JRD VENTURES 1 LLP

25a Hatton Garden 25a Hatton Garden, London, EC1N 8BN, United Kingdom
StatusACTIVE
Company No.OC306342
CategoryLimited Liability Partnership
Incorporated13 Dec 2003
Age20 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

JRD VENTURES 1 LLP is an active limited liability partnership with number OC306342. It was incorporated 20 years, 6 months, 1 day ago, on 13 December 2003. The company address is 25a Hatton Garden 25a Hatton Garden, London, EC1N 8BN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Mar 2024

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-28

Officer name: Heera Diamond Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-15

Officer name: Mr Mahesh Sham Chugani

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Oct 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-09-26

Psc name: Heera Diamonds Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-09-26

Psc name: Said Ronnie Dallal

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-09-26

Psc name: Jean Dallal

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Said Ronnie Dallal

Termination date: 2020-09-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Heera Diamond Ltd

Appointment date: 2020-09-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jean Dallal

Termination date: 2020-09-26

Documents

View document PDF

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

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Address

Type: LLAD01

New address: 25a Hatton Garden Heera Diamond Ltd London EC1N 8BN

Old address: Royds Withy King, 69 Carter Lane London EC4V 5EQ England

Change date: 2020-09-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-13

Officer name: Mr Mahesh Sham Chugani

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-08

Officer name: Mr Mahesh Sham Chugani

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: LLAD01

New address: Royds Withy King, 69 Carter Lane London EC4V 5EQ

Old address: 65 Carter Lane London EC4V 5HF

Change date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-02

Officer name: Said Ronnie Dallal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jean Dallal

Change date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/07

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 30/09/07 from: 2 crane court fleet street london EC4A 2BL

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/04

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1YOU WORLD LIMITED

58 SAREHOLE ROAD,BIRMINGHAM,B28 8DR

Number:10882319
Status:ACTIVE
Category:Private Limited Company

ALAURO LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:09205796
Status:ACTIVE
Category:Private Limited Company

ALERI BEVERAGE LTD

9 STRATFIELD PARK, ELETTRA AVENUE,WATERLOOVILLE,PO7 7XN

Number:07635567
Status:ACTIVE
Category:Private Limited Company

GREATGOALS LEARNING LTD

CROFT GRANGE,BLACKBURN,BB2 7AS

Number:11957516
Status:ACTIVE
Category:Private Limited Company

INTERNET WHOLESALE DIRECT LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:06134252
Status:ACTIVE
Category:Private Limited Company

STARMER HUDSON PROPERTIES LTD

7 MAULDETH ROAD,STOCKPORT,SK4 3NW

Number:10570176
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