JENICS RDC LLP

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the limited liability partnership off the register

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 2021-08-31

View Document

18/11/2218 November 2022 Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 2022-01-17

View Document

18/11/2218 November 2022 Notification of Lynne Smetham as a person with significant control on 2022-01-17

View Document

18/11/2218 November 2022 Change of details for Ms Lynne Smetham as a person with significant control on 2022-09-23

View Document

12/10/2212 October 2022 Member's details changed for Miss Lynne Smetham on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Nicholas John Heywood Collins as a member on 2021-12-31

View Document

10/12/2110 December 2021 Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Member's details changed for Mr Jeremy Peter Heywood Collins on 2021-12-09

View Document

10/12/2110 December 2021 Member's details changed for Ms Lynne Smetham on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 LLP MEMBER APPOINTED MS LYNNE SMETHAM

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY PETER HEYWOOD COLLINS / 25/01/2020

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY PETER HEYWOOD COLLINS / 25/01/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, LLP MEMBER NEIL BOWLER

View Document

15/01/1915 January 2019 LLP MEMBER APPOINTED MR NICHOLAS JOHN HEYWOOD COLLINS

View Document

15/01/1915 January 2019 CESSATION OF NEIL ANTHONY BOWLER AS A PSC

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 ANNUAL RETURN MADE UP TO 16/01/13

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 16/01/12

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM GRAMPIAN HOUSE 144 DEANSGATE MANCHESTER M2 4DN

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 ANNUAL RETURN MADE UP TO 16/01/11

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY PETER HEYWOOD COLLINS / 16/01/2011

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL BOWLER / 16/01/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

19/03/1019 March 2010 ANNUAL RETURN MADE UP TO 16/01/10

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS NEIL BOWLER

View Document

21/07/0921 July 2009 LLP MEMBER GLOBAL NEIL BOWLER DETAILS CHANGED BY FORM RECEIVED ON 18-07-2009 FOR LLP OC332942

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 16/01/08

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

15/10/0815 October 2008 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

09/02/079 February 2007 NEW MEMBER APPOINTED

View Document

09/02/079 February 2007 NEW MEMBER APPOINTED

View Document

16/01/0716 January 2007 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