JPP THREE LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC356204 |
Category | Limited Liability Partnership |
Incorporated | 05 Jul 2010 |
Age | 13 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 2 days |
SUMMARY
JPP THREE LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC356204. It was incorporated 13 years, 10 months, 25 days ago, on 05 July 2010 and it was dissolved 2 days ago, on 28 May 2024. The company address is 60 High Street Wimbledon, London, SW19 5EE, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 05 Mar 2024
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-05
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 19 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2023-06-13
Officer name: Baroukh Family Settlement
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: David Solomon Baroukh
Notification date: 2023-06-13
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Fidelis Nominees Ltd
Cessation date: 2023-06-13
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-06-13
Officer name: Fidelis Nominees Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-05
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 01 Aug 2022
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fidelis Nominees Ltd
Appointment date: 2021-06-02
Documents
Notification of a person with significant control limited liability partnership
Date: 01 Aug 2022
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Fidelis Nominees Ltd
Notification date: 2021-06-02
Documents
Termination member limited liability partnership with name termination date
Date: 01 Aug 2022
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-06-02
Officer name: Rostand Nominees Ltd
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Aug 2022
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-06-02
Psc name: Rostand Nominees
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-05
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-01-31
Officer name: Jersey Property Management Ltd
Documents
Change person member limited liability partnership with name change date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-31
Officer name: Mr David Solomon Baroukh
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: LLAD01
New address: 60 High Street Wimbledon London SW19 5EE
Old address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom
Change date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: LLAD01
New address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
Change date: 2019-10-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: LLAD01
Change date: 2019-10-10
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Old address: 8-9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
Documents
Change person member limited liability partnership with name change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Solomon Baroukh
Change date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-05
Documents
Accounts with accounts type small
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-05
Documents
Accounts amended with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
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
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-05
Documents
Change person member limited liability partnership with name change date
Date: 29 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-28
Officer name: Mr David Solomon Baroukh
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-05
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 29 May 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3562040001
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-05
Documents
Change account reference date limited liability partnership current shortened
Date: 20 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Incorporation limited liability partnership
Date: 05 Jul 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 3,BOOTLE,L20 5AJ
Number: | 10114053 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 05062220 |
Status: | ACTIVE |
Category: | Private Limited Company |
315-317 GREAT WESTERN ROAD,GLASGOW,G4 9HR
Number: | SC589079 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. & P. O'SHEA (BUILDING CONTRACTORS) LIMITED
90 HASTINGS STREET,BEDS,LU1 5BH
Number: | 01164757 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DRIVER BELCHER THE SQUARE,SOUTHAMPTON,SO32 1GJ
Number: | 11652043 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH BROOKE CONSULTING LIMITED
8 THORKHILL GARDENS,THAMES DITTON,KT7 0UP
Number: | 11422882 |
Status: | ACTIVE |
Category: | Private Limited Company |