THE JTS PARTNERSHIP LLP

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3072630001

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CESSATION OF NICHOLAS JOHN PRYOR AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PRYOR

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

18/03/1618 March 2016 ANNUAL RETURN MADE UP TO 16/03/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 16/03/15

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 16/03/14

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, LLP MEMBER GRAEME FRALL

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 16/03/13

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1222 March 2012 ANNUAL RETURN MADE UP TO 16/03/12

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN WILLIAM DAVEY / 31/03/2011

View Document

31/03/1131 March 2011 ANNUAL RETURN MADE UP TO 16/03/11

View Document

31/03/1131 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME DAVID FRALL / 31/03/2011

View Document

31/03/1131 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JASON WARD GREEN / 31/03/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JASON WARD GREEN / 01/06/2010

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN WILLIAM DAVEY / 01/06/2010

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME DAVID FRALL / 01/06/2010

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRYOR / 01/06/2010

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 16/03/10

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 NEW MEMBER APPOINTED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

12/04/0712 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

31/03/0431 March 2004 NEW MEMBER APPOINTED

View Document

16/03/0416 March 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