JEPFORD LLP

64 New Cavendish Street, London, W1G 8TB
StatusDISSOLVED
Company No.OC314296
CategoryLimited Liability Partnership
Incorporated21 Jul 2005
Age18 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 8 days

SUMMARY

JEPFORD LLP is an dissolved limited liability partnership with number OC314296. It was incorporated 18 years, 10 months, 25 days ago, on 21 July 2005 and it was dissolved 2 years, 9 months, 8 days ago, on 07 September 2021. The company address is 64 New Cavendish Street, London, W1G 8TB.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Jun 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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: 10 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 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: 26 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 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: 25 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-30

Officer name: Mr Peter Kernaghan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-30

Officer name: European & Pacific Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jul 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Frank Charnock

Appointment date: 2017-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-03

Officer name: Delfury Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 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: 21 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 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: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 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: 22 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: LLAD01

Change date: 2012-08-09

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: LLAD01

Change date: 2012-08-09

Old address: 65 New Cavendish Street London W1G 7LS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Lockington Phillips

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wellesley Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 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: 10 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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: 08 Sep 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wellesley Investments Limited

Change date: 2010-07-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-07-21

Officer name: Freed Family Trust

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-21

Officer name: Kevin Terrence Maguire

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: European & Pacific Holdings Limited

Change date: 2010-07-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-07-21

Officer name: Delfury Investments Limited

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

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: 22 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/07/06

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 21 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU BRIDES LIMITED

85-89 HIGH STREET BEXLEY,BEXLEY,DA5 1JX

Number:11825262
Status:ACTIVE
Category:Private Limited Company

CARVER & CO (ENGINEERS) LIMITED

15 NORTHGATE,WALSALL,WS9 8QD

Number:02985677
Status:ACTIVE
Category:Private Limited Company

DIMITRI DE BIE LIMITED

9 LORRIMORE SQUARE,LONDON,SE17 3QT

Number:07655721
Status:ACTIVE
Category:Private Limited Company

PLANT AND MACHINERY SERVICES LTD

BRIDGE COTTAGE,CHURCHSTOKE,SY15 6SU

Number:10405614
Status:ACTIVE
Category:Private Limited Company

POWER GENERATORS UK LIMITED

POWER GENERATORS UK LTD CENTRAL BOULEVARD, BLYTHE VALLEY PARK,SOLIHULL,B90 8AG

Number:08908083
Status:LIQUIDATION
Category:Private Limited Company

SDMC PROJECTS LIMITED

6 GUILLEMOT ROAD,BRISTOL,BS20 7PH

Number:09576062
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