Advanced company searchLink opens in new window

JEB RECOVERIES LLP

Company number OC392076

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)
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