JACE TRANSPORTATION LLP

319 Brentano Suite 720 Centennial Avenue 319 Brentano Suite 720 Centennial Avenue, Borehamwood, WD6 3SY, England
StatusACTIVE
Company No.OC401760
CategoryLimited Liability Partnership
Incorporated14 Sep 2015
Age8 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

JACE TRANSPORTATION LLP is an active limited liability partnership with number OC401760. It was incorporated 8 years, 9 months, 4 days ago, on 14 September 2015. The company address is 319 Brentano Suite 720 Centennial Avenue 319 Brentano Suite 720 Centennial Avenue, Borehamwood, WD6 3SY, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-13

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-04-01

Psc name: Paul Gaylard

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-01

Officer name: Paul Gaylard

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Apr 2023

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steve Smith

Notification date: 2021-12-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Apr 2023

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steve Smith

Appointment date: 2021-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-17

Officer name: Antony Heaton

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Antony Heaton

Cessation date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Aleksandar Bakalov

Notification date: 2021-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Aleksandar Bakalov

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steve Smith

Termination date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Nov 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Steve Smith

Cessation date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Nov 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Antony Heaton

Notification date: 2019-09-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Nov 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Antony Heaton

Appointment date: 2019-09-27

Documents

View document PDF

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

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: LLAD01

Old address: Ground Floor 1 George Yard London EC3V 9DF England

Change date: 2020-11-13

New address: 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steve Smith

Notification date: 2017-04-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Sep 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Paul Gaylard

Notification date: 2018-06-26

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-09-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-18

Officer name: Mr Paul Gaylard

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Mulrine

Termination date: 2016-10-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-08

Officer name: Kyle Hutchinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pedro Gouveia

Termination date: 2016-10-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-16

Officer name: Ahmadshah Abdullah

Documents

View document PDF

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

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-27

Old address: 6 Medina Drive Stone Cross Pevensey East Sussex BN24 5EY England

New address: Ground Floor 1 George Yard London EC3V 9DF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 11 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: LLAA01

New date: 2017-04-05

Made up date: 2017-04-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steve Smith

Appointment date: 2017-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-27

Officer name: Steve Smith

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-03-27

Officer name: Mr Steve Smith

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jace distribution LLP\certificate issued on 25/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-01

Officer name: Ionut Dragan

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Dec 2016

Action Date: 04 Apr 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-04-05

New date: 2016-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jun 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-26

Officer name: Michelle Miller

Documents

View document PDF

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

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: LLAD01

New address: 6 Medina Drive Stone Cross Pevensey East Sussex BN24 5EY

Old address: 28 Oak Street Rhydyfelin Pontypridd CF37 5SB United Kingdom

Change date: 2016-06-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-30

Officer name: Mr Pedro Gouveia

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kyle Hutchinson

Appointment date: 2016-05-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-02

Officer name: Mr Ionut Dragan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2016

Action Date: 27 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-27

Officer name: Biser Mankov

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-11

Officer name: Mr Robert Mulrine

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sdg Registrars Limited

Termination date: 2015-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-15

Officer name: Sdg Secretaries Limited

Documents

View document PDF

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

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: LLAD01

New address: 28 Oak Street Rhydyfelin Pontypridd CF37 5SB

Change date: 2016-02-03

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-15

Officer name: Miss Michelle Miller

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ahmadshah Abdullah

Appointment date: 2015-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-15

Officer name: Mr Biser Mankov

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Dec 2015

Action Date: 05 Apr 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-09-30

New date: 2016-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Sep 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AET CONSULTING LIMITED

45 PENSHURST ROAD,,IP3 8QY

Number:06346035
Status:ACTIVE
Category:Private Limited Company

COFFEE AND C TRADE INTERNATIONAL LIMITED

33 VAUGHAN HOUSE,LONDON,SE1 0PY

Number:11201773
Status:ACTIVE
Category:Private Limited Company

EL BORRACHO LTD

65 & 67 HARBORNE COURT,BIRMINGHAM,B15 3BU

Number:09156029
Status:ACTIVE
Category:Private Limited Company

MAZDATA LTD

C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10322682
Status:ACTIVE
Category:Private Limited Company

NOMAD ORIGINALS UK LTD

44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL

Number:07900118
Status:ACTIVE
Category:Private Limited Company

THE VICTORIA BRIDGE (2012) COMPANY LIMITED

7 COTTONS MEADOW,HEREFORD,HR2 9EW

Number:08079189
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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