HOWELL-JONES LLP

75 Surbiton Road, Kingston Upon Thames, KT1 2AF, Surrey
StatusACTIVE
Company No.OC326254
CategoryLimited Liability Partnership
Incorporated23 Feb 2007
Age17 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Samantha King

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Claire Jackson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Forshaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giuseppina Buttaci

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Keith Howell-Jones Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Howell Jones

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Michael Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Jacobs

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Giuseppina Lisa Buttaci

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Thorpe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Roper

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sandra Wisden

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan David Jacobs

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Samantha Louise King

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Emma Louise Moore

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Cornes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philip Johns

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Duncan John Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination member limited liability partnership with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Selena Ludick

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Trim

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Anne Addison

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Ben Hamilton Trim

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Colin James Thorpe

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Selena Veronica Ludick

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Scott

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Edward Petchey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Paul Morris

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Janette Susan Bolden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simi Kalsi

Documents

View document PDF


Some Companies

ESP STRATEGIES LIMITED

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

HOME REPAIR SERVICE LIMITED

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

PROJECT 2018 LIMITED

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)

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