Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-28 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-20 |
delete about_pages_linkeddomain lionsmedia.co.uk |
2023-04-20 |
delete contact_pages_linkeddomain lionsmedia.co.uk |
2023-04-20 |
delete index_pages_linkeddomain lionsmedia.co.uk |
2023-04-20 |
delete service_pages_linkeddomain lionsmedia.co.uk |
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 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-10-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DILBER BHAMRA / 10/06/2022 |
2022-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH BHAMRA / 01/06/2022 |
2022-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DILBER KAUR BHAMRA / 01/06/2022 |
2022-04-10 |
insert about_pages_linkeddomain lionsmedia.co.uk |
2022-04-10 |
insert contact_pages_linkeddomain lionsmedia.co.uk |
2022-04-10 |
insert index_pages_linkeddomain lionsmedia.co.uk |
2022-04-10 |
insert service_pages_linkeddomain lionsmedia.co.uk |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR JASPAL SINGH BHAMRA |
2022-03-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2022-03-07 |
insert sic_code 87900 - Other residential care activities n.e.c. |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-23 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASPAL BHAMRA |
2021-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS DILBER KAUR BHAMRA |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, 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 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-06-09 |
delete email ga..@jordanxavier.co.uk |
2019-06-09 |
delete email ne..@jordanxavier.co.uk |
2019-06-09 |
insert email ma..@jordanxavier.co.uk |
2019-06-09 |
insert email ni..@jordanxavier.co.uk |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2019-01-29 |
delete email ma..@jordanxavier.co.uk |
2019-01-29 |
insert email ga..@jordanxavier.co.uk |
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 |
2018-11-20 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
2018-11-07 |
insert address SUITE 124, 28A CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4AW |
2018-11-07 |
update registered_address |
2018-11-04 |
delete address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS |
2018-11-04 |
delete email re..@jordanxavier.co.uk |
2018-11-04 |
insert address Suite 124, 28A Church Road, Stanmore, HA7 4AW |
2018-11-04 |
insert email ta..@jordanxavier.co.uk |
2018-11-04 |
update primary_contact Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS => Suite 124, 28A Church Road, Stanmore, HA7 4AW |
2018-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM
DEVONSHIRE HOUSE 582 HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1JS |
2018-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH BHAMRA / 23/10/2018 |
2018-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DILBER BHAMRA / 23/10/2018 |
2018-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASPAL SINGH BHAMRA / 23/10/2018 |
2018-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DILBER KAUR BHAMRA / 23/10/2018 |
2018-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DILBER BHAMRA / 14/09/2018 |
2018-05-21 |
delete phone 01905 829 860 |
2018-05-21 |
delete source_ip 91.192.192.158 |
2018-05-21 |
insert source_ip 193.200.81.172 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-06 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-09-23 |
delete email to..@jordanxavier.co.uk |
2017-09-23 |
insert email ne..@jordanxavier.co.uk |
2017-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-10 |
insert email to..@jordanxavier.co.uk |
2017-02-10 |
insert phone 01905 829 860 |
2017-02-10 |
insert phone 07794 940 259 |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL BHAMRA / 28/02/2016 |
2016-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DILBER BHAMRA / 28/02/2016 |
2016-07-05 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-14 |
update statutory_documents 16/02/16 FULL LIST |
2016-01-29 |
update website_status OK => Disallowed |
2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-07 |
delete email ha..@jordanxavier.co.uk |
2015-06-16 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX ENGLAND HA7 1JS |
2015-03-07 |
insert address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-02-16 |
update statutory_documents 16/02/15 FULL LIST |
2015-02-04 |
insert email ha..@jordanxavier.co.uk |
2014-08-07 |
delete address PREMIER HOUSE STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
2014-08-07 |
insert address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX ENGLAND HA7 1JS |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-07 |
update reg_address_care_of JORDAN XAVIER LTD => null |
2014-08-07 |
update registered_address |
2014-07-23 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
C/O JORDAN XAVIER LTD
PREMIER HOUSE STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ |
2014-04-07 |
delete address PREMIER HOUSE STATION ROAD EDGWARE MIDDLESEX UNITED KINGDOM HA8 7BJ |
2014-04-07 |
insert address PREMIER HOUSE STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-24 |
delete address Premier House, 112-144, Station Road, Edgware, HA8 7BJ |
2014-03-24 |
delete phone 0208 952 6176 |
2014-03-24 |
insert address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS |
2014-03-24 |
insert phone 0208 238 5535 |
2014-03-24 |
update primary_contact Premier House, 112-144, Station Road, Edgware, HA8 7BJ => Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS |
2014-03-17 |
update statutory_documents 16/02/14 FULL LIST |
2013-11-13 |
update website_status OK => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-07 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-15 |
insert alias Jordan Xavier Ltd. |
2013-03-08 |
delete email st..@jordanxavier.co.uk |
2013-03-04 |
update statutory_documents 16/02/13 FULL LIST |
2013-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASPAL BHAMRA / 01/03/2013 |
2012-11-05 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete email ja..@jordanxavier.co.uk |
2012-10-25 |
delete email fi..@jordanxavier.co.uk |
2012-10-25 |
insert email fi..@jordanxavier.co.uk |
2012-02-20 |
update statutory_documents 16/02/12 FULL LIST |
2011-10-12 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 16/02/11 FULL LIST |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
C/O JORDAN XAVIER LTD
119 DRAYCOTT AVENUE
HARROW
MIDDLESEX
HA3 0DA
ENGLAND |
2010-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
PREMIER HOUSE 112-144
STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ
UNITED KINGDOM |
2010-03-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
119 DRAYCOTT AVENUE,
KENTON
HARROW
MIDDLESEX
HA3 0DA
UNITED KINGDOM |
2010-02-16 |
update statutory_documents 16/02/10 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASPAL BHAMRA / 16/02/2010 |
2010-02-10 |
update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 2 |
2009-07-15 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASPAL BHAMRA / 10/03/2009 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
22 NORTHWICK AVENUE
KENTON
LONDON
HA3 0AB |
2009-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DILBER BHAMRA / 02/03/2009 |
2008-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
7 BURGESS AVENUE
KINGSBURY
LONDON
NW9 8TX |
2008-06-24 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
2005-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-29 |
update statutory_documents SECRETARY RESIGNED |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-01 |
update statutory_documents SECRETARY RESIGNED |
2004-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-26 |
update statutory_documents SECRETARY RESIGNED |
2004-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |