JIF - History of Changes


DateDescription
2023-04-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2023:LIQ. CASE NO.1
2022-03-07 update company_status Active => Liquidation
2022-02-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-02-23 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-02-23 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 insert company_previous_name JIF LIMITED
2020-03-07 update name JIF LIMITED => JIF (HOLDINGS) LIMITED
2020-02-20 update statutory_documents COMPANY NAME CHANGED JIF LIMITED CERTIFICATE ISSUED ON 20/02/20
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-05-10 update website_status OK => FlippedRobots
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
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-03-14 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-15 update statutory_documents 08/09/15 FULL LIST
2015-05-06 delete source_ip 213.171.218.118
2015-05-06 insert source_ip 88.208.252.160
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents 08/09/14 FULL LIST
2013-10-19 delete phone +49 (0) 5127 902554
2013-10-19 insert phone +49 (0) 152 342 54626
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-11 update statutory_documents 08/09/13 FULL LIST
2013-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN JAMES / 01/01/2013
2013-06-23 delete sic_code 6340 - Other transport agencies
2013-06-23 insert sic_code 49410 - Freight transport by road
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-24 update statutory_documents 08/09/12 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 08/09/11 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 08/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN JAMES / 08/09/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANSFORD JAMES / 08/09/2010
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-27 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE OFFICE 110 CANNOCK ROAD WESTCROFT WOLVERHAMPTON WEST MIDLANDS WV10 8QS
2005-09-23 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-24 update statutory_documents COMPANY NAME CHANGED JAMES INTERNATIONAL FORWARDING L IMITED CERTIFICATE ISSUED ON 24/12/04
2004-10-19 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/04 FROM: UNIT 8 ARROW INDUSTRIAL ESTATE STRAIGHT ROAD WILLENHALL WEST MIDLANDS WV12 5AE
2004-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 110 CANNOCK ROAD WESTCROFT WV10 8QS
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-08 update statutory_documents DIRECTOR RESIGNED
2003-09-08 update statutory_documents SECRETARY RESIGNED
2003-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION