J & K DESIGN PROJECTS LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 43390 - Other building completion and finishing
2024-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-07-29 => 2022-07-29
2023-08-07 update accounts_next_due_date 2023-07-29 => 2024-04-29
2023-07-28 update statutory_documents 29/07/22 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-04-29 => 2023-07-29
2022-07-07 delete address WOODLANDS BURY GATE PULBOROUGH WEST SUSSEX ENGLAND RH20 1NN
2022-07-07 insert address WOODLAND BURY GATE PULBOROUGH WEST SUSSEX ENGLAND RH20 1NN
2022-07-07 update registered_address
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM WOODLANDS BURY GATE PULBOROUGH WEST SUSSEX RH20 1NN ENGLAND
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-29 => 2021-07-29
2022-05-07 update accounts_next_due_date 2022-04-29 => 2023-04-29
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/21
2021-09-07 delete address MOUNT HOUSE JOELSFIELD PARTRIDGE GREEN WEST SUSSEX RH13 8JT
2021-09-07 insert address WOODLANDS BURY GATE PULBOROUGH WEST SUSSEX ENGLAND RH20 1NN
2021-09-07 update registered_address
2021-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM MOUNT HOUSE JOELSFIELD PARTRIDGE GREEN WEST SUSSEX RH13 8JT
2021-08-07 update accounts_last_madeup_date 2019-07-30 => 2020-07-29
2021-08-07 update accounts_next_due_date 2021-07-29 => 2022-04-29
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-05-07 update account_ref_day 30 => 29
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-29
2021-04-29 update statutory_documents PREVSHO FROM 30/07/2020 TO 29/07/2020
2021-04-29 update statutory_documents CESSATION OF KARRIE LEONE MELLOR AS A PSC
2020-08-09 update accounts_last_madeup_date 2018-07-30 => 2019-07-30
2020-08-09 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-30 => 2018-07-30
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 30/07/18
2018-08-08 update account_category TOTAL EXEMPTION SMALL => null
2018-08-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-30
2018-08-08 update accounts_next_due_date 2018-07-17 => 2019-04-30
2018-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-05-09 update account_ref_day 31 => 30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-07-17
2018-04-17 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2017-08-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-08-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15
2017-07-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LEONE MELLOR
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-06 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-10 update statutory_documents 12/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address MOUNT HOUSE JOELSFIELD PARTRIDGE GREEN WEST SUSSEX ENGLAND RH13 8JT
2014-09-07 insert address MOUNT HOUSE JOELSFIELD PARTRIDGE GREEN WEST SUSSEX RH13 8JT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-06 update statutory_documents 12/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-16 update statutory_documents 12/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 12/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2012 FROM DOWNSVIEW SALISBURY ROAD HORSHAM WEST SUSSEX RH13 0AJ UNITED KINGDOM
2012-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEONE MELLOR / 20/03/2012
2012-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN LEONE MELLOR / 20/03/2012
2011-08-03 update statutory_documents SAIL ADDRESS CREATED
2011-08-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-08-03 update statutory_documents 12/07/11 FULL LIST
2011-04-19 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON
2010-08-31 update statutory_documents 12/07/10 FULL LIST
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 36A ALBERT ST VENTNOR ISLE OF WIGHT PO38 1EZ UK
2008-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2008 FROM DOWNSVIEW SALISBURY ROAD HORSHAM WEST SUSSEX RH13 0AJ
2008-07-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-06-06 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-07-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/06 FROM: DOWNSVIEW SALISBURY ROAD HORSHAM WEST SUSSEX RH13 0AJ
2006-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/06
2006-11-29 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-05 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB
2004-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-06 update statutory_documents NEW SECRETARY APPOINTED
2004-07-19 update statutory_documents DIRECTOR RESIGNED
2004-07-19 update statutory_documents SECRETARY RESIGNED
2004-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION