Company Information for JEFFERIES ESSEX LLP
3RD FLOOR DENCORA COURT, TYLERS AVENUE, SOUTHEND-ON-SEA, ESSEX, SS1 2BB,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
JEFFERIES ESSEX LLP | |
Legal Registered Office | |
3RD FLOOR DENCORA COURT TYLERS AVENUE SOUTHEND-ON-SEA ESSEX SS1 2BB Other companies in SS1 | |
Company Number | OC317098 | |
---|---|---|
Company ID Number | OC317098 | |
Date formed | 2006-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 09:15:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JULIAN HIDVEGHY |
||
KATRINA AMANDA HOLLAND |
||
SARAH JANE MITCHELL |
||
STELLA MARIE YOUNG |
||
AMELIA JANE HAYES |
||
DAVID HAROLD PARKER |
||
ANN-MARIE RAINSFORD |
||
MARK DAVID ROTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY DABY |
Limited Liability Partnership (LLP) Designated Member | ||
GLEN BARTLETT |
Limited Liability Partnership (LLP) Designated Member | ||
DENNIS GEORGE TRAVELL |
Limited Liability Partnership (LLP) Designated Member | ||
ALAN HARVEY GERSHLICK |
Limited Liability Partnership (LLP) Designated Member | ||
JASON LEE BISHOP |
Limited Liability Partnership (LLP) Designated Member | ||
RM NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
RM REGISTRARS LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
LLCS01 | Confirmation statement with no updates made up to 2022-06-23 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLP Creation of charge with deed OC3170980003 on 2022-01-14 | ||
LLMR01 | LLP Creation of charge with deed OC3170980003 on 2022-01-14 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-23 | |
LLCH01 | Change of partner details Mrs Amelia Jane Hayes on 2021-07-13 | |
LLPSC01 | LLP Notification of Amelia Jane Hayes as a person with significant control on 2021-05-01 | |
LLTM01 | Limited liability partnership termination of member Mark David Rothman on 2021-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Duncan James Bennington on 2021-05-01 as member | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Stella Marie Young on 2020-07-31 | |
LLPSC07 | LLP Cessation of Stella Marie Young as a person with significant control on 2020-07-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-23 | |
LLCH01 | Change of partner details Mark David Rotham on 2020-06-22 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-23 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-23 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-23 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA AMANDA HOLLAND | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JULIAN HIDVEGHY | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA MARIE YOUNG | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE MITCHELL | |
LLAP01 | Limited liability partnership appointment of Miss Amelia Jane Hayes on 2017-05-01 as member | |
LLAP01 | LLP MEMBER APPOINTED DAVID HAROLD PARKER | |
LLAP01 | LLP MEMBER APPOINTED ANN-MARIE RAINSFORD | |
LLAP01 | LLP MEMBER APPOINTED MARK DAVID ROTHAM | |
LLDE01 | Change of status notice | |
LLTM01 | Limited liability partnership termination of member Roy Daby on 2016-12-01 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-06-23 | |
LLTM01 | Limited liability partnership termination of member Glen Bartlett on 2016-05-20 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-06-23 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-06-23 | |
LLTM01 | Limited liability partnership termination of member Dennis Travell | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-06-23 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED KATRINA AMANDA HOLLAND | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/06/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GLEN BARTLETT / 10/07/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN GERSHLICK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN GERSHLICK | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 3RD FLOOR DENCORA COURT TYLERS AVENUE SOUTHEND-ON-SEA SS1 2BB UNITED KINGDOM | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/06/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STELLA MARIE YOUNG / 24/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH JANE MITCHELL / 24/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DENNIS GEORGE TRAVELL / 24/06/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROY DABY / 24/06/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM COURTWAY HOUSE 129 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAP01 | LLP MEMBER APPOINTED MARK JULIAN HIDVEGHY | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/06/10 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
LLP363 | ANNUAL RETURN MADE UP TO 17/06/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 09/01/08 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 09/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW | |
288a | NEW MEMBER APPOINTED | |
LLP8 | ALL MEMBERS DESIGNATED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MAPELEY STEPS LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEFFERIES ESSEX LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Southend-on-Sea Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |