JP AIR CONDITIONING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-30 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-01-31 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES PRETORIUS
2022-03-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2022
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-07 delete address 6 KEDLESTON DRIVE ORPINGTON KENT ENGLAND BR5 2DR
2021-05-07 insert address 53 HOMESDALE ROAD BROMLEY ENGLAND BR2 9LB
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update registered_address
2021-04-30 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 6 KEDLESTON DRIVE ORPINGTON KENT BR5 2DR ENGLAND
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-02-07 update num_mort_charges 2 => 3
2021-02-07 update num_mort_outstanding 1 => 2
2021-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080226980003
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080226980001
2020-06-07 update num_mort_outstanding 2 => 1
2020-05-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 080226980001
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_outstanding 1 => 2
2018-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080226980002
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-19 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080226980001
2016-08-07 delete address 49 LEAS DALE LONDON SE9 3BZ
2016-08-07 insert address 6 KEDLESTON DRIVE ORPINGTON KENT ENGLAND BR5 2DR
2016-08-07 update registered_address
2016-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 49 LEAS DALE LONDON SE9 3BZ
2016-06-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-03 update statutory_documents 10/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-15 update statutory_documents 10/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES PRETORIUS / 18/04/2014
2014-05-07 delete address 49 LEAS DALE LONDON ENGLAND SE9 3BZ
2014-05-07 insert address 49 LEAS DALE LONDON SE9 3BZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-18 update statutory_documents 10/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-10 => 2015-01-31
2014-01-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 11 MORSTON GARDENS LONDON UNITED KINGDOM SE9 4NE
2013-06-25 insert address 49 LEAS DALE LONDON ENGLAND SE9 3BZ
2013-06-25 insert sic_code 35300 - Steam and air conditioning supply
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 11 MORSTON GARDENS LONDON SE9 4NE UNITED KINGDOM
2013-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 49 LEAS DALE LONDON SE9 3BZ ENGLAND
2013-04-22 update statutory_documents 10/04/13 FULL LIST
2012-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION