Introduction
Watch Company
H
HONJET LLP
HONJET LLP is an active company incorporated on 4 April 2024 with the registered office located in Newcastle Upon Tyne. HONJET LLP was registered 2 years ago.
Status
active
Active since 2 years ago
Company No
OC451713
LLP Company
Age
2 Years
Incorporated 4 April 2024
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 4 April 2024 - 30 September 2025(18 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 21 August 2025 (8 months ago)
Next Due
Due by 4 September 2026
For period ending 21 August 2026
Address
C/O Middleton Enterprises Haylofts St. Thomas Street Newcastle Upon Tyne, NE1 4LE,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
ROGERS, Paul Stuart
ActiveSt. Thomas Street, Newcastle Upon TyneNE1 4LE
Born January 1968
Llp designated member
Appointed 04 Apr 2024
ROGERS, Paul Stuart
St. Thomas Street, Newcastle Upon TyneNE1 4LE
Born January 1968
Llp designated member
04 Apr 2024
Active
DE LAPUENTE, Christopher Dwight
ActiveSt. Thomas Street, Newcastle Upon TyneNE1 4LE
Born December 1962
Llp member
Appointed 04 Apr 2024
DE LAPUENTE, Christopher Dwight
St. Thomas Street, Newcastle Upon TyneNE1 4LE
Born December 1962
Llp member
04 Apr 2024
Active
MIDDLETON, Jeremy Peter
ResignedSt. Thomas Street, Newcastle Upon TyneNE1 4LE
Born November 1960
Llp designated member
Appointed 04 Apr 2024
Resigned 05 Mar 2026
MIDDLETON, Jeremy Peter
St. Thomas Street, Newcastle Upon TyneNE1 4LE
Born November 1960
Llp designated member
04 Apr 2024
Resigned 05 Mar 2026
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Jeremy Peter Middleton
CeasedSt. Thomas Street, Newcastle Upon TyneNE1 4LE
Born November 1960
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Apr 2024
Ceased 05 Mar 2026
Jeremy Peter Middleton
St. Thomas Street, Newcastle Upon TyneNE1 4LE
Born November 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Apr 2024
Ceased 05 Mar 2026
Ceased
Mr Paul Stuart Rogers
ActiveSt. Thomas Street, Newcastle Upon TyneNE1 4LE
Born January 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Apr 2024
Mr Paul Stuart Rogers
St. Thomas Street, Newcastle Upon TyneNE1 4LE
Born January 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Apr 2024
Active
Christopher Dwight De Lapuente
ActiveSt. Thomas Street, Newcastle Upon TyneNE1 4LE
Born December 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Apr 2024
Christopher Dwight De Lapuente
St. Thomas Street, Newcastle Upon TyneNE1 4LE
Born December 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Apr 2024
Active
Filing History
8
Description
Type
Date Filed
Document
5 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 March 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 March 2026
25 October 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
25 October 2025
24 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 July 2024