JORDAN COMMUNICATIONS - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => DORMANT
2023-10-07 update accounts_last_madeup_date 2021-12-29 => 2022-12-29
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/22
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-29 => 2021-12-29
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2022-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/12/21
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-12-29 => 2020-12-29
2021-09-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/12/20
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-07-04 delete general_emails in..@jordan-comms.co.uk
2021-07-04 delete email in..@jordan-comms.co.uk
2021-07-04 delete index_pages_linkeddomain tcreative.co.uk
2021-07-04 delete phone 0845 4900 588
2021-07-04 insert email ju..@jordan-comms.co.uk
2021-07-04 insert phone 07912 786 947
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2017-12-31 => 2019-12-29
2020-03-07 update accounts_next_due_date 2020-03-17 => 2021-09-29
2020-02-26 update statutory_documents 29/12/18 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents 29/12/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-17
2019-12-17 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN MARC JORDAN / 27/06/2019
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 TOTAL EXEMPTION FULL
2018-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARC JORDAN
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
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-09-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-08-01 update statutory_documents 23/06/16 FULL LIST
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
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-09-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-08-10 update statutory_documents 23/06/15 FULL LIST
2015-05-18 delete source_ip 213.171.219.4
2015-05-18 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
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE ENGLAND BB9 9PU
2014-09-07 insert address PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE BB9 9PU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-09-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-08-08 update statutory_documents 23/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 delete address PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE UNITED KINGDOM BB9 9PU
2013-07-01 insert address PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE ENGLAND BB9 9PU
2013-07-01 update reg_address_care_of UNIT 14 => null
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O UNIT 14 PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE BB9 9PU UNITED KINGDOM
2013-06-24 update statutory_documents 23/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 23/06/12 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 23/06/11 FULL LIST
2010-10-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM C/O UNIT14 PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE BB9 9PU UNITED KINGDOM
2010-07-15 update statutory_documents 23/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARC JORDAN / 23/06/2010
2010-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE JORDAN / 23/06/2010
2010-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM UNIT 15 THE INNOVATION CENTRE BROOK STREET NELSON LANCS BB9 9PU
2009-10-02 update statutory_documents NC INC ALREADY ADJUSTED 29/12/08
2009-10-02 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS; AMEND
2009-10-02 update statutory_documents ADOPT ARTICLES 29/12/2008
2009-10-02 update statutory_documents GBP NC 100/100000 29/12/2008
2009-09-30 update statutory_documents 30/12/08 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 21/07/09; NO CHANGE OF MEMBERS
2009-04-23 update statutory_documents PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-07-23 update statutory_documents RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 1 BOND STREET COLNE LANCS BB8 8RT
2007-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1 BOND STREET COLNE LANCASHIRE BB8 8RT
2007-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 1 CARR ROAD NELSON LANCASHIRE BB9 7JU
2007-11-06 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-10 update statutory_documents NEW SECRETARY APPOINTED
2006-07-07 update statutory_documents DIRECTOR RESIGNED
2006-07-07 update statutory_documents SECRETARY RESIGNED
2006-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION