J L ASSOCIATES T/A JENKINS LAW LTD - History of Changes


DateDescription
2024-04-07 delete address LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW
2024-04-07 insert address 5TH FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUZANNE JENKINS / 19/10/2023
2023-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-11-17 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 400
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 10/07/2020
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 10/07/2020
2021-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 09/07/2020
2021-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 09/07/2020
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2021-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 31/01/2019
2020-04-30 update statutory_documents CESSATION OF PAUL LESLIE JENKINS AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-03-07 delete address 9 WIMPOLE STREET LONDON W1G 9SR
2019-03-07 insert address LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6AW
2019-03-07 update registered_address
2019-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUZANNE JENKINS / 08/02/2019
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2019-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL BROWN / 08/02/2019
2019-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE JENKINS / 08/02/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-08-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LESLIE JENKINS
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASE
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-21 update statutory_documents 09/07/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-09-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-08-08 update statutory_documents 09/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-07 delete address 9 WIMPOLE STREET LONDON UNITED KINGDOM W1G 9SR
2013-12-07 insert address 9 WIMPOLE STREET LONDON W1G 9SR
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-12-07 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-11-07 update statutory_documents 09/07/13 FULL LIST
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL BROWN / 09/07/2013
2013-11-05 update statutory_documents FIRST GAZETTE
2013-06-24 update account_ref_month 7 => 3
2013-06-24 update accounts_next_due_date 2013-04-30 => 2013-03-10
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-03-10 => 2013-12-31
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-22 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-01-29 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-10 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-08-06 update statutory_documents 09/07/12 FULL LIST
2012-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD CREASE / 08/07/2012
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2012-04-03 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-10-06 update statutory_documents 09/07/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW LLOYD CREASE
2011-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM
2010-11-29 update statutory_documents DIRECTOR APPOINTED MR DAVID BROWN
2010-11-26 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 100
2010-07-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION