This company is commonly known as House & Jackson Llp. The company was founded 15 years ago and was given the registration number OC339156. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is None Supplied.
Name | : | HOUSE & JACKSON LLP |
---|---|---|
Company Number | : | OC339156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House & Jackson, Rookery Road, Blackmore, United Kingdom, CM4 0LE | Llp Designated Member | 05 August 2008 | Active |
House & Jackson, Rookery Road, Blackmore, United Kingdom, CM4 0LE | Llp Designated Member | 01 September 2011 | Active |
House & Jackson, Rookery Road, Blackmore, United Kingdom, CM4 0LE | Llp Designated Member | 01 September 2017 | Active |
High Tree Cottage, Wood Lane, Willingale, Ongar, CM5 0QU | Llp Designated Member | 05 August 2008 | Active |
High House, Fingrith Hall Lane, Blackmore, Ingatestone, CM4 0JN | Llp Designated Member | 05 August 2008 | Active |
High House, Fingrith Hall Lane, Blackmore, Ingatestone, CM4 0JN | Llp Designated Member | 05 August 2008 | Active |
Mr Peter Hendrik Van Den Brande | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 4 Appletree Crescent, Doddinghurst, England, CM15 0QS |
Nature of control | : |
|
Jane Dorothy Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | High House, Fingrith Hall Lane, Ingatestone, CM4 0JL |
Nature of control | : |
|
Christopher James House | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | High House, Fingrith Hall Lane, Ingatestone, CM4 0JL |
Nature of control | : |
|
Mr Erik Jozef Belloy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Belsmard, Nathans Lane, Chelmsford, England, CM1 3RF |
Nature of control | : |
|
Miss Luisa Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 243, Nine Ashes Road, Ingatestone, CM4 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-10-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-10-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-10-30 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-08-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-08-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-20 | Officers | Termination member limited liability partnership. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-11-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.