J.S. PARTNERSHIP (ACTON) LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/12/2213 December 2022 Appointment of Mr Jeffrey William Bridle as a director on 2022-12-13

View Document

12/12/2212 December 2022 Termination of appointment of Stephen Perkins as a secretary on 2022-10-31

View Document

12/12/2212 December 2022 Termination of appointment of Jeffrey William Bridle as a director on 2022-12-11

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Stephen John Perkins as a director on 2021-11-04

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/12/1011 December 2010 SECRETARY APPOINTED MR STEPHEN PERKINS

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY BRIDLE

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM BRIDLE / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PERKINS / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM BRIDLE / 01/01/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PERKINS / 01/01/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY TAMMY BRIDLE / 01/01/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY TAMMY BRIDLE / 01/01/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PERKINS / 01/01/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM BRIDLE / 01/01/2009

View Document

11/12/0811 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information