JAMES WHITE DRINKS PARTNERSHIP LLP

Whites Fruit Farm Helmingham Road Whites Fruit Farm Helmingham Road, Ipswich, IP6 9JS, Suffolk
StatusDISSOLVED
Company No.OC379033
CategoryLimited Liability Partnership
Incorporated04 Oct 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

JAMES WHITE DRINKS PARTNERSHIP LLP is an dissolved limited liability partnership with number OC379033. It was incorporated 11 years, 8 months, 9 days ago, on 04 October 2012 and it was dissolved 2 years, 2 months, 29 days ago, on 15 March 2022. The company address is Whites Fruit Farm Helmingham Road Whites Fruit Farm Helmingham Road, Ipswich, IP6 9JS, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Feb 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2018

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 14 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: LLAA01

Made up date: 2017-04-27

New date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Lawrence Mallinson

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Angela Mallinson

Notification date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Mwayi

Termination date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jul 2017

Action Date: 27 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-28

New date: 2017-04-27

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Apr 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: LLAA01

New date: 2016-04-28

Made up date: 2016-04-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: LLAA01

New date: 2016-04-29

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Armanda Pinho

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Neal Warcup

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michal Zieba

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoff Riches

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helene Tipper

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Alexander Lee

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Amanda Claire Park

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Dan Malloy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Sandra Grant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Jolly

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Adrian Grant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Mevlud Duraki

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Fowkes

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Ashington

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Allen

Termination date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jack Beckett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Amanda Claire Park

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dan Malloy

Change date: 2013-06-06

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Mar 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: LLAA01

New date: 2013-04-30

Made up date: 2013-10-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Alexander Lee

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michal Zieba

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Helene Tipper

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Susan Ashington

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Armanda Pinho

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Caroline Fowkes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Keith Allen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Neal Warcup

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sandra Grant

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Geoff Riches

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jack Beckett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gillian Jolly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adrian Grant

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dan Malloy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Mwayi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mevlud Duraki

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: James White Drinks Ltd

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Oct 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARDAUNT RESOURCES LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:03139749
Status:LIQUIDATION
Category:Private Limited Company

BELLE FEMME COSMETICS LIMITED

TOP FLOOR, COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:10347294
Status:ACTIVE
Category:Private Limited Company

GED BUILDING SERVICES LIMITED

359 FIRST FLOOR,LONDON,E15 4QZ

Number:11060004
Status:ACTIVE
Category:Private Limited Company

HOMEFLAIR FURNITURE LIMITED

HOMEFLAIR PARGATE COMPLEX UNIT 4,ROTHERHAM,S60 1RZ

Number:11584466
Status:ACTIVE
Category:Private Limited Company

NORTH BERGEN LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:08448330
Status:ACTIVE
Category:Private Limited Company

STRATTON MORTGAGE FUNDING HOLDINGS LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11305168
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