THE J M P PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 12/12/2212 December 2022 | Cessation of Robert Piers Barrow as a person with significant control on 2022-09-16 |
| 21/09/2221 September 2022 | Termination of appointment of Robert Piers Barrow as a director on 2022-09-16 |
| 21/09/2221 September 2022 | Termination of appointment of Robert Piers Barrow as a secretary on 2022-09-16 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM ZARYA COURT GROVEHILL ROAD BEVERLEY EAST YORKSHIRE HU17 0JG |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/01/1410 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1120 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RUSSELL / 14/12/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIERS BARROW / 14/12/2009 |
| 14/12/0914 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
| 07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/04/0719 April 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| 19/04/0719 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 19/04/0719 April 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
| 20/12/0620 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/01/0630 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
| 25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 16/03/0416 March 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
| 26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 05/09/035 September 2003 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: TOKENSPIRE HOUSE TOKENSPIRE BUSINESS PARK WOODMANSEY, BEVERLEY EAST YORKSHIRE HU17 0TB |
| 03/02/033 February 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
| 07/03/027 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/02/028 February 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
| 31/01/0231 January 2002 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU |
| 26/01/0226 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
| 26/01/0226 January 2002 | SECRETARY RESIGNED |
| 26/01/0226 January 2002 | DIRECTOR RESIGNED |
| 10/12/0110 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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