Jjba Assets Llp was formally closed on 2021-08-10.
Jjba Assets LLP was a limited liability partnership that was located at 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN, UNITED KINGDOM. The company (formally formed on 2017-02-24).
As stated in the official information, there was a name alteration on 2020-12-15, their previous name was Airwalk Assets Llp.
The most recent confirmation statement was sent on 2020-02-23 and last time the statutory accounts were sent was on 31 March 2020.
Jjba Assets LLP Address / Contact
Office Address
44 The Pantiles
Town
Tunbridge Wells, Kent
Post code
TN2 5TN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
OC416088
Date of Incorporation
Fri, 24th Feb 2017
Date of Dissolution
Tue, 10th Aug 2021
End of financial Year
31st March
Company age
4 years old
Account next due date
Fri, 31st Dec 2021
Account last made up date
Tue, 31st Mar 2020
Next confirmation statement due date
Tue, 6th Apr 2021
Last confirmation statement dated
Sun, 23rd Feb 2020
Company staff
Justin G.
Position: LLP Designated Member
Appointed: 24 February 2017
Jason A.
Position: LLP Designated Member
Appointed: 24 February 2017
Adrian C.
Position: LLP Designated Member
Appointed: 24 February 2017
Benjamin W.
Position: LLP Designated Member
Appointed: 24 February 2017
Airwalk Holdings Limited
Position: Corporate LLP Designated Member
Appointed: 24 February 2017
Resigned: 02 November 2020
Company previous names
Airwalk Assets Llp
December 15, 2020
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
CERTNM
Company name changed airwalk assets LLPcertificate issued on 15/12/20
filed on: 15th, December 2020
change of name
Free Download
LLNM01
Change of name notice
filed on: 15th, December 2020
change of name
Free Download
(3 pages)
LLTM01
Director appointment termination date: November 2, 2020
filed on: 10th, November 2020
officers
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, May 2020
accounts
Free Download
(6 pages)
LLCS01
Confirmation statement with no updates February 23, 2020
filed on: 16th, March 2020
confirmation statement
Free Download
(3 pages)
LLCH01
On December 28, 2019 director's details were changed
filed on: 16th, March 2020
officers
Free Download
(2 pages)
AA
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
accounts
Free Download
(6 pages)
LLCS01
Confirmation statement with no updates February 23, 2019
filed on: 15th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to March 31, 2018
filed on: 8th, October 2018
accounts
Free Download
(6 pages)
LLAA01
Extension of previous accouting period to March 31, 2018
filed on: 27th, September 2018
accounts
Free Download
(1 page)
LLCS01
Confirmation statement with no updates February 23, 2018
filed on: 7th, March 2018
confirmation statement
Free Download
(3 pages)
LLIN01
Incorporation of a limited liability partnership
filed on: 24th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.