J G RETAIL PROJECTS LLP

30 Finsbury Square, London, EC2P 2YU
StatusRECEIVERSHIP
Company No.OC313294
CategoryLimited Liability Partnership
Incorporated17 May 2005
Age19 years, 4 days
JurisdictionEngland Wales

SUMMARY

J G RETAIL PROJECTS LLP is an receivership limited liability partnership with number OC313294. It was incorporated 19 years, 4 days ago, on 17 May 2005. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Dec 2015

Action Date: 05 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-06-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Apr 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-04-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Oct 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-10-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 21 May 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-05-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Apr 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-04-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2015

Action Date: 26 Oct 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-10-26

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 30 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 30 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Gallagher

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: LLAD01

Old address: 40 Queen Anne Street London W1G 9EL

Change date: 2010-05-12

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/05/09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2009

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/05/08

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: LLP403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/06

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j g twickenham LLP\certificate issued on 19/01/06

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j g wakefield LLP\certificate issued on 26/10/05

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 17 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDE DOORS LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:11242558
Status:ACTIVE
Category:Private Limited Company

ASTRONOMER LIMITED

92 NORE ROAD,PORTISHEAD,BS20 8DX

Number:07872209
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM BROAD STREET LIMITED PARTNERSHIP

8 SACKVILLE STREET,LONDON,W1S 3DG

Number:LP018165
Status:ACTIVE
Category:Limited Partnership
Number:05623433
Status:ACTIVE
Category:Private Limited Company

NIGEL HAWTIN LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09362849
Status:ACTIVE
Category:Private Limited Company

QUANTUM INSIGHTS LIMITED

2 YEW TREE COTTAGES,,WEST SUSSEX,RH13 0NR

Number:05828989
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