Daresbury
Warrington
WA4 4BS
LLP Designated Member Name | Mrs Rebecca Louise Judson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Parsonage Road Stockport Cheshire SK4 4JR |
LLP Designated Member Name | DSW Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2020) |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Website | jladvisory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 803940043 |
Telephone region | Mobile |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,322 |
Cash | £37,587 |
Current Liabilities | £2,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 November 2020 | Termination of appointment of Dsw Capital Limited as a member on 30 September 2020 (1 page) |
---|---|
13 October 2020 | Cessation of Dsw Capital Limited as a person with significant control on 30 September 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Registered office address changed from 48 Chester Road Poynton Stockport Cheshire SK12 1HA to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 November 2018 (1 page) |
6 November 2018 | Notification of Dsw Capital Limited as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Company name changed jl advisory LLP\certificate issued on 06/11/18
|
6 November 2018 | Appointment of Dsw Capital Limited as a member on 6 November 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 15 March 2016 (3 pages) |
22 March 2016 | Location of register of charges has been changed from 28 Heaton Road Stockport Cheshire SK4 2PN England to 30 Parsonage Road Stockport Cheshire SK4 4JR (1 page) |
22 March 2016 | Location of register of charges has been changed from 28 Heaton Road Stockport Cheshire SK4 2PN England to 30 Parsonage Road Stockport Cheshire SK4 4JR (1 page) |
22 March 2016 | Annual return made up to 15 March 2016 (3 pages) |
22 March 2016 | Member's details changed for Rebecca Louise Judson on 30 September 2015 (2 pages) |
22 March 2016 | Member's details changed for Rebecca Louise Judson on 30 September 2015 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 15 March 2015 (3 pages) |
14 May 2015 | Location of register of charges has been changed to 28 Heaton Road Stockport Cheshire SK4 2PN (1 page) |
14 May 2015 | Location of register of charges has been changed to 28 Heaton Road Stockport Cheshire SK4 2PN (1 page) |
14 May 2015 | Annual return made up to 15 March 2015 (3 pages) |
26 January 2015 | Registered office address changed from 56B Bramhall Lane South Bramhall Cheshire SK7 1AH to 48 Chester Road Poynton Stockport Cheshire SK12 1HA on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 56B Bramhall Lane South Bramhall Cheshire SK7 1AH to 48 Chester Road Poynton Stockport Cheshire SK12 1HA on 26 January 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 15 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 15 March 2014 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 15 March 2013 (3 pages) |
28 March 2013 | Member's details changed for Rebecca Louise Walton on 1 April 2012 (2 pages) |
28 March 2013 | Member's details changed for Rebecca Louise Walton on 1 April 2012 (2 pages) |
28 March 2013 | Annual return made up to 15 March 2013 (3 pages) |
28 March 2013 | Member's details changed for Rebecca Louise Walton on 1 April 2012 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Registered office address changed from 48 Chester Road Poynton Cheshire SK12 1HA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 48 Chester Road Poynton Cheshire SK12 1HA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 48 Chester Road Poynton Cheshire SK12 1HA on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 15 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 15 March 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 15 March 2011 (3 pages) |
15 March 2010 | Incorporation of a limited liability partnership (8 pages) |
15 March 2010 | Incorporation of a limited liability partnership (8 pages) |