JPP THREE LIMITED LIABILITY PARTNERSHIP

60 High Street Wimbledon, London, SW19 5EE, England
StatusDISSOLVED
Company No.OC356204
CategoryLimited Liability Partnership
Incorporated05 Jul 2010
Age13 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Mar 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 07 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 05 Jul 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABSOLUTE JERK LIMITED

UNIT 3,BOOTLE,L20 5AJ

Number:10114053
Status:ACTIVE
Category:Private Limited Company

BLUSH HAIRDRESSING LIMITED

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:05062220
Status:ACTIVE
Category:Private Limited Company

CA HOT FOODS LIMITED

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

LPD N10 LETTINGS LTD

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

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