Company NameJab Partners Llp
Company StatusDissolved
Company NumberOC371540
CategoryLimited Liability Partnership
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesJOH. A. Benckiser Advisor Llp and JOH. A. Benckiser Advisors Llp

Directors

LLP Designated Member NameJab Holding Company Llc (Corporation)
StatusClosed
Appointed18 January 2012(same day as company formation)
Correspondence AddressC/O The Corporation Trust Company Corporation Trus
1209 Orange Street
Wilmington
New Castle County, Delaware
19801
LLP Designated Member NameMr Lambertus Johannes Hermanus Becht
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 20 Eastbourne Terrace
London
W2 6LG
LLP Designated Member NameMr Olivier Goudet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 20 Eastbourne Terrace
London
W2 6LG

Location

Registered Address14th Floor 20 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,093,828
Net Worth£1,472,125
Cash£432,119
Current Liabilities£107,351

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the limited liability partnership off the register (1 page)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
20 January 2022Notification of a person with significant control statement (2 pages)
20 January 2022Termination of appointment of Olivier Goudet as a member on 1 January 2022 (1 page)
11 January 2022Cessation of Olivier Goudet as a person with significant control on 1 January 2022 (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
27 April 2020Termination of appointment of Lambertus Johannes Hermanus Becht as a member on 31 December 2019 (1 page)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 April 2020Cessation of Lambertus Johannes Hermanus Becht as a person with significant control on 31 December 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
30 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 April 2018Member's details changed for Jab Holding Company Llc on 20 April 2018 (1 page)
24 April 2018Change of details for Olivier Goudet as a person with significant control on 4 September 2017 (2 pages)
24 April 2018Member's details changed for Olivier Goudet on 4 September 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
9 October 2017Appointment of Olivier Goudet as a member on 1 September 2017 (2 pages)
9 October 2017Notification of Olivier Goudet as a person with significant control on 1 September 2017 (2 pages)
9 October 2017Cessation of Olivier Goudet as a person with significant control on 21 August 2017 (1 page)
9 October 2017Member's details changed for Mr Lambertus Johannes Hermanus Becht on 31 August 2017 (2 pages)
9 October 2017Member's details changed for Mr Lambertus Johannes Hermanus Becht on 31 August 2017 (2 pages)
9 October 2017Appointment of Olivier Goudet as a member on 1 September 2017 (2 pages)
9 October 2017Cessation of Olivier Goudet as a person with significant control on 21 August 2017 (1 page)
9 October 2017Notification of Lambertus Johannes Hermanus Becht as a person with significant control on 1 September 2017 (2 pages)
9 October 2017Notification of Olivier Goudet as a person with significant control on 1 September 2017 (2 pages)
9 October 2017Notification of Lambertus Johannes Hermanus Becht as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
15 February 2017Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
15 February 2017Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
20 December 2016Registered office address changed from 10 Howick Place 11th Floor London SW1P 1GW to 14th Floor 20 Eastbourne Terrace London W2 6LG on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 10 Howick Place 11th Floor London SW1P 1GW to 14th Floor 20 Eastbourne Terrace London W2 6LG on 20 December 2016 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
3 March 2016Annual return made up to 18 January 2016 (3 pages)
3 March 2016Annual return made up to 18 January 2016 (3 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 January 2015Annual return made up to 18 January 2015 (3 pages)
28 January 2015Annual return made up to 18 January 2015 (3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 August 2014Member's details changed for Joh. A. Benckiser Advisorco Llc on 1 August 2014 (1 page)
29 August 2014Member's details changed for Joh. A. Benckiser Advisorco Llc on 1 August 2014 (1 page)
29 August 2014Member's details changed for Joh. A. Benckiser Advisorco Llc on 1 August 2014 (1 page)
12 August 2014Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 10 Howick Place 11Th Floor London SW1P 1GW on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 10 Howick Place 11Th Floor London SW1P 1GW on 12 August 2014 (2 pages)
1 July 2014Company name changed joh. A. benckiser advisors LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
1 July 2014Company name changed joh. A. benckiser advisors LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Location of register of charges has been changed (1 page)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Location of register of charges has been changed (1 page)
24 February 2014Annual return made up to 18 January 2014 (3 pages)
24 February 2014Annual return made up to 18 January 2014 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 18 January 2013 (3 pages)
22 May 2013Annual return made up to 18 January 2013 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Company name changed joh. A. benckiser advisor LLP\certificate issued on 30/01/12
  • LLNM01 ‐ Change of name notice
(3 pages)
30 January 2012Company name changed joh. A. benckiser advisor LLP\certificate issued on 30/01/12
  • LLNM01 ‐ Change of name notice
(3 pages)
23 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
23 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
18 January 2012Incorporation of a limited liability partnership (7 pages)
18 January 2012Incorporation of a limited liability partnership (7 pages)