JASWAL JOHNSTON LLP

32 Dover Street, London, W1S 4NE, England
StatusACTIVE
Company No.OC339213
CategoryLimited Liability Partnership
Incorporated06 Aug 2008
Age15 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

JASWAL JOHNSTON LLP is an active limited liability partnership with number OC339213. It was incorporated 15 years, 10 months, 11 days ago, on 06 August 2008. The company address is 32 Dover Street, London, W1S 4NE, England.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Tony Johnston

Change date: 2024-02-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-02-26

Psc name: Mr Sandeep Singh Jaswal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-26

Officer name: Mr Gursant Singh Sandhu

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-26

Officer name: Mr Sandeep Singh Jaswal

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: LLAD01

Old address: 73-75 Mortimer Street London W1W 7SQ

New address: 32 Dover Street London W1S 4NE

Change date: 2024-02-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katheryn Walters

Change date: 2024-02-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mohammad Hakim

Change date: 2024-02-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony Francis Johnston

Change date: 2024-02-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Feb 2024

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-31

Officer name: David Mark Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 15 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katheryn Walters

Change date: 2023-04-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-04-13

Officer name: Katheryn Walters

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-02-10

Psc name: Mr Sandeep Jaswal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

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: 20 Dec 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammad Hakim

Appointment date: 2022-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-11-07

Officer name: Mr Anthony Francis Johnston

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-11-07

Officer name: Mr Sandeep Singh Jaswal

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2022

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gursant Singh Sandhu

Appointment date: 2019-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Mark Stone

Change date: 2022-06-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-06-01

Officer name: Mr David Mark Stone

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-03-09

Psc name: Mr Tony Johnston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-09

Officer name: Mohammad Hakim

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gursant Singh Sandhu

Termination date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 13 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mohammad Hakim

Appointment date: 2021-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Mark Stone

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 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: 24 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-06-01

Officer name: Mr David Mark Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gursant Singh Sandhu

Appointment date: 2019-11-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-05

Officer name: Anouska Kapur

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brinda Granthrai

Termination date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Ms Anouska Kapur

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-06

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

Termination member limited liability partnership with name termination date

Date: 19 Aug 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-06

Officer name: Ciara Mullan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lucy Vials

Termination date: 2014-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-30

Old address: 51 Welbeck Street London W1A 4UA

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Lucy Vials

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 17 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Francis Johnston

Change date: 2013-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brinda Granthrai

Change date: 2013-09-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-17

Officer name: Ciara Mullan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2012

Action Date: 05 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katheryn Walters

Change date: 2012-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

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: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ridwaan Bartlett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-06

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ridwaan Bartlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Anderson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Katheryn Walters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan James Anderson

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/08/09

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

HEXA-HALERS LTD

DARESBURY INNOVATION CENTRE KECKWICK LANE,WARRINGTON,WA4 4FS

Number:11238605
Status:ACTIVE
Category:Private Limited Company

HORAN LAWNCARE LTD

76 ELMSTONE ROAD,GILLINGHAM,ME8 9BE

Number:11903865
Status:ACTIVE
Category:Private Limited Company

MID ESSEX STAFF LIMITED

ROOM 2, 159 MOULSHAM STREET,CHELMSFORD,CM2 0LD

Number:11008287
Status:ACTIVE
Category:Private Limited Company

PRIME PLACES HOME SOLUTIONS LIMITED

132-134 LOTS ROAD,LONDON,SW10 0RJ

Number:04573968
Status:ACTIVE
Category:Private Limited Company

PUTNOE TRANSPORT LIMITED

SUITE L3,CHATTERIS,PE16 6TT

Number:07026598
Status:ACTIVE
Category:Private Limited Company

TENT HIRE GROUP LTD

89 PARGETER STREET,WALSALL,WS2 8RR

Number:11281148
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