J&N PARTNERS LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/10/1929 October 2019 CURRSHO FROM 30/10/2018 TO 29/10/2018

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

29/11/1829 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

25/09/1825 September 2018 18/12/15 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

20/02/1820 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

08/01/188 January 2018 CESSATION OF JULIE MAUREEN NEATHERCOTE AS A PSC

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL HOWARD SEATON / 01/07/2016

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE NEATHERCOTE

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MAUREEN NEATHERCOTE / 08/01/2016

View Document

06/10/156 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR NEIL SEATON

View Document

09/06/149 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1327 March 2013 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/09/123 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 21 BIRCH TERRACE STOKE-ON-TRENT STAFFORDSHIRE ST1 3JN UNITED KINGDOM

View Document

30/04/1230 April 2012 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MAUREEN NEATHERCOTE / 21/07/2011

View Document

21/11/1121 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MAUREEN NEATHERCOTE / 21/07/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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