Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JSJ PARTNERSHIP LIMITED
Company Information for

JSJ PARTNERSHIP LIMITED

6 REDCLIFF ROAD, MELTON OFFICE VILLAGE, MELTON, EAST YORKSHIRE, HU14 3RS,
Company Registration Number
06677847
Private Limited Company
Active

Company Overview

About Jsj Partnership Ltd
JSJ PARTNERSHIP LIMITED was founded on 2008-08-20 and has its registered office in Melton. The organisation's status is listed as "Active". Jsj Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JSJ PARTNERSHIP LIMITED
 
Legal Registered Office
6 REDCLIFF ROAD
MELTON OFFICE VILLAGE
MELTON
EAST YORKSHIRE
HU14 3RS
Other companies in HU14
 
Previous Names
HIDDEN UNDER LIMITED30/10/2008
Filing Information
Company Number 06677847
Company ID Number 06677847
Date formed 2008-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB946906092  
Last Datalog update: 2024-03-06 23:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSJ PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JSJ PARTNERSHIP LIMITED
The following companies were found which have the same name as JSJ PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSJ PARTNERSHIP LLC Georgia Unknown
JSJ PARTNERSHIP LLC Georgia Unknown

Company Officers of JSJ PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JEREMY SEAN BLAKEY
Director 2008-10-06
STEPHEN HUNTER
Director 2008-10-06
JAMES WILLIAM WHITE
Director 2008-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HOUSTON RICHARD ROBINSON
Director 2013-11-12 2014-12-01
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-08-20 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY SEAN BLAKEY ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
JEREMY SEAN BLAKEY ANLABY HOUSE MANAGEMENT LIMITED Director 2011-12-06 CURRENT 2006-09-26 Active
JEREMY SEAN BLAKEY JSJ HOMES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
JEREMY SEAN BLAKEY ELLISON WIRE PRODUCTS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Active
JEREMY SEAN BLAKEY EUROVISION LOGISTICS LTD Director 2007-10-17 CURRENT 2007-10-17 Liquidation
JEREMY SEAN BLAKEY JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
JEREMY SEAN BLAKEY I.J. BLAKEY HAULAGE CO. LIMITED Director 1992-11-06 CURRENT 1969-05-05 Dissolved 2015-03-17
JEREMY SEAN BLAKEY BLOO HORIZON LIMITED Director 1991-11-06 CURRENT 1962-10-23 Active
STEPHEN HUNTER SCJE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STEPHEN HUNTER ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
STEPHEN HUNTER ELLISON WIRE PRODUCTS LIMITED Director 2010-09-02 CURRENT 2009-12-22 Active
STEPHEN HUNTER ELLISON COATING SYSTEMS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Liquidation
STEPHEN HUNTER EUROPEAN ROAD FREIGHT LIMITED Director 2007-12-12 CURRENT 1995-10-25 Dissolved 2015-03-17
STEPHEN HUNTER I.J. BLAKEY HAULAGE CO. LIMITED Director 2007-12-12 CURRENT 1969-05-05 Dissolved 2015-03-17
STEPHEN HUNTER EUROVISION LOGISTICS LTD Director 2007-12-12 CURRENT 2007-10-17 Liquidation
STEPHEN HUNTER JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
JAMES WILLIAM WHITE ENCOMPASS DEVELOPMENT GROUP LIMITED Director 2014-12-08 CURRENT 2014-06-18 Liquidation
JAMES WILLIAM WHITE ENCOMPASS SELECT LIMITED Director 2014-12-08 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES WILLIAM WHITE ENCOMPASS CONSULTANCY LIMITED Director 2014-12-08 CURRENT 2009-12-16 Active
JAMES WILLIAM WHITE BLINK AGENCY LIMITED Director 2013-11-01 CURRENT 2008-10-31 Active
JAMES WILLIAM WHITE ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
JAMES WILLIAM WHITE JSJ CONSULTANCY LIMITED Director 2009-10-01 CURRENT 2007-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-09-01CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-31CESSATION OF STEPHEN HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31CESSATION OF JAMES WILLIAM WHITE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30Previous accounting period extended from 30/11/22 TO 31/05/23
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WHITE
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 066778470009
2023-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470009
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 066778470008
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 066778470008
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470008
2022-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-24CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23Change of details for Mr Stephen Hunter as a person with significant control on 2022-08-22
2022-08-23PSC04Change of details for Mr Stephen Hunter as a person with significant control on 2022-08-22
2022-08-22Director's details changed for Mr Jeremy Sean Blakey on 2022-08-22
2022-08-22Change of details for Mr Jeremy Sean Blakey as a person with significant control on 2022-08-22
2022-08-22Director's details changed for Mr Stephen Hunter on 2022-08-22
2022-08-22CH01Director's details changed for Mr Jeremy Sean Blakey on 2022-08-22
2022-08-22PSC04Change of details for Mr Jeremy Sean Blakey as a person with significant control on 2022-08-22
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470007
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066778470003
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-10-24MR05
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 30003
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM WHITE
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUNTER
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SEAN BLAKEY
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 30003
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 30003
2015-11-13AR0120/08/15 ANNUAL RETURN FULL LIST
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOUSTON RICHARD ROBINSON
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 30003
2014-11-27SH0127/11/14 STATEMENT OF CAPITAL GBP 30003
2014-10-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-10-01CH01Director's details changed for Mr James William White on 2013-01-15
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470006
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470005
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470003
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066778470004
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-11-12AP01DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-08-28AR0120/08/13 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 6 EARLS COURT PRIORY PARK EAST HULL EAST YORKSHIRE HU10 7AY
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-14AR0120/08/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-02-15AA01PREVEXT FROM 31/08/2011 TO 30/11/2011
2011-09-01AR0120/08/11 FULL LIST
2010-12-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-05AR0120/08/10 FULL LIST
2010-03-25RES15CHANGE OF NAME 05/03/2010
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2008-11-04RES01ADOPT ARTICLES 14/10/2008
2008-11-0488(2)AD 14/10/08 GBP SI 2@1=2 GBP IC 1/3
2008-10-30CERTNMCOMPANY NAME CHANGED HIDDEN UNDER LIMITED CERTIFICATE ISSUED ON 30/10/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-10-10288aDIRECTOR APPOINTED STEPHEN HUNTER
2008-10-10288aDIRECTOR APPOINTED JEREMY SEAN BLAKEY
2008-10-10288aDIRECTOR APPOINTED JAMES WILLIAM WHITE
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JSJ PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JSJ PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JSJ PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JSJ PARTNERSHIP LIMITED
Trademarks
We have not found any records of JSJ PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSJ PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JSJ PARTNERSHIP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JSJ PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JSJ PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JSJ PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.