Advanced company searchLink opens in new window

JAB PARTNERS LLP

Company number OC371540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2017 LLPSC07 Cessation of Olivier Goudet as a person with significant control on 21 August 2017
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
24 Apr 2017 LLCS01 Confirmation statement made on 21 April 2017 with updates
16 Feb 2017 LLCS01 Confirmation statement made on 18 January 2017 with updates
15 Feb 2017 LLAD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
20 Dec 2016 LLAD01 Registered office address changed from 10 Howick Place 11th Floor London SW1P 1GW to 14th Floor 20 Eastbourne Terrace London W2 6LG on 20 December 2016
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
03 Mar 2016 LLAR01 Annual return made up to 18 January 2016
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
28 Jan 2015 LLAR01 Annual return made up to 18 January 2015
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
29 Aug 2014 LLCH02 Member's details changed for Joh. A. Benckiser Advisorco Llc on 1 August 2014
12 Aug 2014 LLAD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 10 Howick Place 11Th Floor London SW1P 1GW on 12 August 2014
01 Jul 2014 CERTNM Company name changed joh. A. benckiser advisors LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
28 Mar 2014 LLAD03 Register(s) moved to registered inspection location
28 Mar 2014 LLAD02 Location of register of charges has been changed
24 Feb 2014 LLAR01 Annual return made up to 18 January 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 LLAR01 Annual return made up to 18 January 2013
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 CERTNM Company name changed joh. A. benckiser advisor LLP\certificate issued on 30/01/12
  • LLNM01 ‐ Change of name notice
23 Jan 2012 LLAA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
18 Jan 2012 LLIN01 Incorporation of a limited liability partnership