J AND M IT SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 delete address 41 HOLMESDALE ROAD BEXLEYHEATH DA7 4TJ
2024-04-07 insert address C/O JT MAXWELL LIMITED 169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-05 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-18 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOTHIBASU RAMACHANDRAN / 10/12/2021
2021-12-17 update statutory_documents CESSATION OF MENAKA NARAYANASAMY AS A PSC
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-30 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-10 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-01 update statutory_documents FIRST GAZETTE
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 insert sic_code 62020 - Information technology consultancy activities
2015-11-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-11-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-10-13 update statutory_documents 04/08/15 FULL LIST
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOTHIBASU RAMACHANDRAN / 01/04/2015
2015-08-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 delete address 367 GLENALMOND AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 8DY
2015-07-07 insert address 41 HOLMESDALE ROAD BEXLEYHEATH DA7 4TJ
2015-07-07 update registered_address
2015-07-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 367 GLENALMOND AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 8DY
2014-10-07 delete address 367 GLENALMOND AVENUE CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 8DY
2014-10-07 insert address 367 GLENALMOND AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 8DY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-10-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-09-29 update statutory_documents 04/08/14 FULL LIST
2014-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-10-07 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-09-19 update statutory_documents 04/08/13 FULL LIST
2013-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOTHIBASU RAMACHANDRAN / 04/08/2013
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date null => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-04 => 2014-05-31
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2012-11-15 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-08-20 update statutory_documents 04/08/12 FULL LIST
2011-08-30 update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 2
2011-08-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION