Advanced company searchLink opens in new window

JSGS PROPERTIES LLP

Company number OC362523

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)
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