JJ COLLECT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-12 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-11-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-22 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-30 delete industry_tag debt collection
2019-06-29 insert address 6 Vulcan Way, Sandhurst, Berkshire, GU47 9DB
2019-05-07 delete address FRIMLEY HOUSE, 35 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY ENGLAND GU16 7JQ
2019-05-07 insert address 6 VULCAN WAY VULCAN WAY SANDHURST BERKSHIRE ENGLAND GU47 9DB
2019-05-07 update registered_address
2019-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM PO BOX SUITE 175 FRIMLEY HOUSE, 35 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY GU16 7JQ ENGLAND
2019-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-12-20 delete source_ip 216.21.237.200
2018-12-20 insert source_ip 185.58.213.106
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-06 insert general_emails in..@jjcollect.co.uk
2017-03-06 insert email in..@jjcollect.co.uk
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-20 delete address 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY
2016-12-20 insert address FRIMLEY HOUSE, 35 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY ENGLAND GU16 7JQ
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-20 update reg_address_care_of TREETOP ACCOUNTANTS => null
2016-12-20 update registered_address
2016-11-29 delete address 269 Farnborough Road Farnborough, Hampshire, GU14 7LY
2016-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM C/O TREETOP ACCOUNTANTS 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY
2016-07-22 delete phone 01252 926818
2016-07-22 insert phone 01276 817916
2016-06-22 delete source_ip 146.255.47.1
2016-06-22 insert source_ip 216.21.237.200
2016-02-10 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-10 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-05 update statutory_documents 04/01/16 FULL LIST
2016-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYCE / 10/10/2015
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-22 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-11 delete about_pages_linkeddomain bizway.co.uk
2015-04-11 delete index_pages_linkeddomain bizway.co.uk
2015-04-11 insert phone +44 (0) 1276 817916
2015-04-11 insert phone +44 (0) 33000 12453
2015-04-11 insert phone 0044 33000 12453
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-01-28 update statutory_documents 04/01/15 FULL LIST
2015-01-13 delete source_ip 188.121.46.128
2015-01-13 insert source_ip 146.255.47.1
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-29 delete about_pages_linkeddomain google.com
2014-10-29 delete contact_pages_linkeddomain google.com
2014-04-24 insert about_pages_linkeddomain google.com
2014-04-24 insert contact_pages_linkeddomain google.com
2014-02-07 delete address 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7LY
2014-02-07 insert address 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-31 delete about_pages_linkeddomain google.com
2014-01-31 delete contact_pages_linkeddomain google.com
2014-01-31 delete source_ip 188.121.46.167
2014-01-31 insert source_ip 188.121.46.128
2014-01-11 delete about_pages_linkeddomain youtube.com
2014-01-11 delete phone 01276 804557
2014-01-06 update statutory_documents 04/01/14 FULL LIST
2014-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYCE / 10/11/2013
2013-12-27 insert about_pages_linkeddomain youtube.com
2013-11-20 insert about_pages_linkeddomain linkedin.com
2013-11-20 insert contact_pages_linkeddomain linkedin.com
2013-11-20 insert index_pages_linkeddomain linkedin.com
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-08-28 => 2014-11-30
2013-08-13 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert phone 01276 817916
2013-06-25 update account_ref_month 3 => 2
2013-06-24 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-24 update returns_last_madeup_date 2012-11-28 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-12-26 => 2014-02-01
2013-06-23 update account_ref_day 30 => 28
2013-06-23 update account_ref_month 11 => 3
2013-03-28 update statutory_documents PREVSHO FROM 28/03/2013 TO 28/02/2013
2013-02-07 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents 04/01/13 FULL LIST
2012-12-25 update website_status Disallowed
2012-12-20 update statutory_documents 28/11/12 FULL LIST
2012-11-28 update statutory_documents CURREXT FROM 30/11/2012 TO 28/03/2013
2012-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE BOYCE
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYCE / 01/06/2012
2012-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BOYCE / 01/06/2012
2012-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O JJ COLLECT LIMITED QUATRO HOUSE FRIMLEY ROAD FRIMLEY CAMBERLEY SURREY GU16 7ER UNITED KINGDOM
2012-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SUITE 178 FRIMLEY HOUSE 35 HIGH STREET CAMBERLEY, FRIMLEY SURREY GU16 7JQ ENGLAND
2011-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION