J-TECH SOLUTIONS LLP
Status | ACTIVE |
Company No. | OC304647 |
Category | Limited Liability Partnership |
Incorporated | 13 May 2003 |
Age | 20 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
J-TECH SOLUTIONS LLP is an active limited liability partnership with number OC304647. It was incorporated 20 years, 11 months, 21 days ago, on 13 May 2003. The company address is 10 Cherry Hill 10 Cherry Hill, Northampton, NN6 9EN, Northants, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person member limited liability partnership with name change date
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Michelle Yvonne Roddis
Change date: 2015-09-22
Documents
Change person member limited liability partnership with name change date
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-22
Officer name: Mr Richard James Judge
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: LLAD01
Old address: 1 the Maltings West End Scaldwell Northampton NN6 9JX England
Change date: 2015-10-02
New address: 10 Cherry Hill Old Northampton Northants NN6 9EN
Documents
Change person member limited liability partnership with name change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-08-05
Officer name: Mrs Michelle Yvonne Roddis
Documents
Change person member limited liability partnership with name change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-08-05
Officer name: Mr Richard James Judge
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: LLAD01
Old address: 38a Main Street Loddington Kettering Northants NN14 1LA
New address: 1 the Maltings West End Scaldwell Northampton NN6 9JX
Change date: 2015-08-05
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 14 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-13
Documents
Change person member limited liability partnership with name change date
Date: 14 May 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-14
Officer name: Michelle Yvonne Roddis
Documents
Change person member limited liability partnership with name change date
Date: 14 May 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-14
Officer name: Richard James Judge
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/05/09
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/05/08
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type full
Date: 17 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/05/07
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/06
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 27/03/06 from: 34 main street loddington kettering northamptonshire NN14 1LA
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/05
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/04
Documents
Some Companies
3 APEX APARTMENTS,,LONDON,SE6 2LF
Number: | 07041521 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 BRIARCROFT RD,GLASGOW,G33 1RP
Number: | SC498005 |
Status: | ACTIVE |
Category: | Private Limited Company |
D S HOUSE,CROYDON,CR0 1NG
Number: | 06011871 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TAPLINS COURT TAPLINS FARM LANE,HOOK,RG27 8XU
Number: | 05269697 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWAYS STUMBLE LANE,ASHFORD,TN23 3EZ
Number: | 11542337 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVLOCK INVESTMENT COMPANY LIMITED
5 FARNLEY ROAD,LONDON,E4 7AD
Number: | 01070544 |
Status: | ACTIVE |
Category: | Private Limited Company |