J AND B NELSON CONSTRUCTION LLP
Status | ACTIVE |
Company No. | OC300733 |
Category | Limited Liability Partnership |
Incorporated | 26 Sep 2001 |
Age | 22 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
J AND B NELSON CONSTRUCTION LLP is an active limited liability partnership with number OC300733. It was incorporated 22 years, 8 months, 2 days ago, on 26 September 2001. The company address is Unit 3b Riverside Industrial Estate Unit 3b Riverside Industrial Estate, Durham, DH7 9TT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination member limited liability partnership with name termination date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Nelson
Termination date: 2023-05-12
Documents
Termination member limited liability partnership with name termination date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-05-12
Officer name: James Alexander Nelson
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: LLAD01
New address: Unit 3B Riverside Industrial Estate Riverside Industrial Estate Langley Park Durham DH7 9TT
Old address: 8 Croft View Lanchester Durham DH7 0HY England
Change date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-28
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: LLAD01
New address: 8 Croft View Lanchester Durham DH7 0HY
Old address: 23 Oakwood Manor Court Lanchester Co Durham DH7 0NP
Change date: 2018-05-29
Documents
Gazette filings brought up to date
Date: 19 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-18
Documents
Gazette filings brought up to date
Date: 07 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-18
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Thomas Nelson
Appointment date: 2015-06-15
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Alexander Nelson
Appointment date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-18
Documents
Change person member limited liability partnership with name change date
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Edward Nelson
Change date: 2012-06-15
Documents
Change person member limited liability partnership with name change date
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-06-15
Officer name: Brenda Jean Nelson
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-18
Documents
Gazette filings brought up to date
Date: 12 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 27/04/09
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/08
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/07
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/05
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/04
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/11/03
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/10/02
Documents
Certificate change of name company
Date: 05 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j and v nelson construction LLP\certificate issued on 05/03/02
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 13 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Some Companies
GLANYRAFON GWILYM ROAD,SWANSEA,SA9 2GH
Number: | 10630220 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 UPPER ROAD,LONDON,E13 0DH
Number: | 11957226 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HARTFORD AVENUE,HARROW,HA3 8SY
Number: | 09517567 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SC304232 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACE INTERNATIONAL OVERSEAS LIMITED
155 MOORGATE,LONDON,EC2M 6XB
Number: | 07463976 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARANELLO COMMERCIAL HOLDINGS LIMITED
73 CORNHILL CITY OF,LONDON,EC3 V 3QQ
Number: | 11231987 |
Status: | ACTIVE |
Category: | Private Limited Company |