- Company Overview for JSGS PROPERTIES LLP (OC362523)
- Filing history for JSGS PROPERTIES LLP (OC362523)
- People for JSGS PROPERTIES LLP (OC362523)
- Charges for JSGS PROPERTIES LLP (OC362523)
- More for JSGS PROPERTIES LLP (OC362523)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 May 2021 | LLCS01 | Confirmation statement made on 8 March 2021 with no updates | |
07 Oct 2020 | LLAD01 | Registered office address changed from C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE England to 3rd Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 7 October 2020 | |
05 May 2020 | LLCS01 | Confirmation statement made on 8 March 2020 with no updates | |
05 May 2020 | LLPSC01 | Notification of Gareth Huw Jenkins as a person with significant control on 13 September 2019 | |
05 May 2020 | LLPSC01 | Notification of Susan Mary Jenkins as a person with significant control on 13 September 2019 | |
05 May 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 5 May 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Jan 2020 | LLTM01 | Termination of appointment of Simon Addison Smith as a member on 13 September 2019 | |
31 Jan 2020 | LLTM01 | Termination of appointment of the Trustees of the Sjw Enterprises Limited Occupational Retirement Benefits Scheme as a member on 13 September 2019 | |
31 Jan 2020 | LLTM01 | Termination of appointment of S&J (Healthcare) Limited as a member on 13 September 2019 | |
31 Jan 2020 | LLCH01 | Member's details changed for Mrs Susan Mary Jenkins on 13 September 2019 | |
31 Jan 2020 | LLTM01 | Termination of appointment of Judith Smith as a member on 13 September 2019 | |
07 Oct 2019 | LLMR04 | Satisfaction of charge 1 in full | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Mar 2019 | LLCS01 | Confirmation statement made on 8 March 2019 with no updates | |
18 Oct 2018 | LLAD01 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Corinthian Tax Llp 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 18 October 2018 | |
12 Oct 2018 | LLAA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
09 Mar 2018 | LLCS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | LLCH02 | Member's details changed for Sjw Enterprises Limited on 8 March 2011 | |
24 Apr 2017 | LLCS01 | Confirmation statement made on 8 March 2017 with updates |