Jeffcote Donnison Llp

DataGardener
jeffcote donnison llp
in liquidation
Micro

Jeffcote Donnison Llp

oc302024Other

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

18/04/2002

Company Age

24 years

Directors

1

Employees

4

Risk

not scored

Company Overview

Registration, classification & business activity

Jeffcote Donnison Llp (oc302024) is a other incorporated on 18/04/2002 (24 years old) and registered in brentwood, CM133BE..

If you require tax advice, corporate or commercial services \u00e2\u20ac\u201c whether business or personal \u00e2\u20ac\u201c jeffcote donnison can provide you with a professional and confidential service. our dedicated team of partners, managers, specialist consultants and commercial and administr...

Other
Micro
Incorporated 18/04/2002
CM133BE
4 employees

Financial Overview

Total Assets

£511.4K

Liabilities

£233.0K

Net Assets

£278.4K

Cash

£28.8K

Key Metrics

4

Employees

1

Directors

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2025
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:02-04-2025
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2022
Liquidation Voluntary Determination
Category:Insolvency
Date:18-03-2022
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:14-03-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:18-02-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-09-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-09-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2020
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-09-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:01-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-07-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-07-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-07-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-07-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:09-10-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-04-2014
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-10-2011
Legacy
Category:Mortgage
Date:26-04-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:28-06-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2008
Legacy
Category:Annual Return
Date:20-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Legacy
Category:Annual Return
Date:18-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2006
Legacy
Category:Annual Return
Date:08-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2006
Legacy
Category:Annual Return
Date:09-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2004
Legacy
Category:Officers
Date:16-06-2004
Legacy
Category:Annual Return
Date:04-05-2004
Legacy
Category:Officers
Date:04-05-2004
Legacy
Category:Officers
Date:11-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2004
Legacy
Category:Mortgage
Date:19-09-2003
Legacy
Category:Annual Return
Date:19-05-2003
Legacy
Category:Mortgage
Date:04-02-2003
Incorporation Company
Category:Incorporation
Date:18-04-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date30/06/2021
Latest Accounts30/06/2020

Trading Addresses

1 Lumley Street, London, W1K6TT
Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered

Contact

02073993100
jeffcotedonnison.co.uk
Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE