JMD SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-17 delete source_ip 193.39.255.39
2024-03-17 insert source_ip 45.145.101.181
2023-11-24 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHRISTOPHER DENT
2023-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID HIRST
2023-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JOHN GOODRIDGE
2023-11-02 update statutory_documents CESSATION OF IAN DRYBROUGH AS A PSC
2023-11-02 update statutory_documents CESSATION OF JOSEPH CLAYTON BALMFORTH AS A PSC
2023-11-02 update statutory_documents CESSATION OF ROGER HAMISH MCDOWELL AS A PSC
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 delete source_ip 185.119.173.69
2023-04-06 insert source_ip 193.39.255.39
2023-04-06 update robots_txt_status www.jmd-solutions.co.uk: 200 => 0
2023-01-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN JOHN GOODRIDGE / 20/12/2022
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2021-12-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAN DRYBROUGH
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-04-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN JOHN GOODRIDGE / 06/04/2021
2021-04-08 update statutory_documents LLP MEMBER APPOINTED MR BRIAN CHRISTOPHER DENT
2021-04-08 update statutory_documents LLP MEMBER APPOINTED MR GEOFFREY DAVID HIRST
2021-04-08 update statutory_documents LLP MEMBER APPOINTED MR NATHAN JON GOODRIDGE
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROGER MCDOWELL
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOSEPH BALMFORTH
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-03-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 28/02/2020
2020-03-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 28/02/2020
2020-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 28/02/2020
2020-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 28/02/2020
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-27 delete career_pages_linkeddomain emenet.co.uk
2017-11-27 delete contact_pages_linkeddomain emenet.co.uk
2017-11-27 delete index_pages_linkeddomain emenet.co.uk
2017-11-27 delete source_ip 193.189.74.71
2017-11-27 insert career_pages_linkeddomain cloud1computing.co.uk
2017-11-27 insert contact_pages_linkeddomain cloud1computing.co.uk
2017-11-27 insert index_pages_linkeddomain cloud1computing.co.uk
2017-11-27 insert source_ip 185.119.173.69
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-09 delete index_pages_linkeddomain google.co.uk
2016-10-09 delete index_pages_linkeddomain google.com
2016-10-09 update robots_txt_status www.jmd-solutions.co.uk: 0 => 200
2016-08-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-08-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-07-04 update statutory_documents ANNUAL RETURN MADE UP TO 26/05/16
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 26/05/15
2014-09-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LINDSEY GOODRIDGE
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-22 delete address 33 George Street, Wakefield, West Yorkshire, WF1 1LX
2014-07-07 delete address THUNDERBIRD DEPOT VALLEY ROAD KEIGHLEY WEST YORKSHIRE ENGLAND BD21 4LZ
2014-07-07 insert address THUNDERBIRD DEPOT VALLEY ROAD KEIGHLEY WEST YORKSHIRE BD21 4LZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 26/05/14
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-10 update statutory_documents ANNUAL RETURN MADE UP TO 26/05/13
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-05 update website_status OK
2013-01-04 update website_status ServerDown
2012-11-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER HAMISH MCDOWELL / 21/11/2012
2012-09-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/05/12
2012-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2012-01-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 25/01/2012
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-13 update statutory_documents ANNUAL RETURN MADE UP TO 26/05/11
2010-10-12 update statutory_documents LLP MEMBER APPOINTED LINDSEY DAWN GOODRIDGE
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER MCARTHUR
2010-05-26 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION