JTC COMMERCIAL PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE COX
2022-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOE THOMAS COX / 23/09/2022
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON WALTER COX / 17/12/2018
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANET MARY ELIZABETH COX / 17/12/2018
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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-09 update statutory_documents 17/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-10 update statutory_documents 17/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075333250002
2014-06-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 2LG
2014-03-07 insert address 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-21 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-21 update statutory_documents 17/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-11-17 => 2013-12-31
2013-02-27 update statutory_documents SAIL ADDRESS CREATED
2013-02-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-02-27 update statutory_documents 17/02/13 FULL LIST
2013-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY ELIZABETH COX / 16/02/2013
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24 update statutory_documents 17/02/12 FULL LIST
2011-07-25 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION