JAMES WASTE MANAGEMENT LLP

Nucleus House 2nd Floor Nucleus House 2nd Floor, Richmond, TW9 2JA, England
StatusACTIVE
Company No.OC343166
CategoryLimited Liability Partnership
Incorporated06 Feb 2009
Age15 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

JAMES WASTE MANAGEMENT LLP is an active limited liability partnership with number OC343166. It was incorporated 15 years, 3 months, 23 days ago, on 06 February 2009. The company address is Nucleus House 2nd Floor Nucleus House 2nd Floor, Richmond, TW9 2JA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-07-11

Officer name: Mr George Martin James

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tom Stuart Ray Kimber

Appointment date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

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: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 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: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-12

Old address: Unit 3 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE

New address: Nucleus House 2nd Floor Lower Mortlake Road Richmond TW9 2JA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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: 03 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 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: 12 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-06

Documents

View document PDF

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

Date: 10 Dec 2014

Action Date: 04 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-12-04

Charge number: OC3431660001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-28

Old address: Colesgrove Chandlers Road Harvel Meopham Kent DA13 0DB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tracey James

Change date: 2011-02-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin James

Change date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-06

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CENTAUR COMPUTER SERVICES LIMITED

UNIT B20,ELM STREET,BB10 1PD

Number:01988121
Status:LIQUIDATION
Category:Private Limited Company

CWMBRAN TILE CENTRE HOLDINGS LIMITED

UNIT 2A TY COCH INDUSTRIAL ESTATE,CWMBRAN,NP44 7HS

Number:05156222
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH VILLA 112/16 LIMITED

MILESTONE HOUSE 18 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX

Number:08111309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAVIER PINEDO DESIGN LTD

347A WALWORTH ROAD,LONDON,SE17 2AL

Number:11435384
Status:ACTIVE
Category:Private Limited Company

MOBI WANTAGE LTD

16 WALLINGFORD STREET,WANTAGE,OX12 8AX

Number:08815422
Status:ACTIVE
Category:Private Limited Company

ORACLE HAIRDRESSING LIMITED

64A SHELDON ROAD,CHIPPENHAM,SN14 0BW

Number:07350477
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