8QB England to 182 Lansbury Drive Hayes UB4 8SQ on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Sabdesh Jooma as a member on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of J3Sr Llp as a member on 2024-08-09

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Schamille Jooma as a member on 2024-06-28

View Document

11/07/2411 July 2024 Appointment of Mr Schamille Jooma as a member on 2009-10-01

View Document

28/06/2428 June 2024 Termination of appointment of Schamille Jooma as a member on 2024-06-28

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J3SR LLP / 22/02/2021

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, 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

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

02/08/162 August 2016 LLP MEMBER APPOINTED MRS SABDESH JOOMA

View Document

01/08/161 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J3SR LLP / 01/10/2015

View Document

01/08/161 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SCHAMILLE JOOMA / 05/03/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM 7 BRIAR ROAD HARROW MIDDLESEX HA3 0DP

View Document

01/08/151 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SCHAMILLE JOOMA / 01/08/2015

View Document

01/08/151 August 2015 ANNUAL RETURN MADE UP TO 05/07/15

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, LLP MEMBER MURTAZA JOOMA

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 05/07/14

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/136 July 2013 ANNUAL RETURN MADE UP TO 05/07/13

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1212 July 2012 ANNUAL RETURN MADE UP TO 05/07/12

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/118 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J3SR LLP / 08/07/2011

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 05/07/11

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 05/07/10

View Document

13/02/1013 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 05/07/08

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 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