JCL COMPUTING - History of Changes


DateDescription
2025-04-02 update website_status FlippedRobots => Disallowed
2025-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TURNER / 10/03/2025
2025-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2025 FROM THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
2025-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON MARTIN TURNER / 10/03/2025
2025-03-09 update website_status OK => FlippedRobots
2025-02-17 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-16 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-12 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-04 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 delete sic_code 69201 - Accounting and auditing activities
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-17 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-12 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-29 insert about_pages_linkeddomain islonline.net
2017-07-29 insert contact_pages_linkeddomain islonline.net
2017-07-29 insert index_pages_linkeddomain islonline.net
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-15 delete source_ip 104.28.6.16
2017-05-15 delete source_ip 104.28.7.16
2017-05-15 insert source_ip 185.41.8.195
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-07-04 delete phone +44 (0)1903 775657
2016-07-04 delete phone +44 (0)7500 966450
2016-07-04 delete source_ip 46.29.88.220
2016-07-04 insert source_ip 104.28.6.16
2016-07-04 insert source_ip 104.28.7.16
2016-06-08 update statutory_documents 24/05/16 FULL LIST
2016-04-03 delete source_ip 104.28.6.16
2016-04-03 delete source_ip 104.28.7.16
2016-04-03 insert source_ip 46.29.88.220
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-05 update statutory_documents 24/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-03 delete index_pages_linkeddomain arcanavision.com
2014-11-03 delete index_pages_linkeddomain streets-ahead.com
2014-11-03 delete source_ip 108.162.192.173
2014-11-03 delete source_ip 108.162.193.173
2014-11-03 insert email ja..@jclcomputing.co.uk
2014-11-03 insert index_pages_linkeddomain streetdoodle.co.uk
2014-11-03 insert source_ip 104.28.6.16
2014-11-03 insert source_ip 104.28.7.16
2014-11-03 update description
2014-10-02 delete source_ip 104.28.6.16
2014-10-02 delete source_ip 104.28.7.16
2014-10-02 insert source_ip 108.162.192.173
2014-10-02 insert source_ip 108.162.193.173
2014-07-21 delete source_ip 199.27.135.12
2014-07-21 delete source_ip 199.27.134.12
2014-07-21 insert source_ip 104.28.6.16
2014-07-21 insert source_ip 104.28.7.16
2014-06-15 delete source_ip 108.162.196.184
2014-06-15 delete source_ip 108.162.197.184
2014-06-15 insert source_ip 199.27.135.12
2014-06-15 insert source_ip 199.27.134.12
2014-06-07 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY UNITED KINGDOM GU9 8BB
2014-06-07 insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-30 update statutory_documents 24/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-27 delete source_ip 173.245.61.73
2014-01-27 delete source_ip 173.245.60.73
2014-01-27 insert source_ip 108.162.196.184
2014-01-27 insert source_ip 108.162.197.184
2014-01-11 delete source_ip 199.27.134.100
2014-01-11 insert source_ip 173.245.61.73
2014-01-11 insert source_ip 173.245.60.73
2013-12-26 delete source_ip 108.162.196.184
2013-12-26 delete source_ip 108.162.197.184
2013-12-26 insert source_ip 199.27.134.100
2013-10-25 delete source_ip 46.29.88.220
2013-10-25 insert source_ip 108.162.196.184
2013-10-25 insert source_ip 108.162.197.184
2013-06-26 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-24 update statutory_documents 24/05/13 FULL LIST
2012-12-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 24/05/12 FULL LIST
2011-11-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM WILLIAM RUSSELL HOUSE, THE SQUARE, LIGHTWATER SURREY GU18 5SS
2011-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TURNER / 28/10/2011
2011-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARJORIE TURNER / 28/10/2011
2011-06-01 update statutory_documents 24/05/11 FULL LIST
2010-10-14 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents DIRECTOR APPOINTED MR JASON TURNER
2010-07-20 update statutory_documents 24/05/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TURNER / 01/10/2009
2010-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARJORIE TURNER / 01/05/2010
2010-02-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 1
2009-08-03 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents COMPANY NAME CHANGED JCL PAYROLL & BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 29/12/08
2008-08-08 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-25 update statutory_documents NEW SECRETARY APPOINTED
2007-05-25 update statutory_documents DIRECTOR RESIGNED
2007-05-25 update statutory_documents SECRETARY RESIGNED
2007-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION