JDA TAX & ACCOUNTANCY SERVICES - History of Changes


DateDescription
2025-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES
2025-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 23/05/2022
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 24/03/2022
2022-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 24/03/2022
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-24 update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 105
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17 update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 104
2021-01-21 update website_status DomainNotFound => OK
2021-01-21 delete about_pages_linkeddomain boonwag.co.uk
2021-01-21 delete contact_pages_linkeddomain boonwag.co.uk
2021-01-21 delete index_pages_linkeddomain boonwag.co.uk
2021-01-21 delete source_ip 185.145.159.13
2021-01-21 delete terms_pages_linkeddomain boonwag.co.uk
2021-01-21 insert source_ip 54.217.228.219
2020-09-30 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-20 delete source_ip 109.104.119.86
2020-06-20 insert source_ip 185.145.159.13
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-17 delete source_ip 109.104.119.147
2019-08-17 insert source_ip 109.104.119.86
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY SCOTT DEEPROSE
2018-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA VERA RENEE DEEPROSE DE VEYLDER
2018-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 01/05/2018
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-28 delete general_emails in..@jdaaccounts.co.uk
2017-12-28 delete alias JDA Tax & Accountancy Services Ltd
2017-12-28 delete email in..@jdaaccounts.co.uk
2017-12-28 delete index_pages_linkeddomain facebook.com
2017-12-28 delete index_pages_linkeddomain isos.com
2017-12-28 delete index_pages_linkeddomain linkedin.com
2017-12-28 delete index_pages_linkeddomain twitter.com
2017-12-28 delete phone 01273 819 971
2017-12-28 delete phone 07973 410 780
2017-12-28 delete source_ip 79.170.44.76
2017-12-28 insert source_ip 109.104.119.147
2017-12-28 update founded_year 1995 => null
2017-10-07 delete address 80 VICTORY MEWS, THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON ENGLAND BN2 5XB
2017-10-07 insert address SUITES 2 & 3 MARINE TRADES CENTRE LOCKSIDE BRIGHTON MARINA ENGLAND BN2 5HA
2017-10-07 update registered_address
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 80 VICTORY MEWS, THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON BN2 5XB ENGLAND
2017-04-26 delete address BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH
2017-04-26 insert address 80 VICTORY MEWS, THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON ENGLAND BN2 5XB
2017-04-26 update registered_address
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR DAVID GEOFFREY SCOTT DEEPROSE
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-05 delete phone 01273 474 885
2017-03-05 insert phone 01273 819 971
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 22/02/2017
2017-02-08 update account_category TOTAL EXEMPTION SMALL => null
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-19 insert about_pages_linkeddomain facebook.com
2016-12-19 insert about_pages_linkeddomain linkedin.com
2016-12-19 insert contact_pages_linkeddomain facebook.com
2016-12-19 insert contact_pages_linkeddomain linkedin.com
2016-12-19 insert index_pages_linkeddomain facebook.com
2016-12-19 insert index_pages_linkeddomain linkedin.com
2016-12-19 insert service_pages_linkeddomain facebook.com
2016-12-19 insert service_pages_linkeddomain linkedin.com
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-23 update statutory_documents 23/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 delete alias JDA Tax and Accountancy Services Ltd
2016-01-08 delete fax 01273 475 380
2016-01-08 insert index_pages_linkeddomain isos.com
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-25 update statutory_documents 23/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX UNITED KINGDOM BN7 2HH
2014-04-07 insert address BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-25 update statutory_documents 23/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-27 update statutory_documents 23/03/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 23/03/12 FULL LIST
2012-03-06 update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 102
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM RIVERSIDE YARD, ALBION STREET SOUTHWICK WEST SUSSEX BN42 4AW
2011-03-30 update statutory_documents SECRETARY APPOINTED MR PETER GEOFFREY DEEPROSE
2011-03-30 update statutory_documents 23/03/11 FULL LIST
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN DEEPROSE
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 23/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY DEEPROSE / 01/03/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-14 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 30/04/08 PARTIAL EXEMPTION
2008-04-02 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 30/04/07 PARTIAL EXEMPTION
2007-04-23 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06
2007-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH
2006-04-25 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05
2005-04-25 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04
2004-04-13 update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-09 update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-18 update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-02 update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-04-16 update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-04-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-28 update statutory_documents NEW SECRETARY APPOINTED
1999-04-28 update statutory_documents DIRECTOR RESIGNED
1999-04-28 update statutory_documents SECRETARY RESIGNED
1999-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION