Warning: file_put_contents(c/465d2d61aacfd13fbe2cb6eb2d422082.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7a26c59f5158ea49ed29ece0632e79d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Jts Partnership Llp, CM13 3DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE JTS PARTNERSHIP LLP

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

This company is commonly known as The Jts Partnership Llp. The company was founded 20 years ago and was given the registration number OC307263. The firm's registered office is in BRENTWOOD. You can find them at Number One, The Drive, Great Warley, Brentwood, Essex. This company's SIC code is None Supplied.

Company Information

Name:THE JTS PARTNERSHIP LLP
Company Number:OC307263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Number One, The Drive, Great Warley, Brentwood, Essex, CM13 3DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One, The Drive, Great Warley, Brentwood, CM13 3DJ

Llp Designated Member16 March 2004Active
Number One, The Drive, Great Warley, Brentwood, CM13 3DJ

Llp Designated Member01 October 2007Active
Number One, The Drive, Great Warley, Brentwood, CM13 3DJ

Llp Designated Member16 March 2004Active
Number One, The Drive, Great Warley, Brentwood, CM13 3DJ

Llp Designated Member16 March 2004Active

People with Significant Control

Mr Nicholas John Pryor
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:44, St. Peters Street, Canterbury, England, CT1 2BG
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 Nicholas John William Davey
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Number One, The Drive, Brentwood, United Kingdom, CM13 3DJ
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 Jason Ward Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Number One, The Drive, Brentwood, United Kingdom, CM13 3DJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return limited liability partnership with made up date.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.