About

Registered Number: 04337262
Date of Incorporation: 10/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, 7 North Bar Within, Beverley, HU17 8AP,

 

The J M P Partnership Ltd was founded on 10 December 2001, it has a status of "Active". The companies directors are Barrow, Judith Anne, Barrow, Phillip. Currently we aren't aware of the number of employees at the The J M P Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Judith Anne 10 December 2001 10 April 2007 1
BARROW, Phillip 10 December 2001 10 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 December 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 15 December 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 07 August 2007
RESOLUTIONS - N/A 19 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 30 January 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 05 September 2003
363s - Annual Return 03 February 2003
395 - Particulars of a mortgage or charge 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
225 - Change of Accounting Reference Date 08 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.