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.
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 | : |
|
Registered Address | : | 144 Deansgate, Manchester, M3 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Llp Designated Member | 16 January 2007 | Active |
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Llp Designated Member | 01 August 2020 | Active |
144, Deansgate, Manchester, United Kingdom, M3 3EE | Llp Designated Member | 16 January 2007 | Active |
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Llp Designated Member | 11 January 2019 | Active |
6-8 Underwood Street, London, , N1 7JQ | Llp Designated Member | 16 January 2007 | Active |
6-8 Underwood Street, London, , N1 7JQ | Llp Designated Member | 16 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-02 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2023-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-10-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-09-06 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-09-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-09-06 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-09-06 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.