SIMPSON JONES LIMITED LIABILITY PARTNERSHIP

2 Stuart Street, Derby, DE1 2EQ, England
StatusACTIVE
Company No.OC359127
CategoryLimited Liability Partnership
Incorporated01 Nov 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

SIMPSON JONES LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC359127. It was incorporated 13 years, 7 months, 7 days ago, on 01 November 2010. The company address is 2 Stuart Street, Derby, DE1 2EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-01

Officer name: Joanne Jones Limited

Documents

View document PDF

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

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3591270002

Charge creation date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Eleanor Tavener

Change date: 2022-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-01

Officer name: Mrs Deborah Jane Peck

Documents

View document PDF

Change of status limited liability partnership

Date: 06 Sep 2022

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-07-01

Officer name: Mr Paul Robert Chapman

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-07-01

Officer name: Mr Paul Anthony Wareham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-17

Officer name: Jayne Maria Parsons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Nov 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-04-09

Psc name: Mrs Joanne Louise Hodgkins Jones

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-11-03

Psc name: Mrs Joanne Louise Hodgkins Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Joanne Louise Hodgkins Jones

Change date: 2021-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Deborah Jane Peck

Change date: 2021-11-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-10-01

Officer name: Mrs Jayne Maria Parsons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher John Harris

Termination date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Deborah Jane Peck

Appointment date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-01

Officer name: Mrs Eleanor Tavener

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-06-01

Officer name: Joanne Jones Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-06-01

Officer name: Miss Eleanor Marriott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Jane Poole

Termination date: 2017-06-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Eleanor Marriott

Appointment date: 2017-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lisa Jane Poole

Change date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher John Harris

Appointment date: 2016-06-01

Documents

View document PDF

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

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: LLAD01

Old address: 81 Burton Road Derby Derbyshire DE1 1TJ

Change date: 2016-04-21

New address: 2 Stuart Street Derby DE1 2EQ

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2016

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Lisa Jane Winfield

Change date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-01

Documents

View document PDF

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

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: LLAD01

Old address: 2 Stuart Street Derby DE1 2EQ England

New address: 81 Burton Road Derby Derbyshire DE1 1TJ

Change date: 2015-11-26

Documents

View document PDF

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

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: LLAD01

New address: 2 Stuart Street Derby DE1 2EQ

Change date: 2015-03-27

Old address: St Helen's House King Street Derby DE1 3EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-26

Officer name: Elizabeth Mary Ward

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sara Jade Desforges

Termination date: 2015-01-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mike Simpson Limited

Termination date: 2015-01-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-26

Officer name: Mrs Joanne Louise Jones

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lisa Jane Winfield

Appointment date: 2015-01-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2015

Action Date: 01 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-07-01

Officer name: Miss Elizabeth Mary Ward

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arthur Titterton

Termination date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Dec 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mike Simpson Limited

Change date: 2013-10-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-25

Officer name: Sara Jade Desforges

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 29 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: LLAA01

Made up date: 2012-11-30

New date: 2013-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Apr 2013

Action Date: 07 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-07

Old address: Wilmot House St James Court Friar Gate Derby DE1 1BT

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mike Simpson Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Simpson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arthur Titterton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arthur Titterton Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: LLAD01

Old address: 41 St Marys Gate Derby DE1 3JX

Change date: 2011-12-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arthur Titterton Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Joanne Jones Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Jones

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arthur Titterton

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AJS DEVELOPERS UK LTD

28 ANSELL GROVE,CARSHALTON,SM5 2BB

Number:10549432
Status:ACTIVE
Category:Private Limited Company

BEE INTERESTED IN PORTOBELLO ROAD CIC

DAL ROSSIE HOUSE,STOCKPORT,

Number:07947826
Status:ACTIVE
Category:Community Interest Company

CONCEPT COCKTAIL LTD

208-210 208-210 LINTHORPE ROAD,MIDDLESBROUGH,TS1 3QW

Number:09593173
Status:ACTIVE
Category:Private Limited Company

D NESSA LIMITED

UNIT 1 ASHBURY SHOPPING CENTRE,BANGOR,BT19 6TH

Number:NI601397
Status:LIQUIDATION
Category:Private Limited Company

D T BUCHAN LIMITED

21 HAVANNA,NEWCASTLE UPON TYNE,NE12 5BL

Number:06250420
Status:ACTIVE
Category:Private Limited Company

THE MARKET PLACE PROPERTY SERVICES LTD

112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS

Number:11762123
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