TJAC SR2 LLP

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

06/05/256 May 2025 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 2021-06-14

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3846820004

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 ANNUAL RETURN MADE UP TO 24/04/16

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JORDAN ROSENHAUS

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, LLP MEMBER JORDAN ROSENHAUS

View Document

29/12/1529 December 2015 LLP MEMBER APPOINTED RACHEL ILANA SCHWARZMAN

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3846820003

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3846820001

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3846820002

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 24/04/15

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3846820002

View Document

20/05/1420 May 2014 ANNUAL RETURN MADE UP TO 24/04/14

View Document

07/08/137 August 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/06/1310 June 2013 LLP MEMBER APPOINTED JORDAN HERCZ ROSENHAUS

View Document

10/06/1310 June 2013 CORPORATE LLP MEMBER APPOINTED TJAC SR1 LLP

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP KNOWLES

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HUMBER

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3846820001

View Document

24/04/1324 April 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