UKBizDB.co.uk

JENICS RDC LLP

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

This company is commonly known as Jenics Rdc Llp. The company was founded 17 years ago and was given the registration number OC325374. The firm's registered office is in MANCHESTER. You can find them at 144 Deansgate, , Manchester, . This company's SIC code is None Supplied.

Company Information

Name:JENICS RDC LLP
Company Number:OC325374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:144 Deansgate, Manchester, M3 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Llp Designated Member16 January 2007Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Llp Designated Member01 August 2020Active
144, Deansgate, Manchester, United Kingdom, M3 3EE

Llp Designated Member16 January 2007Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Llp Designated Member11 January 2019Active
6-8 Underwood Street, London, , N1 7JQ

Llp Designated Member16 January 2007Active
6-8 Underwood Street, London, , N1 7JQ

Llp Designated Member16 January 2007Active

People with Significant Control

Mrs Lynne Collins
Notified on:17 January 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Neil Anthony Bowler
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:144, Deansgate, Manchester, M3 3EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Jeremy Peter Heywood Collins
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-06-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-11-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-10-12Officers

Change person member limited liability partnership with name change date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-10Officers

Change person member limited liability partnership with name change date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Officers

Change person member limited liability partnership with name change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-09-06Officers

Change person member limited liability partnership with name change date.

Download
2021-09-06Address

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

Download
2021-09-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-09-06Officers

Change person member limited liability partnership with name change date.

Download
2021-09-06Officers

Change person member limited liability partnership with name change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.