STAFFORD YOUNG JONES LLP

44 Proctors Way, Bishop's Stortford, CM23 3HE, England
StatusACTIVE
Company No.OC378327
CategoryLimited Liability Partnership
Incorporated11 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

STAFFORD YOUNG JONES LLP is an active limited liability partnership with number OC378327. It was incorporated 11 years, 8 months, 3 days ago, on 11 September 2012. The company address is 44 Proctors Way, Bishop's Stortford, CM23 3HE, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-03-31

New date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-11-09

Psc name: Ms Karen Mary Wallace

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: LLAD01

New address: 44 Proctors Way Bishop's Stortford CM23 3HE

Change date: 2020-09-25

Old address: 18 King William Street London EC4N 7BP England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-11

Documents

View document PDF

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

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: LLAD01

New address: 18 King William Street London EC4N 7BP

Change date: 2019-09-12

Old address: 68 King William Street London EC4N 7DZ England

Documents

View document PDF

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

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-10

Old address: 2nd Floor Candlewick House 120 Cannon Street London EC4N 6AS

New address: 68 King William Street London EC4N 7DZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Pamela Elizabeth Yelland

Appointment date: 2017-12-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Francis Thomas Backman

Appointment date: 2017-12-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-08

Officer name: Mr Bruce Sheridan Christer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-08

Officer name: Mr Andrew David Strong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Karen Mary Wallace

Change date: 2017-09-19

Documents

View document PDF

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

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: LLAD01

New address: 2nd Floor Candlewick House 120 Cannon Street London EC4N 6AS

Old address: The Old Rectory 29 Martin Lane London EC4R 0AU

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

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: 08 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

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: 09 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2013

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: 09 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-11

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Sep 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AXISTOUR LIMITED

8 JURY STREET,WARWICKSHIRE,CV34 4EW

Number:01928610
Status:ACTIVE
Category:Private Limited Company

BARLOW AND HUDSON LIMITED

ASHENHURST HALL FARM,LEEK,ST13 7NA

Number:04547425
Status:ACTIVE
Category:Private Limited Company

BMS GROUP (MIDLANDS) LIMITED

151-153 CANAL STREET,NOTTINGHAM,NG1 7HD

Number:11229122
Status:ACTIVE
Category:Private Limited Company

CRAGGANMORE LEISURE LTD

GHUILBIN HOUSE,AVIEMORE,PH22 1RH

Number:SC551801
Status:ACTIVE
Category:Private Limited Company

KERLEY LIMITED

NUMBER ONE TRINITY,BOURNEMOUTH,BH1 1JU

Number:11431692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOVISION IT LTD

AVON HOUSE AVON MILL LANE,BRISTOL,BS31 2UG

Number:10714018
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