CREATIVE JAR PARTNERS LLP

Register to unlock more data on OkredoRegister

CREATIVE JAR PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC371695

Incorporation date

23/01/2012

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Tudor House 24 High Street, Twyford, Reading, Berkshire RG10 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon17/05/2018
Appointment of Pdml Partners Llp as a member on 2018-05-17
dot icon17/05/2018
Appointment of Postreal Developments Management Ltd as a member on 2018-05-17
dot icon17/05/2018
Termination of appointment of Alexander James Jaques as a member on 2015-04-30
dot icon21/03/2018
Termination of appointment of Joseph Richardson as a member on 2015-03-14
dot icon13/05/2017
Compulsory strike-off action has been suspended
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Annual return made up to 2016-01-23
dot icon20/11/2015
Termination of appointment of Aneta Platzerova as a member on 2014-10-24
dot icon20/11/2015
Termination of appointment of Stuart Anthony Johnston as a member on 2014-08-13
dot icon20/11/2015
Termination of appointment of Sarah Blount as a member on 2014-10-31
dot icon20/11/2015
Termination of appointment of Charlotte Murray as a member on 2015-04-30
dot icon20/11/2015
Appointment of Mr Joseph Richardson as a member on 2012-01-23
dot icon20/11/2015
Appointment of Mr Alexander James Jaques as a member on 2012-01-23
dot icon19/11/2015
Termination of appointment of Joseph Richardson as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Alexander James Jaques as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Sarah Rowlands as a member on 2015-03-01
dot icon19/11/2015
Termination of appointment of Sian Salter as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Kadri Soo as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Ben Macgowan as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Robert Jennings as a member on 2015-02-01
dot icon19/11/2015
Termination of appointment of Jason Liggi as a member on 2015-01-24
dot icon19/11/2015
Termination of appointment of Martyn Leslie Dyer as a member on 2015-01-01
dot icon19/11/2015
Termination of appointment of Alexandra Hannaford as a member on 2015-02-01
dot icon19/11/2015
Termination of appointment of Dax Ellmer as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Alexandra Hannaford as a member on 2015-02-01
dot icon19/11/2015
Termination of appointment of Paul Jackman as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Douglas Maitland as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Ian May as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Ian May as a member on 2015-03-30
dot icon19/11/2015
Termination of appointment of Nathaniel Coxall as a member on 2015-04-30
dot icon19/11/2015
Termination of appointment of Andrew Clarke as a member on 2015-01-09
dot icon19/11/2015
Termination of appointment of Frazer Cooper as a member on 2015-01-23
dot icon19/11/2015
Termination of appointment of Sophie Benest as a member on 2015-04-01
dot icon19/11/2015
Termination of appointment of Gareth John Moore as a member on 2015-04-30
dot icon19/02/2015
Annual return made up to 2015-01-23
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Appointment of Sarah Rowlands as a member
dot icon22/01/2015
Appointment of Mrs Alexandra Hannaford as a member on 2013-04-01
dot icon22/01/2015
Appointment of Mr Ian May as a member on 2013-04-01
dot icon22/01/2015
Appointment of Douglas Maitland as a member
dot icon23/07/2014
Termination of appointment of James Harding as a member on 2014-05-31
dot icon01/07/2014
Termination of appointment of Natalie Richardson as a member
dot icon21/02/2014
Annual return made up to 2014-01-23
dot icon21/02/2014
Appointment of Mrs Sarah Rowlands as a member
dot icon21/02/2014
Termination of appointment of Gavin Cosgreave as a member
dot icon21/02/2014
Appointment of Mrs Alexandra Hannaford as a member
dot icon21/02/2014
Appointment of Miss Natalie Richardson as a member
dot icon21/02/2014
Appointment of Mr Ian May as a member
dot icon21/02/2014
Appointment of Mr Douglas Maitland as a member
dot icon21/02/2014
Appointment of Mr Stuart Anthony Johnston as a member
