JJE FLOORS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 6
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-03-31
2023-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-22 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO 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
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
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
2020-09-09 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
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY JOHN GREGORY / 16/10/2019
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY JOHN GREGORY / 16/10/2019
2019-10-07 delete address 6 BROXBOURNE AVENUE LONDON ENGLAND E18 1QG
2019-10-07 insert address THYME COTTAGE THE STREET CRESSING BRAINTREE ESSEX CM77 8DG
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 6 BROXBOURNE AVENUE LONDON E18 1QG ENGLAND
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-09 update company_status Active - Proposal to Strike off => Active
2018-04-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-11 => 2017-12-31
2016-12-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 insert sic_code 43330 - Floor and wall covering
2016-06-08 update returns_last_madeup_date null => 2016-03-11
2016-06-08 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-05-23 update statutory_documents 11/03/16 FULL LIST
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY JOHN GREGORY / 23/05/2016
2016-03-11 delete address 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX UNITED KINGDOM RM2 5HA
2016-03-11 insert address 6 BROXBOURNE AVENUE LONDON ENGLAND E18 1QG
2016-03-11 update registered_address
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA UNITED KINGDOM
2015-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION