SJAS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-29
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-29
2023-08-20 delete address 2 Apsley Cottages, North Lane, Terrick, Buckinghamshire, HP22 5YB
2023-08-20 delete phone 0207 971 1247
2023-04-07 delete address 2 APSLEY COTTAGES NORTH LEE LANE TERRICK BUCKINGHAMSHIRE ENGLAND HP22 5YB
2023-04-07 insert address UNIT 11 AYLSHAM BUSINESS PARK RICHARD OAKES ROAD AYLSHAM NORWICH UNITED KINGDOM NR11 6FD
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2023-04-07 update registered_address
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANDERSON / 19/12/2022
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANDERSON / 19/12/2022
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-12-17 delete phone 07885 562494
2022-12-17 insert address Unit 11 Aylsham Business Park Richard Oakes Road Aylsham Norwich, NR11 6FD
2022-12-17 insert phone 01263 687436
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM 2 APSLEY COTTAGES NORTH LEE LANE TERRICK BUCKINGHAMSHIRE HP22 5YB ENGLAND
2022-10-15 insert phone 0115 845 6410
2022-08-13 insert address Foxhall Lodge, Foxhall Road, Forest Fields, Nottingham NG7 6LH
2022-06-13 delete associated_investor Asset Management Company
2022-06-13 delete person Josh Peake
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-10-07 update account_ref_day 30 => 29
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-29
2021-09-29 update statutory_documents PREVSHO FROM 30/12/2020 TO 29/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 delete about_pages_linkeddomain aboutcookies.org
2021-06-30 delete about_pages_linkeddomain approvedbybrowsers.com
2021-06-30 delete about_pages_linkeddomain thebpc.org.uk
2021-06-30 delete alias SJAS Ltd.
2021-06-30 delete index_pages_linkeddomain aboutcookies.org
2021-06-30 delete index_pages_linkeddomain thebpc.org.uk
2021-06-30 delete source_ip 46.32.240.35
2021-06-30 insert about_pages_linkeddomain sharedcreative.co.uk
2021-06-30 insert about_pages_linkeddomain virtualcabinetportal.com
2021-06-30 insert associated_investor Asset Management Company
2021-06-30 insert index_pages_linkeddomain sharedcreative.co.uk
2021-06-30 insert index_pages_linkeddomain virtualcabinetportal.com
2021-06-30 insert source_ip 35.230.152.46
2021-06-30 update person_description Joshua Peake => Josh Peake
2021-06-30 update person_title Josh Peake: Assistant Accountant => Read More about Josh
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-12-14 update statutory_documents 12/11/20 STATEMENT OF CAPITAL GBP 200
2020-11-12 update statutory_documents 12/11/20 STATEMENT OF CAPITAL GBP 200
2020-10-13 delete alias SJ Accounts Solutions Ltd
2020-10-13 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-13 delete person Habib Shaikh
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANDERSON / 01/10/2019
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-04-04 insert phone 0207 971 1247
2019-01-05 delete person Ellie Austin
2019-01-05 insert person Habib Shaikh
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-04-14 update person_description Waseem Choudhary => Waseem Choudhary
2017-12-09 delete person Niki Couldridge
2017-12-09 insert person Waseem Choudhary
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-24 delete address 42 Aubrey Avenue, London Colney, Herts. AL2 1NE
2017-09-24 insert address 2 Apsley Cottages, North Lee Lane, Terrick, Buckinghamshire, HP22 5YB
2017-09-24 update primary_contact 42 Aubrey Avenue, London Colney, Herts. AL2 1NE => 2 Apsley Cottages, North Lee Lane, Terrick, Buckinghamshire, HP22 5YB
2017-09-07 delete address 42 AUBREY AVENUE LONDON COLNEY ST. ALBANS AL2 1NE
2017-09-07 insert address 2 APSLEY COTTAGES NORTH LEE LANE TERRICK BUCKINGHAMSHIRE ENGLAND HP22 5YB
2017-09-07 update registered_address
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 42 AUBREY AVENUE LONDON COLNEY ST. ALBANS AL2 1NE
2017-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANDERSON / 08/08/2017
2017-05-17 insert managingdirector Steve Anderson
2017-05-17 delete alias SJAS Limited
2017-05-17 delete source_ip 54.77.104.209
2017-05-17 insert alias SJ Accounts Solutions Ltd
2017-05-17 insert alias SJAS Ltd.
2017-05-17 insert index_pages_linkeddomain aboutcookies.org
2017-05-17 insert index_pages_linkeddomain thebpc.org.uk
2017-05-17 insert person Steve Anderson
2017-05-17 insert phone 0203 488 9707
2017-05-17 insert source_ip 46.32.240.35
2017-05-17 update robots_txt_status www.sjas.co.uk: 404 => 200
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-25 update statutory_documents 05/10/15 FULL LIST
2015-10-25 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 100
2014-12-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-12-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-11-15 update statutory_documents 05/10/14 FULL LIST
2014-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JONES / 23/07/2012
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-12-29 => 2015-09-30
2014-10-28 delete source_ip 46.20.118.90
2014-10-28 insert source_ip 54.77.104.209
2014-10-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_month 3 => 12
2014-10-07 update accounts_next_due_date 2014-12-31 => 2014-12-29
2014-09-29 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-08-07 update account_ref_month 10 => 3
2014-08-07 update accounts_next_due_date 2014-07-31 => 2014-12-31
2014-07-25 update statutory_documents PREVEXT FROM 31/10/2013 TO 31/03/2014
2013-12-07 delete address 42 AUBREY AVENUE LONDON COLNEY ST. ALBANS UNITED KINGDOM AL2 1NE
2013-12-07 insert address 42 AUBREY AVENUE LONDON COLNEY ST. ALBANS AL2 1NE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-19 update statutory_documents 05/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-25 delete phone +44 1727 879 983
2013-08-25 insert phone +44 1727 828 211
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-07 update statutory_documents 05/10/12 FULL LIST
2012-07-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 05/10/11 FULL LIST
2011-07-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 05/10/10 FULL LIST
2009-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION