KJR DIGITAL - History of Changes


DateDescription
2024-04-07 delete sic_code 43390 - Other building completion and finishing
2024-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2023-10-07 insert company_previous_name KJR DEVELOPMENTS LIMITED
2023-10-07 update name KJR DEVELOPMENTS LIMITED => KJR DIGITAL LIMITED
2023-10-07 update num_mort_outstanding 2 => 0
2023-10-07 update num_mort_satisfied 1 => 3
2023-09-06 update statutory_documents COMPANY NAME CHANGED KJR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/09/23
2023-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES REEVES / 06/09/2023
2023-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM REEVES / 06/09/2023
2023-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIM REEVES / 06/09/2023
2023-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-31 delete source_ip 46.32.240.41
2023-07-31 insert source_ip 34.149.87.45
2023-07-26 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address CHAPEL HOUSE MAIN STREET OSGODBY MARKET RASEN LINCS ENGLAND LN8 3PA
2023-04-07 insert address CHAPEL HOUSE MAIN STREET OSGODBY MARKET RASEN LINCOLNSHIRE ENGLAND LN8 3PA
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-11-07 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2022 FROM CHAPEL HOUSE MAIN STREET OSGODBY MARKET RASEN LINCS LN8 3PA ENGLAND
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2021-12-07 delete address 45 DURHAM AVENUE SLEAFORD LINCOLNSHIRE NG34 8UD
2021-12-07 insert address CHAPEL HOUSE MAIN STREET OSGODBY MARKET RASEN LINCS ENGLAND LN8 3PA
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM 45 DURHAM AVENUE SLEAFORD LINCOLNSHIRE NG34 8UD
2021-10-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-16 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-20 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-06 delete managingdirector Kevin Reeves
2020-03-06 insert managingdirector Kim Reeves
2020-03-06 insert otherexecutives Kevin Reeves
2020-03-06 update person_title Kevin Reeves: Managing Director => Director
2020-03-06 update person_title Kim Reeves: Secretary => Managing Director
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-11 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-21 delete general_emails en..@kjrd.co.uk
2019-08-21 insert managingdirector Kevin Reeves
2019-08-21 delete email en..@kjrd.co.uk
2019-08-21 delete phone 01529 307545
2019-08-21 delete registration_number 5700514
2019-08-21 delete source_ip 94.136.40.103
2019-08-21 delete vat 974 0890 87
2019-08-21 insert index_pages_linkeddomain facebook.com
2019-08-21 insert index_pages_linkeddomain linkedin.com
2019-08-21 insert person Kim Reeves
2019-08-21 insert source_ip 46.32.240.41
2019-08-21 update person_title Kevin Reeves: Business Consultant => Managing Director
2019-08-21 update robots_txt_status www.kjrd.co.uk: 404 => 200
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018
2018-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018
2018-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIM BRADBROOK / 30/11/2018
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-12 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-11 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-08 update statutory_documents 07/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-16 insert index_pages_linkeddomain wordpress.org
2015-08-16 insert phone 01529 307545
2015-05-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
2015-05-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-04-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-05 update statutory_documents 07/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-30 delete address 45 Durham Ave, Sleaford, Lincs, NG34 8UD
2014-06-30 update person_description Mr M Hardy => Mr M Hardy
2014-06-30 update person_title Mr M Hardy: Vice President Playpower Europe - => International Investor -
2014-06-30 update primary_contact 45 Durham Ave, Sleaford, Lincs, NG34 8UD => null
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-11 update statutory_documents 07/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-07 update statutory_documents 07/02/13 FULL LIST
2012-12-01 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-03-01 update statutory_documents 07/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 07/02/11 FULL LIST
2010-12-17 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 07/02/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES REEVES / 07/02/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BRADBROOK / 07/02/2010
2009-12-01 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-14 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM: WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX
2007-03-28 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION