RJE FUTURES (UK) LLP

15 Commercial Road 15 Commercial Road, Tonbridge, TN12 6EN, Kent
StatusDISSOLVED
Company No.OC341402
CategoryLimited Liability Partnership
Incorporated13 Nov 2008
Age15 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 29 days

SUMMARY

RJE FUTURES (UK) LLP is an dissolved limited liability partnership with number OC341402. It was incorporated 15 years, 7 months, 6 days ago, on 13 November 2008 and it was dissolved 4 years, 4 months, 29 days ago, on 21 January 2020. The company address is 15 Commercial Road 15 Commercial Road, Tonbridge, TN12 6EN, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 01 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jul 2017

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Rudi Roger Jeffrey

Notification date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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: 15 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 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: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Rudi Roger Jeffrey

Change date: 2013-05-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jun 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-04-01

Officer name: Rje Futures Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-01

Officer name: Sarah Louise Jeffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 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 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-28

Old address: 33 London Road Southborough Tunbridge Wells Kent TN4 0PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 16 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rje Futures Limited

Change date: 2011-06-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarah Louise Jeffrey

Change date: 2011-04-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-11

Officer name: Rudi Roger Jeffrey

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rje Futures Limited

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 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: 11 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: LLAD01

Old address: Suite 32 50 Churchill Square Kings Hill West Malling Kent ME19 4YU

Change date: 2010-06-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-11-20

Officer name: Rje Futures Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rudi Roger Jeffrey

Change date: 2009-11-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-20

Officer name: Sarah Louise Jeffrey

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: LLAD01

Old address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

GREAT ESCAPE CHARTERS LIMITED

46 GOOSEPOOL DRIVE,STOCKTON-ON-TEES,TS16 0GT

Number:09642418
Status:ACTIVE
Category:Private Limited Company

MAPLES SOLICITORS LLP

23 NEW ROAD,LINCOLNSHIRE,PE11 1DH

Number:OC324126
Status:ACTIVE
Category:Limited Liability Partnership

MOORBARS LTD

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:09271703
Status:ACTIVE
Category:Private Limited Company

SPIRITLAND PRODUCTIONS LIMITED

1 BRANDON ROAD,LONDON,N7 9AA

Number:11503460
Status:ACTIVE
Category:Private Limited Company

TEACH LITERATURE (UK) LIMITED

55 WELLINGTON ROAD,ENFIELD,EN1 2PG

Number:07378653
Status:ACTIVE
Category:Private Limited Company

THORNLOW PREPARATORY SCHOOL LIMITED

THORNLOW PREPARATORY SCHOOL,WEYMOUTH,DT4 0SA

Number:03471181
Status:LIQUIDATION
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