JOELSON LLP

2 Marylebone Road, London, NW1 4DF, England
StatusACTIVE
Company No.OC343770
CategoryLimited Liability Partnership
Incorporated05 Mar 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

JOELSON LLP is an active limited liability partnership with number OC343770. It was incorporated 15 years, 2 months, 12 days ago, on 05 March 2009. The company address is 2 Marylebone Road, London, NW1 4DF, England.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-01

Officer name: Mr Michael Friend

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-04

Officer name: Mr Jonathan Paul Bruck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-01

Officer name: Joanne Elaine Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-30

Officer name: Farrah Tejani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sheldon Cordell Limited

Change date: 2022-06-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joanne Elaine Gregory

Change date: 2022-06-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Anthony Chiappe

Change date: 2022-06-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Lawrence Swimer

Change date: 2022-04-01

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Apr 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joelson jd LLP\certificate issued on 05/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-06-14

Officer name: Mr Andrew James Clissold

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-05-17

Officer name: Mrs Farrah Tejani

Documents

View document PDF

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

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: LLAD01

New address: 2 Marylebone Road London NW1 4DF

Change date: 2021-05-04

Old address: 30 Portland Place London W1B 1LZ

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Akash Sachdeva

Termination date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philippa Bethany Sturt

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-16

Officer name: Richard Alan Barnett

Documents

View document PDF

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

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3437700001

Charge creation date: 2020-08-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Mark Greenhalgh-Todd

Termination date: 2020-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-03-09

Officer name: Mr Akash Sachdeva

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-01

Officer name: Miss Philippa Bethany Sturt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-01

Officer name: Joanne Elaine Gregory

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Mr Matthew Alexander Overton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-31

Officer name: Richard Oliver Williams

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Niall Michael Mccann

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-18

Officer name: Mr Paul Andrew Chiappe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Todd Merson

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mr Daniel Lawrence Swimer

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-07

Officer name: Philip Nicolas John Otvos

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-01

Officer name: Mr Andrew James Clissold

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Oliver Williams

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Myles Darren Levy

Appointment date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joelson wilson LLP\certificate issued on 01/04/16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr David Marc Grossbard

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Alan Barnett

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr David Todd Merson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Howard Hershkorn

Appointment date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-05

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 14 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-23

Officer name: Mr Philip Nicolas John Otvos

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Jerome Sebastian Goward

Termination date: 2015-03-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Andrew Chiappe

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Mark Greenhalgh-Todd

Appointment date: 2015-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sheldon Cordell Limited

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-05

Documents

View document PDF

Second filing of form with form type

Date: 26 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Jane Lucy Gleadhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sheldon Cordell Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Suzanne Davies

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Clifton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Niall Michael Mccann

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Jerome Sebastian Goward

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Philippa Bethany Sturt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sheldon Cordell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Hussey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Aug 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-01

Officer name: Suzanne Caroline Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Jennifer Maxwell-Harris

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Chiappe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Niall Michael Mccann

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Evans

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Richard Evans

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Joanne Elaine Gregory

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Sheldon Andrew Cordell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Suzanne Caroline Davies

Change date: 2011-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: Mr Paul Anthony Chiappe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-01

Officer name: David Richard Granger Clifton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philippe Paul Hails-Smith

Change date: 2010-05-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Gerard Wylie Hussey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-05

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned maria guida

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed maria elena francesca guida

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/03/2010 to 30/04/2010

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

4DOG PRODUCTIONS LTD

252 HIGH ROAD,WATFORD,WD25 7BH

Number:10042769
Status:ACTIVE
Category:Private Limited Company

B.BRINDLEY SITE MANAGEMENT SERVICES LTD

37 NIGHTINGALE ROAD,BRIDLINGTON,YO16 6RF

Number:11268099
Status:ACTIVE
Category:Private Limited Company

FAST TRACK COVER LIMITED

FAST TRACK HOUSE PEARSON WAY,STOCKTON-ON-TEES,TS17 6PT

Number:08453457
Status:ACTIVE
Category:Private Limited Company

HASAN & CO LTD

1 ABINGDON ROAD,LONDON,W8 6AH

Number:07269491
Status:ACTIVE
Category:Private Limited Company

NOURA'S HOME LTD

19 MOUNT AVENUE,LONDON,E4 6SY

Number:10178810
Status:ACTIVE
Category:Private Limited Company
Number:05941397
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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