JCCO 227 LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
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
2023-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE BEARDSHAW / 23/12/2020
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-02-10 update account_category TOTAL EXEMPTION SMALL => null
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-02-10 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-11 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE LOUISE BEARDSHAW
2016-01-08 update statutory_documents 14/12/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-31 update statutory_documents 14/12/14 FULL LIST
2014-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN RYDER YOUNGS / 14/12/2014
2014-01-07 delete address BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6AH
2014-01-07 insert address BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6AH
2014-01-07 update registered_address
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
2013-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN RYDER YOUNGS / 14/12/2013
2013-07-01 update account_ref_day 31 => 30
2013-07-01 update account_ref_month 12 => 4
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2015-01-31
2013-06-26 delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK UNITED KINGDOM NR3 1RB
2013-06-26 insert address BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6AH
2013-06-26 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-18 update statutory_documents CURREXT FROM 31/12/2013 TO 30/04/2014
2013-06-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM
2013-01-04 update statutory_documents 14/12/12 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2012-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN RYDER YOUNGS / 22/12/2011
2012-01-10 update statutory_documents 14/12/11 FULL LIST
2011-07-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 14/12/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR APPOINTED BEN RYDER YOUNGS
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED
2009-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION