JOALAN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-28
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29 update statutory_documents PREVSHO FROM 29/03/2022 TO 28/03/2022
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-29 => 2022-12-29
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-07 update account_ref_day 30 => 29
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-29
2021-12-29 update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-30
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-31 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update statutory_documents DIRECTOR APPOINTED MRS EMMA JUSTINA VALLER
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-22 update statutory_documents FIRST GAZETTE
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-23 update statutory_documents FIRST GAZETTE
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU
2016-06-08 insert address 5 NORTHFIELD WITLEY GODALMING SURREY ENGLAND GU8 5LN
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-06-08 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU
2016-05-12 update statutory_documents 02/03/16 FULL LIST
2016-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN VALLER / 20/03/2015
2016-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA DISSON
2016-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN VALLER / 01/04/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 insert sic_code 41100 - Development of building projects
2015-07-08 insert sic_code 41202 - Construction of domestic buildings
2015-07-08 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-07-08 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-06-01 update statutory_documents 02/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-05-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-30 update statutory_documents 02/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update num_mort_charges 2 => 4
2014-01-07 update num_mort_outstanding 2 => 4
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053801120003
2013-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053801120004
2013-06-26 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-26 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-03-02 => 2012-03-02
2013-06-21 update returns_next_due_date 2012-03-30 => 2013-03-30
2013-05-17 update statutory_documents 02/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-25 update statutory_documents 02/03/12 FULL LIST
2012-07-03 update statutory_documents FIRST GAZETTE
2011-08-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 02/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN VALLER / 03/03/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SARAH DISSON / 03/03/2010
2010-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN VALLER / 03/03/2010
2010-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-09 update statutory_documents 02/03/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN VALLER / 02/03/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SARAH DISSON / 02/03/2010
2010-07-06 update statutory_documents FIRST GAZETTE
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 02/03/09 FULL LIST
2009-04-09 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-04-04 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/06 FROM: MARAND BEACON HILL ROAD BEACON HILL HINDHEAD SURREY GU26 6QB
2006-08-29 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents DIRECTOR RESIGNED
2005-03-22 update statutory_documents SECRETARY RESIGNED
2005-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION