Advanced company searchLink opens in new window

JS PARTNERS GROUP LTD

Company number 09437517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with no updates
29 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 MR01 Registration of charge 094375170009, created on 18 July 2023
05 Jun 2023 MR01 Registration of charge 094375170008, created on 2 June 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
04 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Apr 2022 MR01 Registration of charge 094375170007, created on 1 April 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
27 Oct 2021 MR01 Registration of charge 094375170006, created on 27 October 2021
22 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 12 February 2021 with updates
11 Nov 2020 MR01 Registration of charge 094375170005, created on 11 November 2020
20 Oct 2020 CH01 Director's details changed for Mrs Suzanne Ruth Sherman on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Willen Farm Holmbushes Leigh Sherborne DT9 6HU England to Willen Farm Holmbushes Leigh Sherborne Dorset DT9 6HU on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr John Andrew Sherman on 20 October 2020
14 Sep 2020 AD01 Registered office address changed from Oakwood House Longford Road Thornford DT9 6QN United Kingdom to Willen Farm Holmbushes Leigh Sherborne DT9 6HU on 14 September 2020
19 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 May 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 800
06 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 600
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017