Background WavePink WaveYellow Wave

JCC FERGUSON LLP (OC339840)

JCC FERGUSON LLP (OC339840) is an active UK company. incorporated on 3 September 2008. with registered office in Heathfield. JCC FERGUSON LLP has been registered for 17 years.

Company Number
OC339840
Status
active
Type
llp
Incorporated
3 September 2008
Age
17 years
Address
Lucks Farmhouse Greenwoods Lane, Heathfield, TN21 9HU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCC FERGUSON LLP

JCC FERGUSON LLP is an active company incorporated on 3 September 2008 with the registered office located in Heathfield. JCC FERGUSON LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC339840

LLP Company

Age

17 Years

Incorporated 3 September 2008

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

FERGUSON SOLICITORS LLP
From: 3 September 2008To: 4 March 2017
Contact
Address

Lucks Farmhouse Greenwoods Lane Punnetts Town Heathfield, TN21 9HU,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

FERGUSON, John Charles Corry

Active
Trewint Lane, WadebridgePL27 6PT
Born April 1948
Llp designated member
Appointed 03 Sept 2008

JONES, Jonathan Foster

Active
Greenwoods Lane, HeathfieldTN21 9HU
Born July 1942
Llp designated member
Appointed 21 Feb 2017

JONES, Jonathan Foster

Resigned
Punnetts Town, HeathfieldTN21 9HU
Born July 1942
Llp designated member
Appointed 01 Jul 2009
Resigned 01 Oct 2010

MEYRINGER, Fiona

Resigned
Trewint Lane, WadebridgePL27 6PT
Born February 1973
Llp designated member
Appointed 01 Oct 2010
Resigned 23 Feb 2017

MURRAY, Justin

Resigned
Severus Road, LondonSW11 1PL
Born July 1977
Llp designated member
Appointed 03 Sept 2008
Resigned 04 Jul 2009

PUXON, Paul Benedict

Resigned
11 Wyndham Mews, LondonW1H 2PN
Born December 1949
Llp designated member
Appointed 03 Sept 2008
Resigned 04 Jul 2009
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 March 2026
LLAA01LLAA01
Confirmation Statement With No Updates
19 January 2026
LLCS01LLCS01
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 June 2020
LLAD01LLAD01
Confirmation Statement With No Updates
5 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
29 January 2018
LLAA01LLAA01
Confirmation Statement With No Updates
28 October 2017
LLCS01LLCS01
Certificate Change Of Name Company
4 March 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
23 February 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 February 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 November 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 November 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 November 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
12 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 January 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
3 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
8 October 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
8 October 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 September 2010
LLAR01LLAR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
24 September 2009
LLP363LLP363
Legacy
18 August 2009
LLP288aLLP288a
Legacy
6 August 2009
LLP288bLLP288b
Legacy
6 August 2009
LLP288bLLP288b
Legacy
3 September 2008
LLP2LLP2