JGA LEGAL LLP

4 High Street 4 High Street, Buckinghamshire, MK46 4BB, United Kingdom
StatusACTIVE
Company No.OC333499
CategoryLimited Liability Partnership
Incorporated10 Dec 2007
Age16 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

JGA LEGAL LLP is an active limited liability partnership with number OC333499. It was incorporated 16 years, 6 months, 23 days ago, on 10 December 2007. The company address is 4 High Street 4 High Street, Buckinghamshire, MK46 4BB, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: LLAD01

Change date: 2023-11-24

Old address: 4 High Street Olney Buckinghamshire MK46 4BB

New address: 4 High Street Olney Buckinghamshire MK46 4BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 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: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-01

Officer name: Mr Robert Read Marchant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard Anthony Satyanadhan

Notification date: 2020-05-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Anthony Satyanadhan

Appointment date: 2020-05-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vanessa Patrice Schomberg

Termination date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Vanessa Schomberg

Cessation date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 23 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-12-31

New date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 Sep 2019

Action Date: 17 Sep 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3334990001

Charge creation date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j garrard & allen LLP\certificate issued on 13/05/17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-21

Officer name: Paul Francis Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brent Arthur Hill

Termination date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-09

Officer name: Vanessa Patrice Schomberg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-09

Officer name: Brent Arthur Hill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-09

Officer name: Paul Francis Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Paul Francis Gardner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Vanessa Patrice Schomberg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Brent Arthur Hill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Robert Read Marchant

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/12/08

Documents

View document PDF

Incorporation company

Date: 10 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB FOOD TECHNICAL LIMITED

8 BEECHWOOD DRIVE,BRIGG,DN20 9AR

Number:11039020
Status:ACTIVE
Category:Private Limited Company

ANTHONY GIBBONS DESIGN & BUILD LTD

SHIRE COTTAGE,NEWPORT,NP10 8SF

Number:11411850
Status:ACTIVE
Category:Private Limited Company

C R BROWN CONSULTING LIMITED

HOLLY HOUSE,COPTHORNE,RH10 3JH

Number:07467955
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL DRAINAGE SERVICES (ESSEX) LTD

174 GREAT BERRY LANE,BASILDON,SS16 6BS

Number:10632933
Status:ACTIVE
Category:Private Limited Company

ENCREO LIMITED

BURNSIDE BUSINESS CENTRE,PETERHEAD,AB42 3AW

Number:SC522454
Status:ACTIVE
Category:Private Limited Company

JOADESIGNS LIMITED

UNIT 6H PLANET BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE12 6DY

Number:10880253
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