Advanced company searchLink opens in new window

JENGERS MEAD CAR PARKING LLP

Company number OC323935

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 LLDS01 Application to strike the limited liability partnership off the register
15 Dec 2023 LLCS01 Confirmation statement made on 15 December 2023 with no updates
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 Dec 2022 LLCS01 Confirmation statement made on 15 December 2022 with no updates
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Dec 2021 LLCS01 Confirmation statement made on 15 December 2021 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Dec 2020 LLCS01 Confirmation statement made on 15 December 2020 with no updates
15 Dec 2019 LLCS01 Confirmation statement made on 15 December 2019 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 May 2019 LLAD01 Registered office address changed from 159 High Street Barnet EN5 5SU England to 159 High Street Barnet EN5 5SU on 4 May 2019
04 May 2019 LLAD01 Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019
16 Dec 2018 LLCS01 Confirmation statement made on 15 December 2018 with no updates
08 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Dec 2017 LLCS01 Confirmation statement made on 15 December 2017 with no updates
15 Dec 2017 LLPSC04 Change of details for Mr Nicholas Charles De Savary as a person with significant control on 6 April 2017
15 Dec 2017 LLPSC01 Notification of Jamie De Savary as a person with significant control on 6 April 2016
20 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Dec 2016 LLCS01 Confirmation statement made on 15 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 LLAR01 Annual return made up to 15 December 2015
15 Dec 2015 LLAD01 Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 15 December 2015