Company NameJCC Building Services Llp
Company StatusActive
Company NumberOC348321
CategoryLimited Liability Partnership
Incorporation Date2 September 2009(14 years, 7 months ago)

Directors

LLP Designated Member NameMrs Susan Jane Young
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
LLP Designated Member NameMr Paul Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
LLP Member NameAnna Jane Young
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage 4 Oldfield Road
Windermere
Cumbria
LA23 2AZ
LLP Member NameNicholas Tom Young
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Crozier House
The Boulevard
Hunslet
Leeds
LS10 1LQ
LLP Member NameMr Richard James Clough
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ringwood Crescent
Leeds
LS14 1AN
LLP Member NameMr Michael Holmes
Date of BirthMay 1983 (Born 41 years ago)
StatusCurrent
Appointed12 April 2021(11 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
LLP Designated Member NameP & S Young Limited (Corporation)
StatusCurrent
Appointed02 September 2009(same day as company formation)
Correspondence AddressRsm Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
LLP Member NameMr Stephen Andrew Cleary
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchways Troutbeck
Windermere
Cumbria
LA23 1PJ
LLP Member NameJaqueline Lewis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchways Troutbeck
Windermere
Cumbria
LA23 1PJ

Location

Registered AddressRsm Central Square
5th Floor, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£535,496
Cash£83,493
Current Liabilities£103,515

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 Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 July 2023Member's details changed for Mrs Susan Jane Young on 25 July 2023 (2 pages)
27 July 2023Member's details changed for Nicholas Tom Young on 25 July 2023 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Michael Holmes as a member on 12 April 2021 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 August 2020Member's details changed for Mr Richard James Clough on 17 August 2020 (2 pages)
14 February 2020Change of details for Paul Young as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Member's details changed for Mrs Susan Jane Young on 14 February 2020 (2 pages)
14 February 2020Member's details changed for Mr Paul Young on 14 February 2020 (2 pages)
10 February 2020Member's details changed for Mrs Susan Jane Young on 10 February 2020 (2 pages)
10 February 2020Member's details changed for P & S Young Limited on 7 February 2020 (1 page)
10 February 2020Change of details for Paul Young as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Member's details changed for Mr Paul Young on 10 February 2020 (2 pages)
10 February 2020Registered office address changed from High Green Farm Trout Beck Windermere Cumbria LA23 1PN to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL on 10 February 2020 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Location of register of charges has been changed to Rsm Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL (1 page)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
31 August 2017Member's details changed for Mr Richard James Clough on 31 August 2017 (2 pages)
31 August 2017Member's details changed for Mr Richard James Clough on 31 August 2017 (2 pages)
31 August 2017Member's details changed for Mr Richard James Clough on 31 August 2017 (2 pages)
31 August 2017Member's details changed for Mr Richard James Clough on 31 August 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
9 September 2016Member's details changed for Nicholas Tom Young on 8 September 2016 (2 pages)
9 September 2016Member's details changed for Anna Jane Young on 8 September 2016 (2 pages)
9 September 2016Member's details changed for Anna Jane Young on 8 September 2016 (2 pages)
9 September 2016Member's details changed for Nicholas Tom Young on 8 September 2016 (2 pages)
19 May 2016Member's details changed for P & S Young Limited on 31 March 2013 (1 page)
19 May 2016Member's details changed for P & S Young Limited on 31 March 2013 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Annual return made up to 2 September 2015 (7 pages)
14 October 2015Annual return made up to 2 September 2015 (7 pages)
14 October 2015Annual return made up to 2 September 2015 (7 pages)
12 October 2015Member's details changed for Nicholas Tom Young on 1 January 2014 (2 pages)
12 October 2015Member's details changed for Nicholas Tom Young on 1 January 2014 (2 pages)
12 October 2015Member's details changed for Nicholas Tom Young on 1 January 2014 (2 pages)
24 July 2015Appointment of Mr Richard James Clough as a member on 27 May 2015 (2 pages)
24 July 2015Appointment of Mr Richard James Clough as a member on 27 May 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Member's details changed for P & S Young Limited on 3 September 2013 (1 page)
3 September 2014Member's details changed for Anna Jane Young on 1 January 2014 (2 pages)
3 September 2014Member's details changed for Anna Jane Young on 1 January 2014 (2 pages)
3 September 2014Member's details changed for Susan Jane Young on 1 January 2014 (2 pages)
3 September 2014Annual return made up to 2 September 2014 (6 pages)
3 September 2014Member's details changed for Anna Jane Young on 1 January 2014 (2 pages)
3 September 2014Member's details changed for P & S Young Limited on 3 September 2013 (1 page)
3 September 2014Member's details changed for Susan Jane Young on 1 January 2014 (2 pages)
3 September 2014Member's details changed for Susan Jane Young on 1 January 2014 (2 pages)
3 September 2014Member's details changed for P & S Young Limited on 3 September 2013 (1 page)
3 September 2014Annual return made up to 2 September 2014 (6 pages)
3 September 2014Annual return made up to 2 September 2014 (6 pages)
2 January 2014Termination of appointment of Jaqueline Lewis as a member (1 page)
2 January 2014Termination of appointment of Jaqueline Lewis as a member (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Termination of appointment of Stephen Cleary as a member (1 page)
2 January 2014Termination of appointment of Stephen Cleary as a member (1 page)
24 September 2013Annual return made up to 2 September 2013 (8 pages)
24 September 2013Annual return made up to 2 September 2013 (8 pages)
24 September 2013Annual return made up to 2 September 2013 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 2 September 2012 (8 pages)
11 October 2012Annual return made up to 2 September 2012 (8 pages)
11 October 2012Annual return made up to 2 September 2012 (8 pages)
2 October 2012Appointment of Stephen Andrew Cleary as a member (3 pages)
2 October 2012Appointment of Stephen Andrew Cleary as a member (3 pages)
2 October 2012Appointment of Nicholas Tom Young as a member (3 pages)
2 October 2012Appointment of Anna Jane Young as a member (3 pages)
2 October 2012Appointment of Jaqueline Lewis as a member (3 pages)
2 October 2012Appointment of Nicholas Tom Young as a member (3 pages)
2 October 2012Appointment of Anna Jane Young as a member (3 pages)
2 October 2012Appointment of Jaqueline Lewis as a member (3 pages)
21 September 2011Annual return made up to 2 September 2011 (4 pages)
21 September 2011Annual return made up to 2 September 2011 (4 pages)
21 September 2011Annual return made up to 2 September 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Annual return made up to 2 September 2010 (8 pages)
23 September 2010Annual return made up to 2 September 2010 (8 pages)
23 September 2010Annual return made up to 2 September 2010 (8 pages)
1 October 2009Currsho from 30/09/2010 to 31/03/2010 (1 page)
1 October 2009Currsho from 30/09/2010 to 31/03/2010 (1 page)
2 September 2009Incorporation document\certificate of incorporation (4 pages)
2 September 2009Incorporation document\certificate of incorporation (4 pages)