JADE TYRES LLP
Status | ACTIVE |
Company No. | OC375378 |
Category | Limited Liability Partnership |
Incorporated | 18 May 2012 |
Age | 12 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 24 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3753780002
Documents
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
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
Gazette filings brought up to date
Date: 25 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 16 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 31 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3753780001
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Sawbridge
Documents
Incorporation limited liability partnership
Date: 18 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
REDCAR LEISURE & COMM HEART,REDCAR,TS10 2TD
Number: | 10290959 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT
Number: | 01207341 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WILLIAM SAVAGE WAY,BIRMINGHAM,B66 4SQ
Number: | 07447667 |
Status: | ACTIVE |
Category: | Private Limited Company |