JCD PROPERTIES LLP

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 Application to strike the limited liability partnership off the register

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 5 Chepping Close Tylers Green Penn Bucks HP10 8JH on 2021-10-25

View Document

05/07/215 July 2021 Termination of appointment of Jack William Beard as a member on 2021-06-22

View Document

05/07/215 July 2021 Appointment of Mrs Emer Catherine Beard as a member on 2021-06-22

View Document

05/07/215 July 2021 Cessation of Charles Patrick Beard as a person with significant control on 2021-06-22

View Document

05/07/215 July 2021 Cessation of Jack William Beard as a person with significant control on 2021-06-22

View Document

05/07/215 July 2021 Termination of appointment of Charles Patrick Beard as a member on 2021-06-22

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / DANIEL MICHAEL BEARD / 26/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / JACK WILLIAM BEARD / 26/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / CHARLES PATRICK BEARD / 26/09/2017

View Document

27/09/1727 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JACK WILLIAM BEARD / 26/09/2017

View Document

27/09/1727 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MICHAEL BEARD / 26/09/2017

View Document

27/09/1727 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES PATRICK BEARD / 26/09/2017

View Document

18/09/1718 September 2017 LLP MEMBER APPOINTED DANIEL MICHAEL BEARD

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, LLP MEMBER JEREMY BEARD

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / DANIEL MICHAEL BEARD / 01/09/2017

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, LLP MEMBER EMER BEARD

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PATRICK BEARD

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL BEARD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WILLIAM BEARD

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 04/06/16

View Document

19/10/1519 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 ANNUAL RETURN MADE UP TO 04/06/15

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 04/06/14

View Document

20/06/1420 June 2014 LLP MEMBER APPOINTED CHARLES PATRICK BEARD

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3855870002

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3855870001

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JACK WILLIAM BEARD / 30/09/2013

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY ROYSTON BEARD / 30/09/2013

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EMER CATHERINE BEARD / 30/09/2013

View Document

13/06/1313 June 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

04/06/134 June 2013 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