dot icon21/02/2014
Termination of appointment of Peta Kennett-Wilson as a member
dot icon20/02/2014
Appointment of Mr Gavin Cosgreave as a member
dot icon13/02/2014
Member's details changed for Nathaniel Coxall on 2014-02-06
dot icon27/01/2014
Member's details changed for Alexander James Jaques on 2014-01-27
dot icon11/12/2013
Member's details changed for Kadri Soo on 2013-11-24
dot icon11/12/2013
Termination of appointment of Sonia Goodman as a member
dot icon11/12/2013
Member's details changed for Nathaniel Coxall on 2013-11-05
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Member's details changed for Sarah Blount on 2013-11-01
dot icon29/10/2013
Member's details changed for Alexander James Jaques on 2013-09-15
dot icon02/09/2013
Termination of appointment of Candice Daly as a member
dot icon19/08/2013
Termination of appointment of Jo Westrop as a member
dot icon15/08/2013
Termination of appointment of Fiona Loveluck as a member
dot icon14/08/2013
Member's details changed for Ben Macgowan on 2013-07-31
dot icon14/08/2013
Termination of appointment of Gareth Crew as a member
dot icon27/03/2013
Member's details changed for Frazer Cooper on 2013-03-27
dot icon27/02/2013
Annual return made up to 2013-01-23
dot icon27/02/2013
Member's details changed for Sian Salter on 2013-02-27
dot icon21/02/2013
Appointment of Aneta Platzerova as a member
dot icon21/02/2013
Appointment of Gareth Crew as a member
dot icon21/02/2013
Appointment of Andrew Clarke as a member
dot icon21/02/2013
Appointment of Peta Kennett-Wilson as a member
dot icon21/02/2013
Appointment of Sophie Benest as a member
dot icon12/02/2013
Appointment of Sonia Goodman as a member
dot icon12/02/2013
Appointment of Fiona Loveluck as a member
dot icon09/11/2012
Member's details changed for Sian Aldridge on 2012-11-09
dot icon10/08/2012
Appointment of Kadri Soo as a member
dot icon10/08/2012
Appointment of Jo Westrop as a member
dot icon04/05/2012
Appointment of Nathaniel Coxall as a member
dot icon04/05/2012
Appointment of Candice Daly as a member
dot icon04/05/2012
Appointment of Martyn Leslie Dyer as a member
dot icon04/05/2012
Appointment of Dax Ellmer as a member
dot icon04/05/2012
Appointment of James Harding as a member
dot icon04/05/2012
Appointment of Paul Jackman as a member
dot icon04/05/2012
Appointment of Frazer Cooper as a member
dot icon04/05/2012
Appointment of Sarah Blount as a member
dot icon04/05/2012
Appointment of Sian Aldridge as a member
dot icon04/05/2012
Appointment of Robert Jennings as a member
dot icon04/05/2012
Appointment of Ben Macgowan as a member
dot icon04/05/2012
Appointment of Charlotte Murray as a member
dot icon04/05/2012
Appointment of Jason Liggi as a member
dot icon02/02/2012
Registered office address changed from , Adam House 71 Bell Street, Henley on Thames, Oxfordshire, RG9 2BD on 2012-02-02
dot icon27/01/2012
Current accounting period extended from 2013-01-31 to 2013-04-30
dot icon23/01/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconNext confirmation date
23/01/2017
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
dot iconNext due on
31/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liggi, Jason
LLP Member
23/01/2012 - 24/01/2015
-
Jennings, Robert
LLP Member
23/01/2012 - 01/02/2015
-
Jaques, Alexander James
LLP Designated Member
23/01/2012 - 30/04/2015
-
May, Ian
LLP Member
06/04/2013 - 30/04/2015
-
May, Ian
LLP Member
01/04/2013 - 30/03/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE JAR PARTNERS LLP

CREATIVE JAR PARTNERS LLP is an(a) Active company incorporated on 23/01/2012 with the registered office located at Tudor House 24 High Street, Twyford, Reading, Berkshire RG10 9AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE JAR PARTNERS LLP?

toggle

CREATIVE JAR PARTNERS LLP is currently Active. It was registered on 23/01/2012 .

Where is CREATIVE JAR PARTNERS LLP located?

toggle

CREATIVE JAR PARTNERS LLP is registered at Tudor House 24 High Street, Twyford, Reading, Berkshire RG10 9AG.

What is the latest filing for CREATIVE JAR PARTNERS LLP?

toggle

The latest filing was on 17/05/2018: Appointment of Pdml Partners Llp as a member on 2018-05-17.