100 Old Hall Street
Liverpool
L3 9QJ
Director Name | Mr Lee William McAteer |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Square Wirral CH41 6AU Wales |
Director Name | Mr James Daniel Smallman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pen Y Parc View County Road Leeswood Flintshire CH7 4TA Wales |
Director Name | Mr Glen Robinson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Robinson Road London SW17 9DL |
Director Name | Mr Jonathan Peter Briley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 142 4 Fortess Road London NW5 2ES |
Registered Address | 1 Hamilton Square Wirral CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
18 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
9 January 2023 | Company name changed jjg partners LTD\certificate issued on 09/01/23
|
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
1 May 2022 | Registered office address changed from 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 1 Hamilton Square Wirral CH41 6AU on 1 May 2022 (1 page) |
9 January 2022 | Sale or transfer of treasury shares. Treasury capital:
|
6 January 2022 | Change of details for Mr Lee Mcateer as a person with significant control on 29 December 2021 (2 pages) |
5 January 2022 | Notification of Lee Mcateer as a person with significant control on 29 December 2021 (2 pages) |
5 January 2022 | Notification of Martyn Best as a person with significant control on 13 December 2021 (2 pages) |
30 December 2021 | Appointment of Mr Martyn James Best as a director on 13 December 2021 (2 pages) |
30 December 2021 | Notification of Progress Global Limited as a person with significant control on 13 December 2021 (2 pages) |
30 December 2021 | Cessation of Jonathan Briley as a person with significant control on 13 December 2021 (1 page) |
30 December 2021 | Termination of appointment of Jonathan Peter Briley as a director on 13 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Lee William Mcateer as a director on 29 December 2021 (2 pages) |
30 December 2021 | Registered office address changed from Suite 142 4 Fortess Road London NW5 2ES United Kingdom to 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 30 December 2021 (1 page) |
15 December 2021 | Statement of capital on 15 December 2021
|
15 December 2021 | Solvency Statement dated 08/12/21 (1 page) |
15 December 2021 | Resolutions
|
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
19 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 January 2021 | Change of details for Mr Jonathan Briley as a person with significant control on 6 January 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
19 January 2021 | Change of details for Mr Jonathan Briley as a person with significant control on 12 March 2020 (2 pages) |
19 January 2021 | Cessation of James Smallman as a person with significant control on 31 July 2019 (1 page) |
19 January 2021 | Cessation of Glen Robinson as a person with significant control on 2 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
30 June 2020 | Termination of appointment of Glen Robinson as a director on 29 June 2020 (1 page) |
4 June 2020 | Director's details changed for Mr Glen Robinson on 4 June 2020 (2 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 March 2020 | Director's details changed for Mr Jonathan Peter Briley on 4 March 2020 (2 pages) |
17 February 2020 | Return of Purchase of Own Shares treasury shares gbp 45 (3 pages) |
17 February 2020 | Purchase of own shares. (3 pages) |
27 January 2020 | Registered office address changed from 119C Lady Margaret Road London N19 5ER United Kingdom to Suite 142 4 Fortess Road London NW5 2ES on 27 January 2020 (1 page) |
19 December 2019 | Termination of appointment of James Daniel Smallman as a director on 31 July 2019 (1 page) |
30 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
16 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
18 November 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
18 November 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
18 November 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
18 November 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
18 November 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|