MACKENZIE JONES INTERIM LLP
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number OC351535
Status Active
Incorporation Date 15 January 2010
Company Type Limited Liability Partnership
Address ENTERPRISE HOUSE, 115 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Mrs Nicola Blackhurst as a member on 1 January 2016; Confirmation statement made on 15 January 2017 with updates; Member's details changed for Harriet Jones on 24 January 2017. The most likely internet sites of MACKENZIE JONES INTERIM LLP are www.mackenziejonesinterim.co.uk, and www.mackenzie-jones-interim.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mackenzie Jones Interim Llp is a Limited Liability Partnership. The company registration number is OC351535. Mackenzie Jones Interim Llp has been working since 15 January 2010. The present status of the company is Active. The registered address of Mackenzie Jones Interim Llp is Enterprise House 115 Edmund Street Birmingham England B3 2hj. . JONES, Harriet is a LLP Designated Member of the company. JONES, Paul is a LLP Designated Member of the company. BLACKHURST, Nicola is a LLP Member of the company. LLP Designated Member EVANS, Sarah Louise has been resigned. LLP Designated Member THE JONES GROUP (UK) LIMITED has been resigned. LLP Member BURDEN, Joseph Alexander has been resigned. LLP Member MACKENZIE JONES HR LIMITED has been resigned.


Current Directors

LLP Designated Member
JONES, Harriet
Appointed Date: 15 January 2010
53 years old

LLP Designated Member
JONES, Paul
Appointed Date: 15 January 2010
53 years old

LLP Member
BLACKHURST, Nicola
Appointed Date: 01 January 2016
53 years old

Resigned Directors

LLP Designated Member
EVANS, Sarah Louise
Resigned: 25 January 2016
Appointed Date: 15 January 2010
56 years old

LLP Designated Member
THE JONES GROUP (UK) LIMITED
Resigned: 31 March 2016
Appointed Date: 01 January 2012

LLP Member
BURDEN, Joseph Alexander
Resigned: 31 January 2016
Appointed Date: 01 January 2015
45 years old

LLP Member
MACKENZIE JONES HR LIMITED
Resigned: 31 March 2016
Appointed Date: 15 January 2010

Persons With Significant Control

Mrs Harriet Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MACKENZIE JONES INTERIM LLP Events

24 Mar 2017
Appointment of Mrs Nicola Blackhurst as a member on 1 January 2016
31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
24 Jan 2017
Member's details changed for Harriet Jones on 24 January 2017
24 Jan 2017
Member's details changed for Mr Paul Jones on 31 December 2016
24 Jan 2017
Member's details changed for Harriet Jones on 31 December 2016
...
... and 19 more events
29 Feb 2012
Annual return made up to 15 January 2012
06 Jul 2011
Total exemption small company accounts made up to 31 December 2010
16 Feb 2011
Annual return made up to 15 January 2011
18 Jan 2011
Previous accounting period shortened from 31 January 2011 to 31 December 2010
15 Jan 2010
Incorporation of a limited liability partnership

MACKENZIE JONES INTERIM LLP Charges

25 September 2014
Charge code OC35 1535 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…