Company NameDOW Schofield Watts Business Planning Llp
Company StatusActive
Company NumberOC353231
CategoryLimited Liability Partnership
Incorporation Date15 March 2010(14 years, 1 month ago)
Previous NameJL Advisory Llp

Directors

LLP Designated Member NameEllen Mary Little
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
LLP Designated Member NameMrs Rebecca Louise Judson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parsonage Road
Stockport
Cheshire
SK4 4JR
LLP Designated Member NameDSW Capital Limited (Corporation)
StatusResigned
Appointed06 November 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2020)
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Contact

Websitejladvisory.co.uk
Email address[email protected]
Telephone07 803940043
Telephone regionMobile

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£76,322
Cash£37,587
Current Liabilities£2,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

30 November 2020Termination of appointment of Dsw Capital Limited as a member on 30 September 2020 (1 page)
13 October 2020Cessation of Dsw Capital Limited as a person with significant control on 30 September 2020 (3 pages)
2 June 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Registered 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 2018Notification of Dsw Capital Limited as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Company name changed jl advisory LLP\certificate issued on 06/11/18
  • LLNM01 ‐ Change of name notice
(3 pages)
6 November 2018Appointment of Dsw Capital Limited as a member on 6 November 2018 (2 pages)
24 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 15 March 2016 (3 pages)
22 March 2016Location 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 2016Location 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 2016Annual return made up to 15 March 2016 (3 pages)
22 March 2016Member's details changed for Rebecca Louise Judson on 30 September 2015 (2 pages)
22 March 2016Member's details changed for Rebecca Louise Judson on 30 September 2015 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 15 March 2015 (3 pages)
14 May 2015Location of register of charges has been changed to 28 Heaton Road Stockport Cheshire SK4 2PN (1 page)
14 May 2015Location of register of charges has been changed to 28 Heaton Road Stockport Cheshire SK4 2PN (1 page)
14 May 2015Annual return made up to 15 March 2015 (3 pages)
26 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 15 March 2014 (3 pages)
29 April 2014Annual return made up to 15 March 2014 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 15 March 2013 (3 pages)
28 March 2013Member's details changed for Rebecca Louise Walton on 1 April 2012 (2 pages)
28 March 2013Member's details changed for Rebecca Louise Walton on 1 April 2012 (2 pages)
28 March 2013Annual return made up to 15 March 2013 (3 pages)
28 March 2013Member's details changed for Rebecca Louise Walton on 1 April 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Registered office address changed from 48 Chester Road Poynton Cheshire SK12 1HA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 48 Chester Road Poynton Cheshire SK12 1HA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 48 Chester Road Poynton Cheshire SK12 1HA on 1 May 2012 (1 page)
1 May 2012Annual return made up to 15 March 2012 (3 pages)
1 May 2012Annual return made up to 15 March 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 15 March 2011 (3 pages)
21 March 2011Annual return made up to 15 March 2011 (3 pages)
15 March 2010Incorporation of a limited liability partnership (8 pages)
15 March 2010Incorporation of a limited liability partnership (8 pages)