JADE TYRES LLP

Unit A Old Cosgrove Road Unit A Old Cosgrove Road, Milton Keynes, MK19 6FQ, England
StatusACTIVE
Company No.OC375378
CategoryLimited Liability Partnership
Incorporated18 May 2012
Age12 years, 15 days
JurisdictionEngland Wales

SUMMARY

JADE TYRES LLP is an active limited liability partnership with number OC375378. It was incorporated 12 years, 15 days ago, on 18 May 2012. The company address is Unit A Old Cosgrove Road Unit A Old Cosgrove Road, Milton Keynes, MK19 6FQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-01

Officer name: Mrs Julie Helene Haley

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Danny William Haley

Change date: 2023-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Danny William Haley

Change date: 2023-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Julie Helene Haley

Change date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: LLAD01

Old address: Unit D, Lincoln Lodge Farm Station Road Castlethorpe Milton Keynes MK19 7HJ England

Change date: 2022-06-06

New address: Unit a Old Cosgrove Road Old Stratford Milton Keynes MK19 6FQ

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3753780002

Documents

View document PDF

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

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3753780003

Charge creation date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-31

Documents

View document PDF

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

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: LLAD01

New address: Unit D, Lincoln Lodge Farm Station Road Castlethorpe Milton Keynes MK19 7HJ

Old address: 8/9 the Old Yard, Lodge Farm Business Centre Wolverton Milton Keynes MK19 7ES

Change date: 2021-02-19

Documents

View document PDF

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

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3753780002

Charge creation date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 31 Jul 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-23

Psc name: J.A.J. Sawbridge & Sons Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-30

Officer name: Pj Sawbridge & Sons Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3753780001

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Jun 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pj Sawbridge & Sons Limited

Appointment date: 2019-12-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-23

Officer name: J.A.J. Sawbridge & Sons Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 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: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-09-30

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: LLAA01

New date: 2014-09-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3753780001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-18

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Sawbridge

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

MARK STEVENTON LIMITED

REDCAR LEISURE & COMM HEART,REDCAR,TS10 2TD

Number:10290959
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOSLAWY ESTATES LIMITED

114,COLINDALE AVENUE,NW9 5GX

Number:10920592
Status:ACTIVE
Category:Private Limited Company

MOTION PICTURE SOLUTIONS LIMITED

MISSION HALL,LONDON,W14 8ST

Number:05388229
Status:ACTIVE
Category:Private Limited Company

MULLAN'S KILLYLEA ROAD LIMITED

2 MONAGHAN ROAD,ARMAGH,BT60 4DA

Number:NI657819
Status:ACTIVE
Category:Private Limited Company

P & F LIMITED

16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT

Number:01207341
Status:ACTIVE
Category:Private Limited Company

SHASMEEN LTD

1 WILLIAM SAVAGE WAY,BIRMINGHAM,B66 4SQ

Number:07447667
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