This company is commonly known as Jefer Alliance Llp. The company was founded 12 years ago and was given the registration number OC365837. The firm's registered office is in WATFORD. You can find them at Office 235, Regico Offices The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is None Supplied.
Name | : | JEFER ALLIANCE LLP |
---|---|---|
Company Number | : | OC365837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2011 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 235, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 235, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA | Llp Designated Member | 05 November 2019 | Active |
2118, Guava Street, Belama Phase 1, Belize City, Belize, | Corporate Llp Designated Member | 16 April 2019 | Active |
8, Shepherd Market, Office 21, London, United Kingdom, W1J 7JY | Corporate Llp Designated Member | 23 June 2011 | Active |
2118, Guava Street, Belama Phase 1, Belize, | Corporate Llp Designated Member | 16 April 2019 | Active |
8, Shepherd Market, Office 21, London, United Kingdom, W1J 7JY | Corporate Llp Designated Member | 23 June 2011 | Active |
Mr. Mammad Khalilov | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Azerbaijani |
Country of residence | : | United Kingdom |
Address | : | Office 235, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA |
Nature of control | : |
|
Mrs. Venera Kadyrova | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Kyrgyz |
Country of residence | : | United Kingdom |
Address | : | Office 235, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA |
Nature of control | : |
|
Jefer Alliance Group Lp | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 8, 176 Finchley Road, London, United Kingdom, NW3 6BT |
Nature of control | : |
|
Mrs. Venera Kadyrova | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Kyrgyz |
Address | : | 8, Shepherd Market, London, W1J 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-12-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-05-09 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-05-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-05-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-05-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-02-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.