J.K. PROPERTY CONSULTANTS LLP

1 Trinity Chare, Trinity Courtyard, 1 Trinity Chare, Trinity Courtyard,, Newcastel Upon Tyne, NE1 3DF
StatusACTIVE
Company No.OC333126
CategoryLimited Liability Partnership
Incorporated26 Nov 2007
Age16 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

J.K. PROPERTY CONSULTANTS LLP is an active limited liability partnership with number OC333126. It was incorporated 16 years, 6 months, 12 days ago, on 26 November 2007. The company address is 1 Trinity Chare, Trinity Courtyard, 1 Trinity Chare, Trinity Courtyard,, Newcastel Upon Tyne, NE1 3DF.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-10-17

Officer name: Jennifer Welch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-04-06

Psc name: Mrs Jennifer Welch

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Oct 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-17

Officer name: Mr Kevan Ward Carrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: LLAD01

Change date: 2013-02-21

Old address: Dunmore Elm Bank Road Wylam Northumberland NE41 8HS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jennifer Welch

Change date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/01/09

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHANJAL EYECARE LTD

35 SPENCER AVENUE,HAYES,UB4 0QY

Number:11120235
Status:ACTIVE
Category:Private Limited Company

DW PRODUCTION ENGINEERING SERVICES LIMITED

6 TOWLE CLOSE,DERBY,DE72 3FJ

Number:07602704
Status:ACTIVE
Category:Private Limited Company

HELIOX PROPERTY LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC578631
Status:ACTIVE
Category:Private Limited Company

LINEA RESIDENTIAL LIMITED

22 ALBEMARLE AVENUE,WITHINGTON,M20 1HX

Number:05375780
Status:ACTIVE
Category:Private Limited Company

MARINE HOUSE AT BEER LIMITED

FORE STREET BEER,,EX12 3EF

Number:04230772
Status:ACTIVE
Category:Private Limited Company

SOAP BOX RETAIL LTD

14 LANGLEY HOUSE,HAYWARDS HEATH,RH16 4WP

Number:08283269
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