Date | Description |
2024-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MAX PETER JORGENSEN |
2024-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, WITH UPDATES |
2024-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGENSEN HOLDINGS LTD |
2024-10-02 |
update statutory_documents CESSATION OF PETER JENSFREDRIK JORGENSEN AS A PSC |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JORGENSEN |
2024-09-04 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-05-22 |
insert address Unit 3 Tanners Court,
Tanners Lane, Shootash,
Romsey, Hampshire SO51 6DP |
2024-05-22 |
insert alias Jorgensen Ltd |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2024-02-10 |
update statutory_documents CESSATION OF PAUL JOHNNY JORGENSEN AS A PSC |
2023-11-11 |
update statutory_documents SECRETARY APPOINTED MRS WENDY JORGENSEN |
2023-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CLAY |
2023-10-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-09-29 |
update statutory_documents 19/07/23 STATEMENT OF CAPITAL GBP 320 |
2023-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-02 |
update statutory_documents 19/07/21 STATEMENT OF CAPITAL GBP 320 |
2023-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAY |
2023-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JORGENSEN |
2023-04-07 |
update num_mort_outstanding 6 => 0 |
2023-04-07 |
update num_mort_satisfied 4 => 10 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-03-02 |
delete source_ip 185.161.16.64 |
2023-03-02 |
insert source_ip 77.68.64.44 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-10-25 |
delete email pc..@jorgensenltd.co.uk |
2022-10-25 |
delete person Paul Collier |
2022-10-25 |
delete phone 01794 526381 |
2022-10-25 |
delete phone 07747 446010 |
2022-10-25 |
insert address Unit 3 Tanners court Tanners Lane East Wellow
Romsey
Hampshire
SO51 6DP |
2022-08-07 |
delete address UNIT 7 BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF |
2022-08-07 |
insert address UNIT 3 TANNERS LANE SHOOTASH, EAST WELLOW ROMSEY HAMPSHIRE ENGLAND SO51 6DP |
2022-08-07 |
update registered_address |
2022-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2022 FROM
UNIT 7 BELBINS BUSINESS PARK
CUPERNHAM LANE
ROMSEY
HAMPSHIRE
SO51 7JF |
2022-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLAY / 04/07/2022 |
2022-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNNY JORGENSEN / 04/07/2022 |
2022-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENSFREDRIK JORGENSEN / 04/07/2022 |
2022-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLAY / 04/07/2022 |
2022-05-07 |
update account_ref_month 7 => 1 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-10-31 |
2022-04-29 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-09 |
update statutory_documents PREVEXT FROM 31/07/2021 TO 31/01/2022 |
2022-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNNY JORGENSEN / 29/11/2018 |
2021-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENSFREDRIK JORGENSEN / 22/09/2020 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-26 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 7 => 6 |
2020-12-07 |
update num_mort_satisfied 3 => 4 |
2020-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-06-17 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-05 |
delete email tj..@jorgensenltd.co.uk |
2020-03-05 |
delete person Terry James |
2020-03-05 |
delete phone 01794 526392 |
2020-03-05 |
delete phone 07967 176778 |
2020-03-05 |
update person_title Margaret Derbyshire: null => Accounts Manager |
2020-03-05 |
update person_title Paul Groves: Business Development Manager => Painting & Decorating Contracts Manager & Business Development |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-12-07 |
delete company_previous_name JORGENSEN DECORATORS LIMITED |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-11-11 |
delete source_ip 212.113.132.220 |
2017-11-11 |
insert source_ip 185.161.16.64 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-11 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-10 |
update statutory_documents 31/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-18 |
update statutory_documents 31/01/15 FULL LIST |
2014-07-20 |
insert email lo..@jorgensenltd.co.uk |
2014-07-20 |
insert email md..@jorgensenltd.co.uk |
2014-07-20 |
insert person Lee Onoufriou |
2014-07-20 |
insert person Margaret Derbyshire |
2014-06-11 |
insert email pg..@jorgensenltd.co.uk |
2014-06-11 |
insert person Paul Groves |
2014-06-11 |
insert phone 07947617691 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-05 |
update statutory_documents 31/01/14 FULL LIST |
2013-11-04 |
delete vat 800 0749 72 |
2013-11-04 |
insert phone 07976 411694 |
2013-11-04 |
insert vat 458781694 |
2013-08-28 |
delete source_ip 85.92.85.51 |
2013-08-28 |
insert source_ip 212.113.132.220 |
2013-08-28 |
update robots_txt_status www.jorgensenltd.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-04-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents 31/01/13 FULL LIST |
2012-04-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 31/01/12 FULL LIST |
2011-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2011-05-04 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN CLAY |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN RICHARDSON |
2011-02-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-08 |
update statutory_documents 31/01/11 FULL LIST |
2010-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-05-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2010-02-01 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLAY / 01/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNNY JORGENSEN / 01/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JENSFREDRIK JORGENSEN / 01/01/2010 |
2009-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS |
2006-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-20 |
update statutory_documents SECRETARY RESIGNED |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS |
2005-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-24 |
update statutory_documents SECRETARY RESIGNED |
2004-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/04 FROM:
1 GRANVILLE STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE SO14 5FQ |
2004-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS |
2003-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-07 |
update statutory_documents SECRETARY RESIGNED |
2003-04-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2003-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-10-08 |
update statutory_documents S366A DISP HOLDING AGM 02/10/02 |
2002-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents SECRETARY RESIGNED |
2000-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents £ IC 1000/800
14/10/99
£ SR 200@1=200 |
1999-12-14 |
update statutory_documents RE:POS 200 X £1 21/09/99 |
1999-11-10 |
update statutory_documents COMPANY NAME CHANGED
JORGENSEN DECORATORS LIMITED
CERTIFICATE ISSUED ON 11/11/99 |
1999-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1998-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
THE MILL HOUSE, 20-22 SOUTHAMPTON STREET, SOUTHAMPTON, HAMPSHIRE SO15 2ED |
1998-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-12-29 |
update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS; AMEND |
1997-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-01 |
update statutory_documents SECRETARY RESIGNED |
1997-07-01 |
update statutory_documents SECRETARY RESIGNED |
1997-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-24 |
update statutory_documents SECRETARY RESIGNED |
1997-01-25 |
update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-02-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1996-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/96 |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
1996-02-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1994-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-03-10 |
update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1993-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1991-03-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/91 FROM:
16-18 UPPER BANNISTER STREET, SOUTHAMPTON, SO1 2EF |
1990-07-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-03-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1990-03-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/90 FROM:
SUITE 17, CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA |
1990-02-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |