CJ INVESTMENTS (YORKSHIRE) LLP

Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT
StatusDISSOLVED
Company No.OC373524
CategoryLimited Liability Partnership
Incorporated20 Mar 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 29 days

SUMMARY

CJ INVESTMENTS (YORKSHIRE) LLP is an dissolved limited liability partnership with number OC373524. It was incorporated 12 years, 1 month, 26 days ago, on 20 March 2012 and it was dissolved 1 year, 3 months, 29 days ago, on 17 January 2023. The company address is Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Oct 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bls Consultants Limited

Termination date: 2015-06-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Lee Burke

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Michael Burke

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Susan Margaret Burke

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bls Consultants Limited

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Aug 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-31

New date: 2013-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rwl Registrars Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rwl Directors Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Mar 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROXBURN TRAVEL LIMITED

27 BADGER WALK,BROXBURN,EH52 5TW

Number:SC586413
Status:ACTIVE
Category:Private Limited Company

CYGNET HEALTH DEVELOPMENTS LIMITED

NEPICAR HOUSE LONDON ROAD,SEVENOAKS,TN15 7RS

Number:10253206
Status:ACTIVE
Category:Private Limited Company

D K EMMS ROOFING CONTRACTORS LTD

OAKWOOD BRADFORD ROAD,WAKEFIELD,WF3 1QP

Number:07132939
Status:ACTIVE
Category:Private Limited Company

DEDLOK LTD

15 MOSSY BANK CLOSE,BRADFORD,BD13 1PX

Number:10975870
Status:ACTIVE
Category:Private Limited Company

JACK BROCK LTD

BURNT HOUSE FARM BURNTHOUSE LANE,WYMONDHAM,NR18 9NR

Number:11247654
Status:ACTIVE
Category:Private Limited Company

LTSR LIMITED

41 FORE STREET,BIDEFORD,EX39 6BE

Number:10715862
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