JOHN COLLINS & PARTNERS LLP

Venture Court Waterside Business Park Valley Way Venture Court Waterside Business Park Valley Way, Swansea, SA6 8QP
StatusACTIVE
Company No.OC307349
CategoryLimited Liability Partnership
Incorporated23 Mar 2004
Age20 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 14 days

SUMMARY

JOHN COLLINS & PARTNERS LLP is an active limited liability partnership with number OC307349. It was incorporated 20 years, 1 month, 24 days ago, on 23 March 2004 and it was dissolved 7 years, 14 days ago, on 02 May 2017. The company address is Venture Court Waterside Business Park Valley Way Venture Court Waterside Business Park Valley Way, Swansea, SA6 8QP.



Company Fillings

Restoration order of court

Date: 21 Sep 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Feb 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-14

Officer name: Michael John Watkins

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Redvers Penny

Termination date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3073490001

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Shaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-31

Officer name: Mr Stephen Redvers Penny

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Emma Frances Long

Change date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Betsan Wyn Powell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Emma Frances Long

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Rees

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Glyn Howells

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Amy Kate Seppman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-03

Officer name: Mr Peter Jerome Fudge

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian George Fudge

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Jerome Fudge

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Sarah Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael John Watkins

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hayley Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arwel Bowen Charles Davies

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-27

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gareth Llewellyn-Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lynda King

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Jacobi

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 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: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lynda King

Change date: 2010-08-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Neil David Jacobi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Gareth David Llewellyn-Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Kevin Terence O'brien

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Matthew James Owen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Amanda Jayne Rees

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Lynne Morgan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Sarah Jane Jackson Thomas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Claire Suzanne Goldsworthy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Mark Gilroy

Change date: 2010-08-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-27

Officer name: Christian James Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Meinir Megan Davies

Change date: 2010-08-27

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Allison Kent

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rosabel Fernandez

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Anthony Shuttleworth

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth David Llewellyn-Williams

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Claire Suzanne Goldsworthy

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Wayne Davies

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarah Jane Jackson Thomas

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Keith Thomas

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Redvers Penny

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-27

Officer name: Christian James Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Meinir Megan Davies

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil David Jacobi

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew James Owen

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lynda King

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership

Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-27

Officer name: Allison Kent

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-27

Officer name: Christopher Mark Gilroy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rory Kerr Hutchings

Change date: 2009-10-27

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Garrett-Evans

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-27

Officer name: Kevin Terence O'brien

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Amanda Jayne Rees

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lynne Morgan

Change date: 2009-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Kenneth Williams

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/08/09

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael williams

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars rosabel fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/08/08

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 15/01/2009 from copper court phoenix way enterprise park swansea SA7 9EH

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed christian james edwards

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: LLP288c

Description: Member's particulars michael williams

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed clive garrett-evans

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed meinir megan davies

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed neil david jacobi

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed matthew james owen

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned paul newman

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned john collins

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/08/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/03/06

Documents

View document PDF


Some Companies

BOWOOD COURT RESIDENTS ASSOCIATION LIMITED

FIRST FLOOR 195 TO 199,BLACKPOOL,FY1 6PE

Number:03896617
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED FUZZ LIMITED

82 SOMERVELL ROAD,SOUTH HARROW,HA2 8TT

Number:08981154
Status:ACTIVE
Category:Private Limited Company

DANMIRR SECRETARIAL SERVICES LTD

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:08150727
Status:ACTIVE
Category:Private Limited Company

GLOBAL ISOLUTIONS LTD

C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS

Number:09572374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKING SENSE OF RETIREMENT LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:07361164
Status:ACTIVE
Category:Private Limited Company

MIXLR LTD

STUDIO 105 NETIL HOUSE,LONDON,E8 3RL

Number:07384299
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