P A JONES (IVYBRIDGE) LLP

14 Chapel Lane 14 Chapel Lane, Melton Mowbray, LE14 4JG, Leicestershire
StatusACTIVE
Company No.OC326642
CategoryLimited Liability Partnership
Incorporated09 Mar 2007
Age17 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

P A JONES (IVYBRIDGE) LLP is an active limited liability partnership with number OC326642. It was incorporated 17 years, 2 months, 29 days ago, on 09 March 2007. The company address is 14 Chapel Lane 14 Chapel Lane, Melton Mowbray, LE14 4JG, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 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: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3266420003

Charge creation date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-28

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

Annual return limited liability partnership with made up date

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2013

Action Date: 03 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nathan Malet Jones

Change date: 2013-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2013

Action Date: 03 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Zoe Victoria Marshall Jones

Change date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nathan Malet Jones

Change date: 2012-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-05

Officer name: Zoe Victoria Marshall Jones

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: LLAD01

Old address: 5 Middle Street Hose Nr Melton Mowbray Leicestershire LE14 4JU

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 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: 18 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/03/08

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 09 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABLE MEDIA LIMITED

APT 2633, CHYNOWETH HOUSE TREVISSOME PARK,TRURO,TR4 8UN

Number:09230715
Status:ACTIVE
Category:Private Limited Company

DIGITAL INK LTD

FLAT 7 LINKSIDE,CROMER,NR27 0EA

Number:10634442
Status:ACTIVE
Category:Private Limited Company

FAB SIGNS LIMITED

4 THE IRON WORKS,ACCRINGTON,BB5 0AP

Number:11680743
Status:ACTIVE
Category:Private Limited Company

GRAPHIC DESIGN SOLUTIONS LTD

7 A MAGDALEN STREET,COLCHESTER,CO1 2JT

Number:11493437
Status:ACTIVE
Category:Private Limited Company

JASPY LIMITED

WRIGHT JOHNSTON & MACKENZIE LLP,GLASGOW,G2 5RZ

Number:SC591811
Status:ACTIVE
Category:Private Limited Company

PR&P LTD

24 EPWORTH STREET,LONDON,EC2A 4DL

Number:06902669
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