JDTU INVESTMENTS LLP

Priors Lawn Priors Lawn, Dorchester, DT2 8LF, United Kingdom
StatusACTIVE
Company No.OC395968
CategoryLimited Liability Partnership
Incorporated20 Oct 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

JDTU INVESTMENTS LLP is an active limited liability partnership with number OC395968. It was incorporated 9 years, 6 months, 9 days ago, on 20 October 2014. The company address is Priors Lawn Priors Lawn, Dorchester, DT2 8LF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 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: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Mar 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2021-09-29

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jason Frederick Helas

Change date: 2017-07-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jason Frederick Helas

Change date: 2017-07-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-07-06

Psc name: Mrs Helen Louise Helas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

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

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: LLAD01

Old address: Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB England

Change date: 2017-07-04

New address: Priors Lawn East Knighton Dorchester DT2 8LF

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-06-30

Officer name: Toby Spencer Fincham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 09 Aug 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: LLAA01

New date: 2016-09-30

Made up date: 2016-10-31

Documents

View document PDF

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

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: LLAD01

Old address: 29 Andover Green, Bovington Wareham Dorset BH20 6LN

Change date: 2016-04-27

New address: Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-20

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLACK INK LIMITED

51A HIGHBURY HILL,,N5 1SU

Number:03317368
Status:ACTIVE
Category:Private Limited Company

COUNTY DURHAM FABRICATIONS LIMITED

UNIT 1 CATKIN WAY,BISHOP AUCKLAND,DL14 9TF

Number:09455809
Status:ACTIVE
Category:Private Limited Company

COURSE COMMANDER LTD

UNIT 10 , THE GOWERY 8 CHURCH ROAD,LIVERPOOL,L37 8BG

Number:09605448
Status:ACTIVE
Category:Private Limited Company

ENG PROJECTS LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:06817771
Status:ACTIVE
Category:Private Limited Company

REDDING CIVIL CONSTRUCTION LIMITED

HIGH MILL BOLAM LANE,BRIDLINGTON,YO16 6XQ

Number:05921427
Status:ACTIVE
Category:Private Limited Company

SINGLE SOURCE ADVANCED PANEL SYSTEMS LTD

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:10059315
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