JACAROCA VENTURES LLP

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MYRREN WILDMAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CAMILLA RAEBURN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SARA SEHGAL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLES WOOD

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA BABER-SCOVELL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA STALKARTT

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ELAINE MCERLEAN

View Document

26/09/1326 September 2013 ANNUAL RETURN MADE UP TO 25/09/13

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, LLP MEMBER NICOLE LAMBURN

View Document

12/04/1312 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA ALICE STALKARTT / 29/03/2013

View Document

15/02/1315 February 2013 LLP MEMBER APPOINTED CHARLES ARTHUR ROGER WOOD

View Document

04/10/124 October 2012 ANNUAL RETURN MADE UP TO 25/09/12

View Document

04/10/124 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CAMILLA ELIZABETH RAEBURN / 25/09/2012

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED EMMA ALICE STALKARTT

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED SARA SEHGAL

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/07/1231 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SAMANTHA BABER-SCOVELL / 29/07/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, LLP MEMBER NADIA SRIVASTAVA

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MYRREN WILDMAN / 17/03/2012

View Document

08/05/128 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MYRREN WILDMAN / 17/03/2012

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED NADIA CINDY SRIVASTAVA

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER APPOINTED GOWEN CONSULTANTS LLP

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER APPOINTED J&J BUTLER CONSULTANTS LLP

View Document

23/01/1223 January 2012 CORPORATE LLP MEMBER APPOINTED LOCKIE CONSULTANTS LLP

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, LLP MEMBER JASON BUTLER

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/09/1129 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLE AMANDA LAMBURN / 25/09/2011

View Document

29/09/1129 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAMILLA ELIZABETH RAEBURN / 25/09/2011

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 25/09/11

View Document

29/09/1129 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE CAROLINE MCERLEAN / 21/01/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, LLP MEMBER JANE BUTLER

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE LOCKIE

View Document

04/04/114 April 2011 LLP MEMBER APPOINTED SAMANTHA BABER-SCOVELL

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER HARRIET GRAHAM

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE CAROLINE MCERLEAN / 21/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAMILLA ELIZABETH RAEBURN / 03/07/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MYRREN WILDMAN / 25/09/2010

View Document

15/10/1015 October 2010 ANNUAL RETURN MADE UP TO 25/09/10

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLE AMANDA LAMBURN / 25/09/2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ANNE BUTLER / 25/09/2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE CAROLINE MCERLEAN / 25/09/2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE RUTH LOCKIE / 25/09/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
1 REGENT STREET
LONDON
SW1Y 4NW

View Document

15/02/1015 February 2010 LLP MEMBER APPOINTED HARRIET CLARE GRAHAM

View Document

24/11/0924 November 2009 ANNUAL RETURN MADE UP TO 25/09/09

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER SABINA MALIK

View Document

19/10/0919 October 2009 LLP MEMBER APPOINTED CAMILLA ELIZABETH RAEBURN

View Document

20/09/0920 September 2009 MEMBER'S PARTICULARS MYRREN DALY

View Document

20/09/0920 September 2009 LLP MEMBER GLOBAL MYRREN WILDMAN DETAILS CHANGED BY FORM RECEIVED ON 19-09-2009 FOR LLP OC343063

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/03/099 March 2009 LLP MEMBER APPOINTED SABINA MALIK

View Document

04/11/084 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

27/08/0827 August 2008 MEMBER'S PARTICULARS MYRREN DALY

View Document

25/06/0825 June 2008 MEMBER'S PARTICULARS NICOLE LAMBURN

View Document

02/05/082 May 2008 LLP MEMBER APPOINTED JACQUELINE RUTH LOCKIE

View Document

26/02/0826 February 2008 MEMBER'S PARTICULARS ELAINE MCERLEAN

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

13/02/0813 February 2008 NEW MEMBER APPOINTED

View Document

30/01/0830 January 2008 NEW MEMBER APPOINTED

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 25/09/07

View Document

30/01/0830 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 05/04/07

View Document

13/11/0713 November 2007 MEMBER RESIGNED

View Document

13/11/0713 November 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

13/11/0713 November 2007 NEW MEMBER APPOINTED

View Document

13/11/0713 November 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 MEMBER RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
14 EDNA STREET
LONDON
SW11 3DP

View Document

06/03/076 March 2007 NEW MEMBER APPOINTED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company