JS SWEEPER HIRE LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 10
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-07-31
2023-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE JS GROUP (EAST ANGLIA) LTD / 20/10/2022
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 delete address 4-6 BELMORE BUSINESS CENTRE 4-6 BELMORE RD NORWICH NORFOLK ENGLAND NR7 0PT
2023-04-07 insert address SUNNY SIDE FARM GOLF LINKS ROAD MORLEY ST. PETER WYMONDHAM ENGLAND NR18 9SU
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-29 update statutory_documents CESSATION OF JOHN LEVI SMITH AS A PSC
2023-01-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM 4-6 BELMORE BUSINESS CENTRE 4-6 BELMORE RD NORWICH NORFOLK NR7 0PT ENGLAND
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update account_ref_month 5 => 4
2021-06-07 update accounts_next_due_date 2022-02-28 => 2022-01-31
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE JS GROUP (EAST ANGLIA) LTD
2021-05-05 update statutory_documents PREVSHO FROM 31/05/2021 TO 30/04/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-07 delete address C/O 6 PINE GROVE DEREHAM NORFOLK NR19 1JX
2018-01-07 insert address 4-6 BELMORE BUSINESS CENTRE 4-6 BELMORE RD NORWICH NORFOLK ENGLAND NR7 0PT
2018-01-07 update registered_address
2017-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 4-6 BELMORE RD BELMORE BUSINESS CENTRE NORWICH NORFOLK NR7 0PT ENGLAND
2017-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O 6 PINE GROVE TOFTWOOD DEREHAM NORFOLK NR19 1JX
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-08-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-07-04 update statutory_documents 23/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-06-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-05-27 update statutory_documents 23/05/15 FULL LIST
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEVI SMITH / 15/04/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-06-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-05-27 update statutory_documents 23/05/14 FULL LIST
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-06-26 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4523 - Construction roads, airfields etc.
2013-06-21 insert sic_code 42110 - Construction of roads and motorways
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-05-28 update statutory_documents 23/05/13 FULL LIST
2013-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-11 update statutory_documents 23/05/12 FULL LIST
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 23/05/11 FULL LIST
2011-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-25 update statutory_documents COMPANY NAME CHANGED J S SERVICING LIMITED CERTIFICATE ISSUED ON 25/06/10
2010-06-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-14 update statutory_documents 23/05/10 FULL LIST
2010-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-26 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents DIRECTOR APPOINTED JOHN LEVI SMITH LOGGED FORM
2008-06-19 update statutory_documents DIRECTOR APPOINTED JOHN LEVI SMITH
2008-06-19 update statutory_documents SECRETARY APPOINTED LEIGH SMITH
2008-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND
2008-05-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD
2008-05-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED
2008-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION