Date | Description |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES |
2024-04-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
2023-09-07 |
update account_ref_month 7 => 12 |
2023-09-07 |
update accounts_next_due_date 2024-04-30 => 2024-09-30 |
2023-08-09 |
update statutory_documents CURREXT FROM 31/07/2023 TO 31/12/2023 |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-25 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-12-30 |
delete general_emails in..@hjjennings.co.uk |
2022-12-30 |
delete address Unit 5A, Walronds Business Park,
Isle Brewers, Taunton
TA3 6QP |
2022-12-30 |
delete email in..@hjjennings.co.uk |
2022-12-30 |
delete index_pages_linkeddomain thefreewebsiteguys.com |
2022-12-30 |
delete source_ip 167.99.81.232 |
2022-12-30 |
insert index_pages_linkeddomain godaddy.com |
2022-12-30 |
insert source_ip 76.223.105.230 |
2022-12-30 |
insert source_ip 13.248.243.5 |
2022-12-30 |
update robots_txt_status www.hjjennings.co.uk: 404 => 200 |
2022-12-30 |
update website_status FlippedRobots => OK |
2022-11-20 |
update website_status OK => FlippedRobots |
2022-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINAL ZUNKE / 05/02/2022 |
2022-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANISHA EKNATH KADAM / 05/02/2022 |
2022-05-16 |
insert general_emails in..@hjjennings.co.uk |
2022-05-16 |
delete index_pages_linkeddomain bluehost.com |
2022-05-16 |
insert address Unit 5A, Walronds Business Park,
Isle Brewers, Taunton
TA3 6QP |
2022-05-16 |
insert email in..@hjjennings.co.uk |
2022-05-16 |
insert index_pages_linkeddomain thefreewebsiteguys.com |
2022-05-16 |
insert phone 01460281505 |
2022-05-16 |
update founded_year null => 1974 |
2022-05-16 |
update primary_contact null => Unit 5A, Walronds Business Park,
Isle Brewers, Taunton
TA3 6QP |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-03-15 |
update robots_txt_status www.hjjennings.co.uk: 200 => 404 |
2022-02-07 |
delete general_emails in..@hjjennings.co.uk |
2022-02-07 |
delete address Unit 5A, Walrond's Business Park Unit, Isle Brewers, Taunton, Somerset, TA3 6 QP |
2022-02-07 |
delete alias H.J. Jennings |
2022-02-07 |
delete alias H.J. Jennings Ltd. |
2022-02-07 |
delete email in..@hjjennings.co.uk |
2022-02-07 |
delete phone 01460281505 |
2022-02-07 |
insert index_pages_linkeddomain bluehost.com |
2022-02-07 |
update primary_contact Unit 5A, Walrond's Business Park Unit, Isle Brewers, Taunton, Somerset, TA3 6 QP => null |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
delete phone 01460281505 / 01460240499 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINAL ZUNKE / 07/05/2021 |
2021-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANISHA EKNATH KADAM / 07/05/2021 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2020-07-07 |
delete address 16 HAMMET STREET TAUNTON TA1 1RZ |
2020-07-07 |
insert address 5A BATH PLACE TAUNTON ENGLAND TA1 4ER |
2020-07-07 |
update registered_address |
2020-06-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & H ACCOUNTANTS / 08/06/2020 |
2020-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM
16 HAMMET STREET
TAUNTON
TA1 1RZ |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-12-18 |
delete source_ip 79.170.44.85 |
2018-12-18 |
insert source_ip 167.99.81.232 |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNOVIS LTD |
2018-03-20 |
update statutory_documents CESSATION OF MANIISHA EKNATH KADAM AS A PSC |
2018-03-20 |
update statutory_documents CESSATION OF MINAL ZUNKE AS A PSC |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2018-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MINAL ZUNKE / 01/03/2017 |
2018-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANIISHA EKNATH KADAM |
2017-07-20 |
update statutory_documents DIRECTOR APPOINTED MRS MANISHA EKNATH KADAM |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-12-18 |
delete address St. Francis, Silver St, Shepton Beauchamp, Ilminster, Somerset TA19 0JZ |
2016-12-18 |
delete address St. Francis, Silver Street, Shepton Beauchamp,
Ilminster, Somerset TA19 0JZ |
2016-12-18 |
delete fax 01460 242 179 |
2016-12-18 |
delete phone 01460 2404 99 |
2016-12-18 |
insert address Unit 5A, Walrond's Business Park Unit, Isle Brewers, Taunton, Somerset, TA3 6 QP |
2016-12-18 |
insert phone 01460281505 |
2016-12-18 |
insert phone 01460281505 / 01460240499 |
2016-12-18 |
update primary_contact St. Francis, Silver St, Shepton Beauchamp, Ilminster, Somerset TA19 0JZ => Unit 5A, Walrond's Business Park Unit, Isle Brewers, Taunton, Somerset, TA3 6 QP |
2016-11-14 |
update website_status OK => FlippedRobots |
2016-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINAL ZUNKE / 17/10/2016 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-20 |
update statutory_documents 09/03/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-10 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-15 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL RICE |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICE |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MR MINAL ZUNKE |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-10 |
update statutory_documents 09/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-05 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 16 HAMMET STREET TAUNTON SOMERSET TA1 1RZ |
2014-04-07 |
insert address 16 HAMMET STREET TAUNTON TA1 1RZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
16 HAMMET STREET
TAUNTON
SOMERSET
TA1 1RZ |
2014-03-10 |
update statutory_documents 09/03/14 FULL LIST |
2014-03-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & H ACCOUNTANTS / 09/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-03-11 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RICE / 09/03/2013 |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN RICE / 09/03/2013 |
2013-01-27 |
update website_status FlippedRobotsTxt |
2012-11-19 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 09/03/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents 09/03/11 FULL LIST |
2011-01-24 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN RICE / 09/03/2010 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN NORMAN CHARLES JENNINGS / 05/10/2009 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARJORIE JENNINGS / 01/01/2010 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICE / 09/03/2010 |
2010-03-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & H ACCOUNTANTS / 09/03/2010 |
2010-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JENNINGS |
2010-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN JENNINGS |
2009-12-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2008-09-22 |
update statutory_documents CURRSHO FROM 31/03/2008 TO 31/07/2007 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |