HOWELL-JONES LLP
Status | ACTIVE |
Company No. | OC326254 |
Category | Limited Liability Partnership |
Incorporated | 23 Feb 2007 |
Age | 17 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HOWELL-JONES LLP is an active limited liability partnership with number OC326254. It was incorporated 17 years, 3 months, 13 days ago, on 23 February 2007. The company address is 75 Surbiton Road, Kingston Upon Thames, KT1 2AF, Surrey.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-03-31
Officer name: Philip Johns
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Emma Sayers
Appointment date: 2024-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Elizabeth Whittle
Appointment date: 2024-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Juliet Amanda Rayner
Appointment date: 2024-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-04-01
Officer name: Mrs Clare Marion
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-04-01
Officer name: Mr Jonathan Creswick
Documents
Change person member limited liability partnership with name change date
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-04-01
Officer name: Mrs Amira Hughes
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Shahida Salim
Appointment date: 2022-12-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Chloe Edwina Baxter
Appointment date: 2022-12-01
Documents
Termination member limited liability partnership with name termination date
Date: 06 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Josephine Mary Cullen
Termination date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-10-21
Officer name: Domini Claire David
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-01-01
Officer name: Ms Leena Ashvin Hindocha
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-12-11
Officer name: David Michael Williams
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-09-01
Officer name: Mrs Amira Hughes
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-12-06
Officer name: James Edward Ambrose
Documents
Termination member limited liability partnership with name termination date
Date: 20 Nov 2019
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-31
Officer name: Keith Howell-Jones Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Hamish Grant Macpherson
Appointment date: 2019-09-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Katy Simson Osborne
Appointment date: 2019-09-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Edward Ambrose
Appointment date: 2019-09-06
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simi Kalsi
Termination date: 2019-07-24
Documents
Notification of a person with significant control statement limited liability partnership
Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-03
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Mar 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-04-01
Psc name: Keith Howell-Jones Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Paul Morris
Termination date: 2018-06-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Giuseppina Lisa Buttaci
Appointment date: 2018-04-01
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-04-01
Officer name: Helen Lesley Hotten
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-04-01
Officer name: Mrs Juliet Beth Petchey
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Edward Petchey
Change date: 2018-04-01
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Josephine Mary Cullen
Change date: 2018-04-01
Documents
Legacy
Date: 02 May 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The LLTM01 was removed from the public register on 19/11/2019 as it was factually inaccurate or derived from something factually inaccurate.
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-03
Documents
Termination member limited liability partnership with name termination date
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-02
Officer name: Mark Richard Harvey
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-08-31
Officer name: Susan Elizabeth Harvey
Documents
Annual return limited liability partnership with made up date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-03
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-09-30
Officer name: Mrs Susan Elizabeth Harvey
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Richard Harvey
Appointment date: 2015-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 07 Sep 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan John Brown
Termination date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Anne Addison
Termination date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-03
Documents
Termination member limited liability partnership with name termination date
Date: 19 Mar 2015
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emma Louise Moore
Termination date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Termination member limited liability partnership with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Samantha King
Documents
Termination member limited liability partnership with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Claire Jackson
Documents
Termination member limited liability partnership with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Forshaw
Documents
Termination member limited liability partnership with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Giuseppina Buttaci
Documents
Appoint corporate member limited liability partnership
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Keith Howell-Jones Limited
Documents
Termination member limited liability partnership with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Howell Jones
Documents
Annual return limited liability partnership with made up date
Date: 26 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-03
Documents
Appoint person member limited liability partnership
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Michael Williams
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 22 Jan 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3262540002
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Jacobs
Documents
Appoint person member limited liability partnership
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Giuseppina Lisa Buttaci
Documents
Termination member limited liability partnership with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colin Thorpe
Documents
Termination member limited liability partnership with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Roper
Documents
Annual return limited liability partnership with made up date
Date: 05 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-03
Documents
Appoint person member limited liability partnership
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Sandra Wisden
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: LLAD01
Old address: 75 Surbiton Road Kingston upon Thames Surrey KT19 8TR
Change date: 2012-10-26
Documents
Appoint person member limited liability partnership
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jonathan David Jacobs
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Anthony Carter
Change date: 2012-06-20
Documents
Appoint person member limited liability partnership
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Samantha Louise King
Documents
Appoint person member limited liability partnership
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Emma Louise Moore
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-06-20
Officer name: Mr Alan Roper
Documents
Termination member limited liability partnership with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Cornes
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Philip Johns
Documents
Appoint person member limited liability partnership
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Duncan John Brown
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-03
Documents
Change person member limited liability partnership with name change date
Date: 12 Mar 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Domini Claire David
Change date: 2012-03-03
Documents
Change person member limited liability partnership with name change date
Date: 12 Mar 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Helen Lesley Hotten
Change date: 2012-03-03
Documents
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
Termination member limited liability partnership with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Selena Ludick
Documents
Termination member limited liability partnership with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Trim
Documents
Appoint person member limited liability partnership
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Anne Addison
Documents
Appoint person member limited liability partnership
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Ben Hamilton Trim
Documents
Appoint person member limited liability partnership
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Colin James Thorpe
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-03
Documents
Appoint person member limited liability partnership
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Selena Veronica Ludick
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination member limited liability partnership with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Scott
Documents
Appoint person member limited liability partnership
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Edward Petchey
Documents
Appoint person member limited liability partnership
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Stephen Paul Morris
Documents
Appoint person member limited liability partnership
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Janette Susan Bolden
Documents
Appoint person member limited liability partnership
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simi Kalsi
Documents
Some Companies
63 WALTER ROAD,SWANSEA,SA1 4PT
Number: | 05497483 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GEOFFREY N LANE CONSULTING LIMITED
24 11 ABBEY LANE,EDINBURGH,EH8 8JH
Number: | SC421092 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11690315 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK EDUCATIONAL CONSULTANCY LIMITED
247 LIMPSFIELD ROAD,SOUTH CROYDON,CR2 9DE
Number: | 11434416 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OLIVER PHILLIPS,LONDON,E1 7QA
Number: | 11329296 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE SOCIETY OF MEMBERSHIP ENGINEERS
5 PARKINS CLOSE,WARE,SG11 1ED
Number: | 09230950 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |