JDM TECHNOLOGY GROUP LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
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
2021-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-07-04 update statutory_documents AUDITOR'S RESIGNATION
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS MCFARLANE
2018-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY MCFARLANE
2018-04-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018
2018-03-19 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-07 update num_mort_charges 10 => 11
2018-01-07 update num_mort_outstanding 9 => 10
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060354930011
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
2017-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, 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
2016-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-08 delete address BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4TZ
2016-01-08 insert address BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-18 update statutory_documents 14/12/15 FULL LIST
2015-10-07 insert company_previous_name EXPLORER GROUP UK LIMITED
2015-10-07 update name EXPLORER GROUP UK LIMITED => JDM TECHNOLOGY GROUP LIMITED
2015-09-16 update statutory_documents COMPANY NAME CHANGED EXPLORER GROUP UK LIMITED CERTIFICATE ISSUED ON 16/09/15
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-07 delete address 11TH FLOOR, TWO SNOW HILL BIRMINGHAM WEST MIDLANDS B4 6WR
2015-03-07 insert address BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4TZ
2015-03-07 update num_mort_charges 7 => 10
2015-03-07 update num_mort_outstanding 6 => 9
2015-03-07 update registered_address
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 11TH FLOOR, TWO SNOW HILL BIRMINGHAM WEST MIDLANDS B4 6WR
2015-02-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM
2015-02-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN HENWOOD
2015-02-07 delete address C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, 2 SNOWHILL BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B4 6WR
2015-02-07 insert address 11TH FLOOR, TWO SNOW HILL BIRMINGHAM WEST MIDLANDS B4 6WR
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060354930010
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060354930008
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060354930009
2015-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, 2 SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM
2015-01-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-02 update statutory_documents 14/12/14 FULL LIST
2014-07-07 delete address 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-07-07 insert address C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, 2 SNOWHILL BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B4 6WR
2014-07-07 update registered_address
2014-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-07 update num_mort_charges 6 => 7
2014-03-07 update num_mort_outstanding 5 => 6
2014-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060354930007
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-30 update statutory_documents 14/12/13 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
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-11
2013-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-14 update statutory_documents 14/12/12 FULL LIST
2012-03-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-22 update statutory_documents 15/12/11 FULL LIST
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS MCFARLANE / 21/04/2011
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS MCFARLANE / 21/04/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MCFARLANE / 21/04/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MCFARLANE / 21/04/2011
2011-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-15 update statutory_documents 15/12/10 FULL LIST
2010-12-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-29 update statutory_documents SOLVENCY STATEMENT DATED 28/07/10
2010-07-29 update statutory_documents REDUCE ISSUED CAPITAL 28/07/2010
2010-07-29 update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 4028000
2010-07-29 update statutory_documents STATEMENT BY DIRECTORS
2010-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-08 update statutory_documents SAIL ADDRESS CREATED
2010-01-08 update statutory_documents 18/12/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MCFARLANE / 01/10/2009
2010-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN RICHARD HENWOOD / 01/10/2009
2009-05-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE / 26/01/2007
2008-12-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-18 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-03 update statutory_documents NEW SECRETARY APPOINTED
2007-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05 update statutory_documents NC INC ALREADY ADJUSTED 26/01/07
2007-03-05 update statutory_documents £ NC 1000/10600000 26/
2007-02-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2007-02-17 update statutory_documents DIRECTOR RESIGNED
2007-02-17 update statutory_documents SECRETARY RESIGNED
2006-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION