JDS TOYS & GAMES - 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
2023-08-22 delete person Marc Hooper
2023-08-22 insert person Jonathan Prestidge
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
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-08-07 update num_mort_outstanding 2 => 0
2022-08-07 update num_mort_satisfied 0 => 2
2022-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056424670002
2022-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-06-17 delete source_ip 5.134.9.48
2021-06-17 insert source_ip 172.67.139.220
2021-06-17 insert source_ip 104.21.65.24
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM DEVERELL / 04/01/2021
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address R17 ENTERPRISE ZONE MARSHALL WAY COMMERCE PARK FROME SOMERSET BA11 2FE
2020-01-07 insert address L5 COMMERCE PARK FROME SOMERSET UNITED KINGDOM BA11 2FB
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM R17 ENTERPRISE ZONE MARSHALL WAY COMMERCE PARK FROME SOMERSET BA11 2FE
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-01-19 delete source_ip 62.100.206.212
2017-01-19 insert source_ip 5.134.9.48
2017-01-07 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-26 delete source_ip 185.116.215.48
2016-10-26 insert source_ip 62.100.206.212
2016-09-20 delete source_ip 212.38.164.12
2016-09-20 insert source_ip 185.116.215.48
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 11 => 3
2016-05-13 update accounts_next_due_date 2016-08-31 => 2016-12-31
2016-05-05 update statutory_documents ADOPT ARTICLES 06/04/2015
2016-04-04 update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-22 update statutory_documents 01/12/15 FULL LIST
2015-09-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_outstanding 1 => 2
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056424670002
2015-03-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-03 update statutory_documents 01/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-20 delete alias JDS TOYS AND GAMES LTD
2014-03-20 delete source_ip 212.38.164.90
2014-03-20 insert source_ip 212.38.164.12
2014-02-07 delete address R17 ENTERPRISE ZONE MARSHALL WAY COMMERCE PARK FROME SOMERSET ENGLAND BA11 2FE
2014-02-07 insert address R17 ENTERPRISE ZONE MARSHALL WAY COMMERCE PARK FROME SOMERSET BA11 2FE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-02-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2014-02-01 delete phone (044) 01373 465178
2014-02-01 insert phone (044) 01373 469741
2014-01-15 update statutory_documents 01/12/13 FULL LIST
2014-01-03 delete source_ip 212.78.232.118
2014-01-03 insert source_ip 212.38.164.90
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-24 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-23 update company_status Active => Active - Proposal to Strike off
2012-12-28 update statutory_documents 01/12/12 FULL LIST
2012-12-14 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-27 update statutory_documents FIRST GAZETTE
2012-01-19 update statutory_documents 01/12/11 FULL LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD DEVERELL / 01/12/2011
2012-01-18 update statutory_documents 30/04/11 STATEMENT OF CAPITAL GBP 4
2011-11-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 61 SOUTHDOWN ROAD SOUTHDOWN BATH BA2 1HL
2011-01-18 update statutory_documents 01/12/10 FULL LIST
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 01/12/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD DEVERELL / 01/12/2009
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-06 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-31 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-09 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2005-12-12 update statutory_documents S366A DISP HOLDING AGM 01/12/05
2005-12-01 update statutory_documents SECRETARY RESIGNED
2005-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION