JORDAN PLANT LIMITED - History of Changes


DateDescription
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
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO 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
2022-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-07 delete address 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE WS11 0AT
2021-02-07 insert address WATLING CHAMBERS, WEST SUITE, 214 WATLING STREET CANNOCK STAFFORDSHIRE ENGLAND WS11 0BD
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE WS11 0AT
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP JORDAN / 25/01/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
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
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-09 delete sic_code 43210 - Electrical installation
2018-05-09 insert sic_code 33120 - Repair of machinery
2018-05-09 insert sic_code 33200 - Installation of industrial machinery and equipment
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
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
2017-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-07 delete address 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH
2016-09-07 insert address 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE WS11 0AT
2016-09-07 update registered_address
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-19 update statutory_documents 24/03/16 NO CHANGES
2015-10-07 update account_category TOTAL EXEMPTION SMALL => null
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-07 => 2016-04-21
2015-04-07 delete address 57 HIGH STREET IBSTOCK LEICESTERSHIRE ENGLAND LE67 6LH
2015-04-07 delete sic_code 71121 - Engineering design activities for industrial process and production
2015-04-07 insert address 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH
2015-04-07 insert sic_code 43210 - Electrical installation
2015-04-07 update registered_address
2015-03-25 update statutory_documents TERMINATE DIR APPOINTMENT
2015-03-24 update statutory_documents 24/03/15 FULL LIST
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON JORDAN
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 delete address 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL
2014-09-07 insert address 57 HIGH STREET IBSTOCK LEICESTERSHIRE ENGLAND LE67 6LH
2014-09-07 update registered_address
2014-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL
2014-04-07 delete address 8 BORE STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6LL
2014-04-07 insert address 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-18 update statutory_documents 10/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 0AT
2013-06-21 insert address 8 BORE STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6LL
2013-06-21 update registered_address
2013-06-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JORDAN / 11/05/2013
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON POWELL / 11/05/2013
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP JORDAN / 17/06/2013
2013-04-09 update statutory_documents 10/03/13 FULL LIST
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIP JORDAN / 16/02/2013
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON POWELL / 16/02/2013
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents DIRECTOR APPOINTED MISS ALISON POWELL
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 21-23 MOSSWOOD STREET CANNOCK STAFFORDSHIRE WS11 0AT UNITED KINGDOM
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O MORTIMER BECK AND BROOKES 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL UNITED KINGDOM
2012-04-11 update statutory_documents 10/03/12 FULL LIST
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURE DOUCET
2011-06-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 10/03/11 FULL LIST
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURE DOUCET / 31/03/2011
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIP JORDAN / 31/03/2011
2010-09-14 update statutory_documents DIRECTOR APPOINTED LAURE DOUCET
2010-03-24 update statutory_documents DIRECTOR APPOINTED MATTHEW PHILLIP JORDAN
2010-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS