THE JAST PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 04979045 |
Category | Private Limited Company |
Incorporated | 28 Nov 2003 |
Age | 20 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE JAST PARTNERSHIP LIMITED is an active private limited company with number 04979045. It was incorporated 20 years, 6 months, 3 days ago, on 28 November 2003. The company address is 121 Duke Street, Barrow-in-furness, LA14 1XA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 15 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
New address: 121 Duke Street Barrow-in-Furness LA14 1XA
Old address: Unit 15 Hackthorpe Hall Business Centre Hackthorpe Penrith CA10 2HX United Kingdom
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
New address: Unit 15 Hackthorpe Hall Business Centre Hackthorpe Penrith CA10 2HX
Change date: 2020-01-13
Old address: The New Media Centre 34-42 New Tythe Street Long Eaton Nottingham NG10 2DL
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Capital allotment shares
Date: 12 Dec 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 104 GBP
Documents
Accounts amended with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AAMD
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise Taylor
Change date: 2014-08-30
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Elizabeth Watson
Change date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person director company with change date
Date: 18 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-17
Officer name: Mrs Julie Elizabeth Watson
Documents
Change person director company with change date
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-10
Officer name: Ms Sarah Louise Taylor
Documents
Change person director company with change date
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise Taylor
Change date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-09
Officer name: Mrs Julie Elizabeth Watson
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Elizabeth Watson
Change date: 2009-12-09
Documents
Change person secretary company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Elizabeth Watson
Change date: 2009-12-09
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise Taylor
Change date: 2009-12-09
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah taylor / 20/04/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julie watson / 01/10/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julie alderson / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 16/01/04 from: 1 horseshoe cottages station road, collingham newark nottinghamshire NG23 7SA
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CITY ELECTRONIC SERVICES LIMITED
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 03817376 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
99 RAVENSTHORPE ROAD,DEWSBURY,WF12 9EG
Number: | 09083633 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 PRINCESS GARDENS,LONDON,W3 0LJ
Number: | 09946262 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 14 MARTELLO STREET,LONDON,E8 3PE
Number: | 10220871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUDD HOUSE,RICHMOND,DL11 6NN
Number: | 08417651 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETSON MARINE SERVICES LIMITED
QUARRYBANKS OLD FINSTOWN ROAD,KIRKWALL,KW15 1TW
Number: | SC611064 |
Status: | ACTIVE |
Category: | Private Limited Company |