MICHAEL JONES AND COMPANY LLP

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the limited liability partnership off the register

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JONES (HOLDINGS) LIMITED / 07/05/2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 02/09/15

View Document

11/06/1511 June 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JONES & CO LIMITED

View Document

11/05/1511 May 2015 CORPORATE LLP MEMBER APPOINTED MICHAEL JONES (HOLDINGS) LIMITED

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER GARY EVANS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HEPPENSTALL

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL HYDE

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BERRETT

View Document

03/09/143 September 2014 ANNUAL RETURN MADE UP TO 02/09/14

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAN KENTFIELD

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 ANNUAL RETURN MADE UP TO 02/09/13

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

26/02/1326 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

06/09/126 September 2012 ANNUAL RETURN MADE UP TO 02/09/12

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 LLP MEMBER APPOINTED MR RICHARD PAUL HEPPENSTALL

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL JONATHAN HYDE / 01/04/2011

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD RICHARD JONES / 01/04/2011

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY ROBERT EVANS / 01/04/2011

View Document

13/09/1113 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JONES & CO LIMITED / 01/04/2011

View Document

13/09/1113 September 2011 ANNUAL RETURN MADE UP TO 02/09/11

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN KENTFIELD / 02/09/2010

View Document

04/10/104 October 2010 LLP MEMBER APPOINTED MR STEPHEN MARK BERRETT

View Document

04/10/104 October 2010 ANNUAL RETURN MADE UP TO 02/09/10

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GARY ROBERT EVANS / 02/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD RICHARD JONES / 02/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL JONATHAN HYDE / 02/09/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 LLP MEMBER APPOINTED ALAN KENTFIELD

View Document

24/09/0924 September 2009 MEMBER RESIGNED ALAN KENTFIELD

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 02/09/09

View Document

24/09/0924 September 2009 MEMBER RESIGNED MICHELLE JONES

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 02/09/08

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/01/0823 January 2008 MEMBER RESIGNED

View Document

01/11/071 November 2007 NEW MEMBER APPOINTED

View Document

30/10/0730 October 2007 NEW MEMBER APPOINTED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 02/09/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/03/0718 March 2007 REGISTERED OFFICE CHANGED ON 18/03/07 FROM: BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

17/03/0717 March 2007 NEW MEMBER APPOINTED

View Document

17/03/0717 March 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 02/09/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 NEW MEMBER APPOINTED

View Document

29/09/0529 September 2005 NEW MEMBER APPOINTED

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 02/09/05

View Document

29/09/0529 September 2005 NEW MEMBER APPOINTED

View Document

29/09/0529 September 2005 NEW MEMBER APPOINTED

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 02/09/04

View Document

02/09/032 September 2003 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