JPP THREE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the limited liability partnership off the register

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

19/06/2319 June 2023 Appointment of Baroukh Family Settlement as a member on 2023-06-13

View Document

13/06/2313 June 2023 Termination of appointment of Fidelis Nominees Ltd as a member on 2023-06-13

View Document

13/06/2313 June 2023 Cessation of Fidelis Nominees Ltd as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Notification of David Solomon Baroukh as a person with significant control on 2023-06-13

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JERSEY PROPERTY MANAGEMENT LTD / 31/01/2020

View Document

31/01/2031 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 31/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW UNITED KINGDOM

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 8-9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

03/09/193 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 03/09/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/02/185 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 28/07/2015

View Document

29/07/1529 July 2015 ANNUAL RETURN MADE UP TO 05/07/15

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 ANNUAL RETURN MADE UP TO 05/07/14

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3562040001

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 ANNUAL RETURN MADE UP TO 05/07/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 ANNUAL RETURN MADE UP TO 05/07/12

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 05/07/11

View Document

20/07/1020 July 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

05/07/105 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information