Company NameJackmont Products Llp
Company StatusDissolved
Company NumberOC361952
CategoryLimited Liability Partnership
Incorporation Date18 February 2011(13 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameIntrahold A.G. (Corporation)
StatusClosed
Appointed13 February 2012(12 months after company formation)
Appointment Duration3 years, 7 months (closed 29 September 2015)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusClosed
Appointed13 February 2012(12 months after company formation)
Appointment Duration3 years, 7 months (closed 29 September 2015)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed18 February 2011(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed18 February 2011(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14
The Broadgate Tower 20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£13,800
Net Worth£55,638
Cash£43,338
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
3 July 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
23 February 2014Annual return made up to 18 February 2014 (3 pages)
23 February 2014Annual return made up to 18 February 2014 (3 pages)
31 July 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
31 July 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 18 February 2013 (3 pages)
24 February 2013Annual return made up to 18 February 2013 (3 pages)
21 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
21 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
12 April 2012Annual return made up to 18 February 2012 (3 pages)
12 April 2012Annual return made up to 18 February 2012 (3 pages)
12 April 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
12 April 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
12 April 2012Appointment of Intrahold A.G. as a member (2 pages)
12 April 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
12 April 2012Appointment of Monohold A.G. as a member (2 pages)
12 April 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
12 April 2012Appointment of Intrahold A.G. as a member (2 pages)
12 April 2012Appointment of Monohold A.G. as a member (2 pages)
11 April 2012Registered office address changed from 7 Mead Road Shenley Radlett Hertfordshire WD7 9DA on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 7 Mead Road Shenley Radlett Hertfordshire WD7 9DA on 11 April 2012 (1 page)
6 May 2011Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 6 May 2011 (1 page)
18 February 2011Incorporation of a limited liability partnership (8 pages)
18 February 2011Incorporation of a limited liability partnership (8 pages)