SIMPSON JONES LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC359127 |
Category | Limited Liability Partnership |
Incorporated | 01 Nov 2010 |
Age | 13 years, 7 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
Change of status limited liability partnership
Date: 06 Sep 2022
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mike Simpson Limited
Documents
Termination member limited liability partnership with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Simpson
Documents
Appoint person member limited liability partnership
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Arthur Titterton
Documents
Termination member limited liability partnership with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Arthur Titterton Limited
Documents
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Arthur Titterton Limited
Documents
Appoint corporate member limited liability partnership
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Joanne Jones Limited
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joanne Jones
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Arthur Titterton
Documents
Incorporation limited liability partnership
Date: 01 Nov 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
208-210 208-210 LINTHORPE ROAD,MIDDLESBROUGH,TS1 3QW
Number: | 09593173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASHBURY SHOPPING CENTRE,BANGOR,BT19 6TH
Number: | NI601397 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |