- Company Overview for JEB RECOVERIES LLP (OC392076)
- Filing history for JEB RECOVERIES LLP (OC392076)
- People for JEB RECOVERIES LLP (OC392076)
- Insolvency for JEB RECOVERIES LLP (OC392076)
- More for JEB RECOVERIES LLP (OC392076)
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) |
---|---|---|---|
13 Dec 2021 | WU07 | Progress report in a winding up by the court | |
06 Oct 2021 | COCOMP |
Order of court to wind up
|
|
06 Oct 2021 | LIQ MISC | Insolvency:L71.22 Secretary of State's certificate of release of liquidator. Nicholas Nicholson released 27/11/2020. | |
09 Nov 2020 | LIQ MISC | Insolvency:miscellaneous | |
14 Feb 2020 | WU14 | Notice of removal of liquidator by court | |
30 Jan 2020 | WU07 | Progress report in a winding up by the court | |
22 Mar 2019 | LLCH01 | Member's details changed for Mr Mark Gregory Hardy on 22 March 2019 | |
22 Mar 2019 | LLCH01 | Member's details changed for Michael Richard Stannard on 22 March 2019 | |
22 Mar 2019 | LLCH01 | Member's details changed for Peter Frederick Wilson on 22 March 2019 | |
11 Feb 2019 | WU07 | Progress report in a winding up by the court | |
26 Jan 2018 | LLAD01 | Registered office address changed from Penny House Pound Green Little Thurlow Haverhill Suffolk CB9 7HY to Haslers Old Station Road Loughton Essex IG10 4PL on 26 January 2018 | |
16 Jan 2018 | 4.31 | Appointment of a liquidator | |
08 Nov 2017 | COCOMP | Order of court to wind up | |
31 May 2017 | LLAD01 | Registered office address changed from 2B Keystone Crescent London N1 9DS to Penny House Pound Green Little Thurlow Haverhill Suffolk CB9 7HY on 31 May 2017 | |
06 Apr 2017 | LLCS01 | Confirmation statement made on 21 March 2017 with updates | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 15 September 2016 | |
09 Jun 2016 | LLAR01 | Annual return made up to 21 March 2016 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 15 September 2015 | |
09 Dec 2015 | LLAA01 | Previous accounting period extended from 31 March 2015 to 15 September 2015 | |
17 Jun 2015 | LLCH01 | Member's details changed for Peter Frederick Wilson on 17 August 2014 | |
17 Jun 2015 | LLAR01 | Annual return made up to 21 March 2015 | |
19 Dec 2014 | LLAD01 | Registered office address changed from 2B Keystone Crescent London N1 9DS to 2B Keystone Crescent London N1 9DS on 19 December 2014 | |
17 Dec 2014 | LLAD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 2B Keystone Crescent London N1 9DS on 17 December 2014 | |
21 Mar 2014 | LLIN01 | Incorporation of a limited liability partnership |