DYLAN JONES RETAIL LLP

C/O Dylan's Den Crystal Shop C/O Dylan's Den Crystal Shop, Monmouth, NP25 3EN, Monmouthshire, United Kingdom
StatusACTIVE
Company No.OC361506
CategoryLimited Liability Partnership
Incorporated03 Feb 2011
Age13 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

DYLAN JONES RETAIL LLP is an active limited liability partnership with number OC361506. It was incorporated 13 years, 3 months, 12 days ago, on 03 February 2011. The company address is C/O Dylan's Den Crystal Shop C/O Dylan's Den Crystal Shop, Monmouth, NP25 3EN, Monmouthshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: LLAD01

Old address: C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom

Change date: 2023-07-05

New address: C/O Dylan's Den Crystal Shop 76 Monnow Street Monmouth Monmouthshire NP25 3EN

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-31

Officer name: Miss Caitlin Olivia Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-31

Officer name: Dylan's Den Retail Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Elizabeth Jones

Termination date: 2022-10-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-10-05

Officer name: Dylan's Den Retail Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-03

Officer name: Mrs Catherine Elizabeth Jones

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Dylan Jeffrey Jones

Change date: 2020-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dylan Jeffrey Jones

Change date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Dylan Jeffrey Jones

Change date: 2020-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dylan Jeffrey Jones

Change date: 2020-09-18

Documents

View document PDF

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

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: LLAD01

Old address: C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom

New address: C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB

Change date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-09-16

Psc name: Mr Dylan Jeffrey Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dylan Jeffrey Jones

Change date: 2019-09-16

Documents

View document PDF

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

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: LLAD01

Old address: Highfield 1 Talygarn Close Talygarn Pontyclun Rhondda Cynon Taff CF72 9DA

Change date: 2019-09-16

New address: C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Catherine Elizabeth Evans

Change date: 2018-06-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Highfield Talygarn Ltd

Termination date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Catherine Elizabeth Evans

Appointment date: 2016-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jun 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-03-22

Officer name: Highfield Talygarn Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-22

Officer name: Dylan Jones Retail Property Consultants Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

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: 20 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

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: 06 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

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: 08 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

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: 30 Apr 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-03

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

IMMIGRATIA LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11505013
Status:ACTIVE
Category:Private Limited Company

RENDEV SOURCING LIMITED

1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB

Number:09176515
Status:ACTIVE
Category:Private Limited Company

SDA GIBB CONSULTANCY SERVICES LTD

6 CLINTON PLACE,NEWCASTLE UPON TYNE,NE3 5NX

Number:10995826
Status:ACTIVE
Category:Private Limited Company

SG&Y LTD

33-35 DAWS LANE,LONDON,NW7 4SD

Number:09867094
Status:ACTIVE
Category:Private Limited Company

SWB DECORATORS LIMITED

65 MARKET STREET,CANNOCK,WS12 1AD

Number:07334275
Status:ACTIVE
Category:Private Limited Company
Number:05105131
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