J3 BUILDING FUTURES LLP

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Document

19/04/2319 April 2023 Registered office address changed from North Hall 1 Wilsden Hill Wilsden W Yorks BD15 0BG to 52 Monkmoor Avenue Shrewsbury SY2 5EB on 2023-04-19

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

21/01/2021 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

14/03/1914 March 2019 LLP MEMBER APPOINTED MR JAMES WATSON SIMMONDS

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT SMITH / 01/03/2019

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JASON HAWKES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/04/1622 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/03/1612 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JASON CHARLES HAWKES / 21/12/2015

View Document

12/03/1612 March 2016 ANNUAL RETURN MADE UP TO 16/02/16

View Document

18/05/1518 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 ANNUAL RETURN MADE UP TO 16/02/15

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 16/02/14

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JASON CHARLES HAWKES / 01/08/2013

View Document

22/02/1322 February 2013 ANNUAL RETURN MADE UP TO 16/02/13

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JASON CHARLES HAWKES / 04/04/2012

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 16/02/12

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 04/04/2012

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 ANNUAL RETURN MADE UP TO 16/02/11

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 38 DANBURY STREET LONDON N1 8JU

View Document

02/02/102 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 28/01/2010

View Document

02/02/102 February 2010 ANNUAL RETURN MADE UP TO 28/01/10

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/12/072 December 2007 ANNUAL RETURN MADE UP TO 01/11/07

View Document

13/09/0713 September 2007 MEMBER RESIGNED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 41 ELMORE STREET ISLINGTON LONDON N1 3AJ

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 07/11/06

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 16/11/05

View Document

16/11/0416 November 2004 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