JEFFCOTES LLP

48 Warwick Street, London, W1B 5AW, England
StatusDISSOLVED
Company No.OC301920
CategoryLimited Liability Partnership
Incorporated08 Apr 2002
Age22 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 1 day

SUMMARY

JEFFCOTES LLP is an dissolved limited liability partnership with number OC301920. It was incorporated 22 years, 1 month, 12 days ago, on 08 April 2002 and it was dissolved 8 months, 1 day ago, on 19 September 2023. The company address is 48 Warwick Street, London, W1B 5AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Jun 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Matthew Richard Gandy

Cessation date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Richard Gandy

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Apr 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-03-11

Psc name: Matthew Richard Gandy

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slaven jeffcote LLP\certificate issued on 15/03/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 15 Mar 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-03-11

Officer name: Mr Matthew Richard Gandy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-21

Officer name: Mrs Joanne Louise Denman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Terence Costar

Change date: 2020-09-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: LLAD01

Change date: 2020-09-21

Old address: 1 Lumley Street Mayfair London W1K 6TT

New address: 48 Warwick Street London W1B 5AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-05-21

Psc name: Mrs Joanne Louise Denman

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas John Paling

Termination date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nicholas John Paling

Cessation date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 May 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stephen Terence Costar

Notification date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 May 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-07-01

Psc name: Joanne Louise Denman

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-18

Officer name: Mr Stephen Terence Costar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Joanne Louise Denman

Change date: 2016-07-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas John Paling

Change date: 2011-10-12

Documents

View document PDF

Legacy

Date: 26 Apr 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Apr 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanne Louise Denman

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: LLAA01

New date: 2010-06-30

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars stephen costar

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned jeremy cripps

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned ching choo

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/04/08

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/04/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/04/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/04/03

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTERN TRACKS LIMITED

DOWN FARM HOUSE EWELME DOWN FARM,WALLINGFORD,OX10 6PQ

Number:11546185
Status:ACTIVE
Category:Private Limited Company

COOPER LONDON DEVELOPMENTS LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:11456502
Status:ACTIVE
Category:Private Limited Company

FOREVER BLUE SKY LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:10968188
Status:ACTIVE
Category:Private Limited Company

KIYANI LIMITED

70 CHURCH STREET,DUKINFIELD,SK16 4NE

Number:11867684
Status:ACTIVE
Category:Private Limited Company

PURPLE MOBILE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11193306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARTING OVER LIMITED

THE STUDIO,ELSTREE,WD6 3EW

Number:11809002
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