JONALP LLP

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1926 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 ELECT TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/04/1720 April 2017 ELECT TO KEEP LLP MEMBERS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 ANNUAL RETURN MADE UP TO 15/04/16

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 15/04/15

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 ANNUAL RETURN MADE UP TO 15/04/14

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 15/04/13

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 15/04/12

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 15/04/11

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 3 MANGROVE DRIVE HERTFORD SG13 8AW

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 22 LYS HILL GARDENS HERTFORD SG14 3EH

View Document

06/05/106 May 2010 LLP MEMBER APPOINTED JOHN ALAN PIZZEY

View Document

06/05/106 May 2010 LLP MEMBER APPOINTED TINA MARIE PIZZEY

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED

View Document

15/04/1015 April 2010 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