UKBizDB.co.uk

JA CONTINUUM LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ja Continuum Llp. The company was founded 7 years ago and was given the registration number OC417573. The firm's registered office is in SHEFFIELD. You can find them at Wards Court, 203 Ecclesall Road, Sheffield, . This company's SIC code is None Supplied.

Company Information

Name:JA CONTINUUM LLP
Company Number:OC417573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Llp Designated Member31 May 2017Active
Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Corporate Llp Designated Member01 May 2019Active
Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Corporate Llp Designated Member31 May 2017Active
Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW

Corporate Llp Designated Member31 May 2017Active

People with Significant Control

Dale Group (Holdings) Ltd
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Daffodil It Limited
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher Hugh Noyland
Notified on:31 May 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Stairlift Solutions Limited
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-06-04Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.