JYM PARTNERSHIP LLP

Oak House 28 Sceptre Way Oak House 28 Sceptre Way, Preston, PR5 6AW, Lancashire
StatusACTIVE
Company No.OC335479
CategoryLimited Liability Partnership
Incorporated10 Mar 2008
Age16 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

JYM PARTNERSHIP LLP is an active limited liability partnership with number OC335479. It was incorporated 16 years, 3 months, 8 days ago, on 10 March 2008. The company address is Oak House 28 Sceptre Way Oak House 28 Sceptre Way, Preston, PR5 6AW, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stuart Paul Baird

Change date: 2024-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-03-31

Officer name: Mr Christopher Neil Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jun 2014

Action Date: 29 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher John Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-21

Officer name: Mr Stuart Paul Baird

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stuart Paul Baird

Documents

View document PDF

Change of status limited liability partnership

Date: 26 Apr 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-26

Officer name: Mr Philip Andrew Keely Young

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Joyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/03/09

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: LLP287

Description: Registered office changed on 27/05/2009 from, oak house 26 sceptre way, bamber bridge, preston, lancashire, PR5 6AW

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: LLP225

Description: Curr sho from 31/03/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

51 LOWFIELD ROAD LIMITED

51 LOWFIELD ROAD,,NW6 2PP

Number:03691564
Status:ACTIVE
Category:Private Limited Company

LNDN ROOMS LIMITED

46A MUNSTER ROAD,LONDON,SW6 4EP

Number:09035436
Status:ACTIVE
Category:Private Limited Company

NOORDCODE LTD

63 RUTLAND GARDENS,LONDON,N4 1JW

Number:11791037
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QIUMING TEXTILE CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08617262
Status:ACTIVE
Category:Private Limited Company

SHADOW PUBLISHING LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:11727646
Status:ACTIVE
Category:Private Limited Company

SUBRO CONSULTING LTD

17 BEECHWOOD ROAD,CATERHAM,CR3 6NE

Number:09987107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source