H J JENNINGS - History of Changes


DateDescription
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