JSJ PARTNERSHIP LIMITED
MELTON HIDDEN UNDER LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3RS

Company number 06677847
Status Active
Incorporation Date 20 August 2008
Company Type Private Limited Company
Address 6 REDCLIFF ROAD, MELTON OFFICE VILLAGE, MELTON, EAST YORKSHIRE, HU14 3RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 30,003 . The most likely internet sites of JSJ PARTNERSHIP LIMITED are www.jsjpartnership.co.uk, and www.jsj-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Barton-on-Humber Rail Station is 4.2 miles; to Barrow Haven Rail Station is 5.8 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jsj Partnership Limited is a Private Limited Company. The company registration number is 06677847. Jsj Partnership Limited has been working since 20 August 2008. The present status of the company is Active. The registered address of Jsj Partnership Limited is 6 Redcliff Road Melton Office Village Melton East Yorkshire Hu14 3rs. . BLAKEY, Jeremy Sean is a Director of the company. HUNTER, Stephen is a Director of the company. WHITE, James William is a Director of the company. Director ROBINSON, Neil Houston Richard has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLAKEY, Jeremy Sean
Appointed Date: 06 October 2008
64 years old

Director
HUNTER, Stephen
Appointed Date: 06 October 2008
69 years old

Director
WHITE, James William
Appointed Date: 06 October 2008
47 years old

Resigned Directors

Director
ROBINSON, Neil Houston Richard
Resigned: 01 December 2014
Appointed Date: 12 November 2013
68 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 October 2008
Appointed Date: 20 August 2008

Persons With Significant Control

Mr Jeremy Sean Blakey
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Stephen Hunter
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr James William White
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

JSJ PARTNERSHIP LIMITED Events

08 Sep 2016
Confirmation statement made on 20 August 2016 with updates
31 Aug 2016
Group of companies' accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 30,003

12 Nov 2015
Group of companies' accounts made up to 30 November 2014
09 Jul 2015
Termination of appointment of Neil Houston Richard Robinson as a director on 1 December 2014
...
... and 29 more events
10 Oct 2008
Director appointed stephen hunter
10 Oct 2008
Director appointed jeremy sean blakey
10 Oct 2008
Director appointed james william white
10 Oct 2008
Registered office changed on 10/10/2008 from 12 york place leeds west yorkshire LS1 2DS england
20 Aug 2008
Incorporation

JSJ PARTNERSHIP LIMITED Charges

24 September 2014
Charge code 0667 7847 0005
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 kenley house 68 high street cinderford…
22 September 2014
Charge code 0667 7847 0003
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6, kenley house, 68 high street, cinderford…
18 September 2014
Charge code 0667 7847 0004
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5, kenley house, 68 high street, cinderford…
15 September 2014
Charge code 0667 7847 0006
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, kenley house, 68 high street, cinderford…
14 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Yard and buildings at woodhouse street hull t/no HS89615…
6 December 2012
Debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…