Date | Description |
2024-04-07 |
update num_mort_charges 14 => 15 |
2024-04-07 |
update num_mort_outstanding 6 => 5 |
2024-04-07 |
update num_mort_satisfied 8 => 10 |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMBA ESTATES LIMITED |
2023-07-24 |
update statutory_documents CESSATION OF GURGIT SINGH BASI AS A PSC |
2023-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES |
2023-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH BASI / 25/07/2021 |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES |
2022-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURGIT BASI |
2022-05-26 |
update statutory_documents CESSATION OF JAMBA ESTATES LIMITED AS A PSC |
2022-05-26 |
update statutory_documents 25/07/21 STATEMENT OF CAPITAL GBP 1000 |
2022-02-07 |
update num_mort_outstanding 7 => 6 |
2022-02-07 |
update num_mort_satisfied 7 => 8 |
2022-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017002190010 |
2021-12-07 |
update num_mort_charges 12 => 14 |
2021-12-07 |
update num_mort_outstanding 6 => 7 |
2021-12-07 |
update num_mort_satisfied 6 => 7 |
2021-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017002190009 |
2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017002190014 |
2021-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017002190013 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-03-07 |
update num_mort_charges 11 => 12 |
2019-03-07 |
update num_mort_outstanding 5 => 6 |
2019-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017002190012 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
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 |
2017-04-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-10 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-21 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-07 |
update company_status Active - Proposal to Strike off => Active |
2015-03-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2015-02-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-14 |
update statutory_documents 30/06/14 FULL LIST |
2014-11-07 |
update company_status Active => Active - Proposal to Strike off |
2014-11-07 |
update num_mort_charges 9 => 11 |
2014-11-07 |
update num_mort_outstanding 3 => 5 |
2014-10-07 |
update num_mort_charges 8 => 9 |
2014-10-07 |
update num_mort_outstanding 2 => 3 |
2014-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017002190010 |
2014-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017002190011 |
2014-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017002190009 |
2014-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH BASI / 14/08/2014 |
2014-08-07 |
insert company_previous_name BERMANLAND LIMITED |
2014-08-07 |
update name BERMANLAND LIMITED => JAMBA LAND LIMITED |
2014-07-08 |
update statutory_documents COMPANY NAME CHANGED BERMANLAND LIMITED
CERTIFICATE ISSUED ON 08/07/14 |
2014-06-07 |
update account_ref_day 21 => 31 |
2014-06-07 |
update account_ref_month 5 => 7 |
2014-06-07 |
update accounts_last_madeup_date 2012-05-21 => 2013-05-21 |
2014-06-07 |
update accounts_next_due_date 2014-02-21 => 2015-04-30 |
2014-05-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-05-20 |
update statutory_documents FIRST GAZETTE |
2014-05-19 |
update statutory_documents CURREXT FROM 21/05/2014 TO 31/07/2014 |
2014-05-18 |
update statutory_documents 21/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-09-06 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-09-06 |
update company_status Active - Proposal to Strike off => Active |
2013-09-06 |
update returns_last_madeup_date 2011-06-30 => 2013-06-30 |
2013-09-06 |
update returns_next_due_date 2012-07-28 => 2014-07-28 |
2013-08-03 |
update statutory_documents DIRECTOR APPOINTED MR GURJIT SINGH BASI |
2013-08-03 |
update statutory_documents 30/06/12 FULL LIST |
2013-08-03 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update account_ref_day 30 => 21 |
2013-06-25 |
update account_ref_month 9 => 5 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-05-21 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-02-21 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
delete address 40 LOCKS HEATH CENTRE CENTRE WAY LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX |
2013-06-22 |
insert address 125 MARSHALL SQUARE NORTHLANDS ROAD SOUTHAMPTON HAMPSHIRE SO15 2PQ |
2013-06-22 |
update registered_address |
2013-06-21 |
update num_mort_charges 6 => 8 |
2013-06-21 |
update num_mort_outstanding 0 => 2 |
2013-06-04 |
update statutory_documents FIRST GAZETTE |
2013-02-14 |
update statutory_documents 21/05/12 TOTAL EXEMPTION SMALL |
2013-02-14 |
update statutory_documents PREVSHO FROM 30/09/2012 TO 21/05/2012 |
2012-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
40 LOCKS HEATH CENTRE
CENTRE WAY LOCKS HEATH
SOUTHAMPTON
HAMPSHIRE
SO31 6DX |
2012-07-19 |
update statutory_documents ALTER ARTICLES 16/05/2012 |
2012-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-05-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DOYLE |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DOYLE |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CINDY VASS |
2012-04-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-04-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED REDDINGS COMPANY SECRETARY LIMITED |
2012-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED |
2011-07-01 |
update statutory_documents 30/06/11 FULL LIST |
2011-05-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-07-01 |
update statutory_documents 30/06/10 NO CHANGES |
2010-06-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD DOYLE |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
55 ST DENYS ROAD
ST DENYS
SOUTHAMPTON
HAMPSHIRE SO17 2FJ |
2005-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-01 |
update statutory_documents SECRETARY RESIGNED |
2003-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-08-11 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1997-08-06 |
update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
1997-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/96 |
1996-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-10-24 |
update statutory_documents RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
1996-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-06-27 |
update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
1994-06-29 |
update statutory_documents RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
1994-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS |
1992-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-09-08 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1992-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1991-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1990-01-24 |
update statutory_documents RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS |
1989-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-09-28 |
update statutory_documents RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS |
1988-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-26 |
update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
1987-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-12 |
update statutory_documents RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS |
1986-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1983-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |