JB ASSOCIATES (CONSULTANCY) LLP

1 Orchard Lofts 1 Orchard Lofts, London, W13 9SY, England
StatusDISSOLVED
Company No.OC398688
CategoryLimited Liability Partnership
Incorporated06 Mar 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 6 months, 28 days

SUMMARY

JB ASSOCIATES (CONSULTANCY) LLP is an dissolved limited liability partnership with number OC398688. It was incorporated 9 years, 1 month, 21 days ago, on 06 March 2015 and it was dissolved 3 years, 6 months, 28 days ago, on 29 September 2020. The company address is 1 Orchard Lofts 1 Orchard Lofts, London, W13 9SY, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 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: 09 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Van Der Graaf

Cessation date: 2019-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-01

Officer name: Mr Edward John Bannister

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Van Der Graaf

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

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: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-01

Officer name: Mr James Van Der Graaf

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jacqueline Rachel Bannister

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: LLAD01

Change date: 2016-08-19

Old address: Ace House 59 Bullescroft Road Edgware Middlesex HA8 8RN United Kingdom

New address: 1 Orchard Lofts 53 Northfield Road London W13 9SY

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 06 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Mar 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

43 SHIRLOCK ROAD MANAGEMENT LIMITED

43 SHIRLOCK ROAD,,NW3 2HR

Number:02965915
Status:ACTIVE
Category:Private Limited Company

ELITE SURF LIMITED

BRYNDON HOUSE,NEWQUAY,TR7 1AD

Number:09624825
Status:ACTIVE
Category:Private Limited Company

HOWARD JAMES RECRUITMENT TRAINING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11698615
Status:ACTIVE
Category:Private Limited Company

IMMAKULATE LTD

6 GLEDWOOD AVENUE,HAYES,UB4 0AN

Number:11904215
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES MOTORCYCLE CENTRE LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:10766011
Status:ACTIVE
Category:Private Limited Company

SIGNATURE COMMERCIAL LIMITED

MERSEY HOUSE,DURHAM,DH1 1TH

Number:08002331
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