D J R CARS LLP

62 Stirrup Close, Chelmsford, CM1 6ST, Essex
StatusDISSOLVED
Company No.OC309113
CategoryLimited Liability Partnership
Incorporated27 Aug 2004
Age19 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years1 month, 2 days

SUMMARY

D J R CARS LLP is an dissolved limited liability partnership with number OC309113. It was incorporated 19 years, 10 months, 10 days ago, on 27 August 2004 and it was dissolved 1 month, 2 days ago, on 04 June 2024. The company address is 62 Stirrup Close, Chelmsford, CM1 6ST, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Mar 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Oct 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ronald Edward Sanders

Termination date: 2020-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Dec 2015

Action Date: 02 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-27

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Nov 2015

Action Date: 29 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-29

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jack Williams

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: LLAD01

Change date: 2013-10-21

Old address: 14 Station Road Bishops Stortford Hertfordshire CM23 3BL

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Ruggieri

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-28

Officer name: Mr. Jack Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/08/08

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 05/06/2008 from dunmow road little canfield nr dunmow essex CM6 1TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/08/07

Documents

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/08/06

Documents

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/08/05

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 12/11/04 from: 62 stirrup close north springfield chelmsford essex CM1 6ST

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 27 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTAS ENERGY (CHANNEL ISLANDS) LIMITED

302 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG

Number:07876482
Status:ACTIVE
Category:Private Limited Company

DUALMECH LTD

HEBRON RUSWARP FIELDS,WHITBY,YO21 1NL

Number:06879466
Status:ACTIVE
Category:Private Limited Company

JOE'S BARBERS (WIGAN) LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:10699380
Status:ACTIVE
Category:Private Limited Company

RECOGNEX LIMITED

BRIDGE HOUSE CHURCH LANE,MILTON KEYNES,MK17 0RS

Number:08661333
Status:ACTIVE
Category:Private Limited Company

SCOTNET (INTERNATIONAL) LTD.

UNIT 2, QUARRY ROAD,,AB43 9DT

Number:SC148062
Status:ACTIVE
Category:Private Limited Company

SHILTON VAULTS LTD

THE OLD BANK,EARL SHILTON,LE9 7NA

Number:11285333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source