J.K. PROPERTY CONSULTANTS LLP
Status | ACTIVE |
Company No. | OC333126 |
Category | Limited Liability Partnership |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/01/09
Documents
Some Companies
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 |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC578631 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALBEMARLE AVENUE,WITHINGTON,M20 1HX
Number: | 05375780 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORE STREET BEER,,EX12 3EF
Number: | 04230772 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LANGLEY HOUSE,HAYWARDS HEATH,RH16 4WP
Number: | 08283269 |
Status: | ACTIVE |
Category: | Private Limited Company |