J AND B NELSON CONSTRUCTION LLP

Unit 3b Riverside Industrial Estate Unit 3b Riverside Industrial Estate, Durham, DH7 9TT, England
StatusACTIVE
Company No.OC300733
CategoryLimited Liability Partnership
Incorporated26 Sep 2001
Age22 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/04/09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/01/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/01/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/11/03

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/10/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Incorporation company

Date: 26 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLES GROUP LIMITED

GLANYRAFON GWILYM ROAD,SWANSEA,SA9 2GH

Number:10630220
Status:ACTIVE
Category:Private Limited Company

DONNAKALIS LIMITED

76 UPPER ROAD,LONDON,E13 0DH

Number:11957226
Status:ACTIVE
Category:Private Limited Company

I PROTECT SOLUTIONS LTD

24 HARTFORD AVENUE,HARROW,HA3 8SY

Number:09517567
Status:ACTIVE
Category:Private Limited Company

LEMON QUAY (THREE) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source