JJG PROPERTIES LLP

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the limited liability partnership off the register

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

28/10/2128 October 2021 Cessation of Jannson Stroyd Cartman as a person with significant control on 2020-12-24

View Document

28/10/2128 October 2021 Termination of appointment of Jannson Stroyd Cartman as a member on 2020-12-24

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 ANNUAL RETURN MADE UP TO 09/09/14

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 ANNUAL RETURN MADE UP TO 09/09/13

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, LLP MEMBER JANNSON CARTMAN

View Document

12/09/1212 September 2012 ANNUAL RETURN MADE UP TO 09/09/12

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1120 October 2011 LLP MEMBER APPOINTED MR JANNSON STROYD CARTMAN

View Document

10/10/1110 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANNSON STROYD CARTMAN / 24/06/2011

View Document

10/10/1110 October 2011 ANNUAL RETURN MADE UP TO 09/09/11

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 09/09/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM C/O NEXUS SOLICITORS CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE

View Document

17/11/1017 November 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

24/10/0924 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

13/10/0913 October 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

28/09/0928 September 2009 CHANGE OF NAME 25/09/2009

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED JGG PROPERTIES LLP CERTIFICATE ISSUED ON 28/09/09

View Document

09/09/099 September 2009 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