JEFF COMMERCE LLP

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the limited liability partnership off the register

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-04-10 to 2024-02-29

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-04-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

17/04/2317 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-10

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/04/1924 April 2019 CESSATION OF ROBERT VYBIRAL AS A PSC

View Document

24/04/1924 April 2019 NOTIFICATION OF PSC STATEMENT ON 27/03/2019

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LINFORD ASSETS LTD. / 16/11/2018

View Document

25/01/1925 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EMPIRE MARKETING LTD. / 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT VYBIRAL / 07/06/2017

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/10/1619 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LINFORD ASSETS LTD. / 19/10/2016

View Document

19/10/1619 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EMPIRE MARKETING LTD. / 19/10/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 06/06/16

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 06/06/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

11/12/1411 December 2014 CORPORATE LLP MEMBER APPOINTED EMPIRE MARKETING LTD.

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES UNITED KINGDOM

View Document

11/12/1411 December 2014 CORPORATE LLP MEMBER APPOINTED LINFORD ASSETS LTD.

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 06/06/14

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, LLP MEMBER EMPIRE MARKETING LTD.

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, LLP MEMBER LINFORD ASSETS LTD.

View Document

06/06/136 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