UKBizDB.co.uk

FISHER JONES GREENWOOD LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fisher Jones Greenwood Llp. The company was founded 20 years ago and was given the registration number OC305854. The firm's registered office is in COLCHESTER. You can find them at 1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, . This company's SIC code is None Supplied.

Company Information

Name:FISHER JONES GREENWOOD LLP
Company Number:OC305854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Ledbury Mews North, London, England, W11 2AF

Corporate Llp Designated Member02 August 2021Active
10, Ledbury Mews North, London, England, W11 2AF

Corporate Llp Designated Member08 September 2023Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member21 October 2003Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member01 January 2012Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member31 March 2024Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member31 March 2024Active
Gate House, Fordham Heath, Colchester, , CO3 9TN

Llp Designated Member21 October 2003Active
Dingley Dell, Preston St. Mary, Sudbury, England, CO10 9NJ

Llp Designated Member21 October 2003Active
10, Ledbury Mews North, London, England, W11 2AF

Corporate Llp Designated Member02 August 2021Active
Norfolk House, 23 Southway, Colchester, Uk, CO2 7BA

Llp Member01 April 2014Active
Norfolk House, 23 Southway, Colchester, Uk, CO2 7BA

Llp Member01 April 2014Active
23, Southway, Colchester, CO2 7BA

Llp Member05 May 2011Active
8 Belle Vue Road, Wivenhoe, , CO9 9LE

Llp Member24 March 2004Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member01 May 2012Active
76 Waterson Vale, Chelmsford, , CM2 9PB

Llp Member01 April 2005Active
Norfolk House 23, Southway, Colchester, CO2 7BA

Llp Member01 April 2011Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member01 April 2021Active
The Oldpost Office, Moor Road, Langham, Colchester, , CO4 5NS

Llp Member21 October 2003Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member01 April 2012Active
Steeple House, Church Lane, Chelmsford, Uk, CM1 1NH

Llp Member01 January 2013Active
15, Chapel Croft, Ardleigh, Colchester, England, CO7 7TQ

Llp Member01 April 2014Active
61 Victoria Road, Colchester, , CO3 3NU

Llp Member24 March 2004Active
Norfolk House 23, Southway, Colchester, CO2 7BA

Llp Member01 April 2012Active
32 Mede Way, Wivenhoe, , CO7 9HW

Llp Member24 March 2004Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member01 April 2007Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member01 April 2009Active
Malting Cottage, Bergholt Road, Brantham, , CO11 1QT

Llp Member01 April 2007Active
24 Chestnut Avenue, Hatfield Peverel, , CM3 2LL

Llp Member24 March 2004Active
11 St. Helena Road, Colchester, , CO3 3BA

Llp Member21 October 2003Active
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA

Llp Member21 October 2003Active
Pear Tree Cottage, Halstead Road, Eight Ash Green, Colchester, CO6 3PU

Llp Member01 April 2009Active
Malting Cottage, Bergholt Road, Brantham, , CO11 1QT

Llp Member21 October 2003Active
52 Rosebery Avenue, Colchester, , CO1 2UP

Llp Member21 October 2003Active
180, Maldon Road, Colchester, CO3 3AY

Llp Member01 April 2009Active

People with Significant Control

Lawfront Member Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:10, Ledbury Mews North, London, England, W11 2AF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Lawfront Holdings Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:10, Ledbury Mews North, London, England, W11 2AF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Lawfront Group Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:10, Ledbury Mews North, London, England, W11 2AF
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Andrea Justine Godfrey
Notified on:01 April 2021
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Anthony Gwilym Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Ms Susanne Louise Grimwade
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Ms Ellen Lorraine Maria Petersen Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Ms Paula Jane Fowler
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Simon John Osborn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Charles Michael Theeman
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Ms Kathryn Lesley Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Ms Jane Margaret Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Mr James Henry Burkett
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Christopher Alan Michael Yemm
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change corporate member limited liability partnership.

Download
2024-04-19Address

Move registers to sail limited liability partnership with new address.

Download
2024-04-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-02-15Address

Change sail address limited liability partnership with new address.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-09-14Officers

Termination member limited liability partnership with name termination date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-09-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-08-04Mortgage

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

Download
2023-05-26Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-02-09Officers

Change corporate member limited liability partnership with name change date.

Download
2023-02-09Officers

Change corporate member limited liability partnership with name change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-02-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.