Company NameJayshaw Llp
Company StatusDissolved
Company NumberOC357396
CategoryLimited Liability Partnership
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NamesJayshaw Llp and Multimedic Sa Llp

Directors

LLP Designated Member NameBeamshill Limited (Corporation)
StatusClosed
Appointed10 March 2011(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 11 July 2017)
Correspondence Address12 Egypt Street
Nicosia
1097
Cyprus
LLP Designated Member NameGloflower Limited (Corporation)
StatusClosed
Appointed10 March 2011(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 11 July 2017)
Correspondence AddressMidocean Chambers PO Box 805
Tortola
British Virgin Islands
LLP Designated Member NameRegent Capital Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence Address201 Rogers Office Building Edwin Wallace Rey Drive
George Hill
British West Indies
Anguilla
LLP Designated Member NameT&V Management Limited (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence Address201 Rogers Office Building Edwin Wallace Rey Drive
George Hill
British West Indies
Anguilla

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the limited liability partnership off the register (3 pages)
12 April 2017Application to strike the limited liability partnership off the register (3 pages)
29 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
11 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 25 August 2015 (3 pages)
9 September 2015Annual return made up to 25 August 2015 (3 pages)
22 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
22 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
26 September 2014Annual return made up to 25 August 2014 (3 pages)
26 September 2014Annual return made up to 25 August 2014 (3 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
12 October 2013Annual return made up to 25 August 2013 (3 pages)
12 October 2013Annual return made up to 25 August 2013 (3 pages)
11 October 2013Member's details changed for Beamshill Limited on 1 July 2013 (2 pages)
11 October 2013Member's details changed for Beamshill Limited on 1 July 2013 (2 pages)
11 October 2013Member's details changed for Beamshill Limited on 1 July 2013 (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
16 October 2012Member's details changed for Gloglower Limited on 26 August 2011 (1 page)
16 October 2012Annual return made up to 25 August 2012 (3 pages)
16 October 2012Annual return made up to 25 August 2012 (3 pages)
16 October 2012Member's details changed for Gloglower Limited on 26 August 2011 (1 page)
2 February 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
2 February 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 25 August 2011 (3 pages)
2 September 2011Annual return made up to 25 August 2011 (3 pages)
17 May 2011Company name changed multimedic sa LLP\certificate issued on 17/05/11
  • LLNM01 ‐ Change of name notice
(2 pages)
17 May 2011Company name changed multimedic sa LLP\certificate issued on 17/05/11
  • LLNM01 ‐ Change of name notice
(2 pages)
23 March 2011Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Regent Capital Limited as a member (1 page)
23 March 2011Termination of appointment of T&V Management Limited as a member (1 page)
23 March 2011Appointment of Gloglower Limited as a member (2 pages)
23 March 2011Appointment of Gloglower Limited as a member (2 pages)
23 March 2011Termination of appointment of T&V Management Limited as a member (1 page)
23 March 2011Termination of appointment of Regent Capital Limited as a member (1 page)
23 March 2011Appointment of Beamshill Limited as a member (2 pages)
23 March 2011Appointment of Beamshill Limited as a member (2 pages)
23 March 2011Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 March 2011 (1 page)
17 March 2011Company name changed jayshaw LLP\certificate issued on 17/03/11
  • LLNM01 ‐ Change of name notice
(2 pages)
17 March 2011Company name changed jayshaw LLP\certificate issued on 17/03/11
  • LLNM01 ‐ Change of name notice
(2 pages)
25 August 2010Incorporation of a limited liability partnership (9 pages)
25 August 2010Incorporation of a limited liability partnership (9 pages)