JCC BUILDING SERVICES LLP

Rsm Central Square Rsm Central Square, Leeds, LS1 4DL, West Yorkshire, United Kingdom
StatusACTIVE
Company No.OC348321
CategoryLimited Liability Partnership
Incorporated02 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

JCC BUILDING SERVICES LLP is an active limited liability partnership with number OC348321. It was incorporated 14 years, 8 months, 15 days ago, on 02 September 2009. The company address is Rsm Central Square Rsm Central Square, Leeds, LS1 4DL, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Susan Jane Young

Change date: 2023-07-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-25

Officer name: Nicholas Tom Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-12

Officer name: Mr Michael Holmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-17

Officer name: Mr Richard James Clough

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-14

Officer name: Mrs Susan Jane Young

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-14

Officer name: Mr Paul Young

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-02-14

Psc name: Paul Young

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Young

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Paul Young

Change date: 2020-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Susan Jane Young

Change date: 2020-02-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-02-07

Officer name: P & S Young Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: LLAD01

Change date: 2020-02-10

Old address: High Green Farm Trout Beck Windermere Cumbria LA23 1PN

New address: Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 04 Sep 2018

Category: Address

Type: LLAD02

New address: Rsm Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-31

Officer name: Mr Richard James Clough

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-31

Officer name: Mr Richard James Clough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Tom Young

Change date: 2016-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-08

Officer name: Anna Jane Young

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 May 2016

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: P & S Young Limited

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Nicholas Tom Young

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jul 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard James Clough

Appointment date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Susan Jane Young

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anna Jane Young

Change date: 2014-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Sep 2014

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-03

Officer name: P & S Young Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Cleary

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jaqueline Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jaqueline Lewis

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Tom Young

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Andrew Cleary

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anna Jane Young

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-02

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Accounts

Type: LLP225

Description: Currsho from 30/09/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ACO BUILDING DRAINAGE LTD

ACO BUSINESS PARK,SHEFFORD,SG17 5TE

Number:05308651
Status:ACTIVE
Category:Private Limited Company

C-37A CONTRACTING UK LIMITED

46 FAIRLOP ROAD,LONDON,E11 1BL

Number:10453316
Status:ACTIVE
Category:Private Limited Company

COBHAM CONSULTING LIMITED

37 MARLOWES,HEMEL HEMPSTEAD,HP1 1LD

Number:08222733
Status:ACTIVE
Category:Private Limited Company

HEALTH FACILITY PLANNERS LIMITED

49 ST. VINCENT CRESCENT,GLASGOW,G3 8NG

Number:SC369522
Status:ACTIVE
Category:Private Limited Company

JOHN LUSCOMBE & CO. LIMITED

106 SOUTHMOOR ROAD,OXFORD,OX2 6RB

Number:11309180
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE PHARMACY LIMITED

CRAWHALL ROAD,TYNE & WEAR,NE1 2BL

Number:02710642
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