JAMEN LLP

23a Thames Road, Barking, IG11 0HN, Essex, United Kingdom
StatusACTIVE
Company No.OC394582
CategoryLimited Liability Partnership
Incorporated01 Aug 2014
Age9 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

JAMEN LLP is an active limited liability partnership with number OC394582. It was incorporated 9 years, 9 months, 16 days ago, on 01 August 2014. The company address is 23a Thames Road, Barking, IG11 0HN, Essex, United Kingdom.



Company Fillings

Change person member limited liability partnership with name change date

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Egonas Jakimavicius

Change date: 2024-04-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-02

Officer name: Mrs Aira Ruta Jakimaviciene

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-04-02

Psc name: Mr Egonas Jakimavicius

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-04-02

Psc name: Mrs Aira Ruta Jakimaviciene

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 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: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-23

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3945820002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3945820003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3945820001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Egonas Jakimavicius

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Aira Ruta Jakimaviciene

Documents

View document PDF

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

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-02-20

Charge number: OC3945820003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-23

Documents

View document PDF

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

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-23

New address: 23a Thames Road Barking Essex IG11 0HN

Old address: 23a Thames Road Barking Essex IG11 0HN United Kingdom

Documents

View document PDF

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

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: LLAD01

Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

New address: 23a Thames Road Barking Essex IG11 0HN

Change date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3945820002

Documents

View document PDF

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

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3945820002

Charge creation date: 2015-11-02

Documents

View document PDF

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

Date: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-10-21

Charge number: OC3945820001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Monika Jakimaviciute

Termination date: 2015-06-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Aug 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHALMISTON PROPERTIES LIMITED

BRAMLEY HOUSE WOODSIDE LANE,HATFIELD,AL9 6DD

Number:02529014
Status:ACTIVE
Category:Private Limited Company

GLEMAG LTD

SHANGRI-LA,STEVENAGE,SG1 2JE

Number:07874958
Status:ACTIVE
Category:Private Limited Company

HARMER HEALEY LTD

30 BROOKLANDS CRESCENT,SHEFFIELD,S10 4GE

Number:00466955
Status:ACTIVE
Category:Private Limited Company

JOHN M BETT

GLASGOW,,

Number:SL000537
Status:ACTIVE
Category:Limited Partnership

PHOTOBOX FREE PRINTS LIMITED

HERBAL HOUSE 10,LONDON,EC1R 5EN

Number:11861157
Status:ACTIVE
Category:Private Limited Company

THE RIDDY RESIDENTS ASSOCIATION LIMITED

6 THE RIDDY,HITCHIN,SG4 8UP

Number:06697481
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