SJ SOFTWARE - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2024-03-11 delete source_ip 5.196.148.212
2024-03-11 insert source_ip 51.89.218.24
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, 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
2023-01-21 delete address Ivegate House 28 Church Street Colne, Lancashire United Kingdom BB8 0LQ
2023-01-21 delete fax 01282 862525
2023-01-21 delete registration_number 4980444
2023-01-21 delete vat 421742771
2023-01-21 insert address Ivegate House, 28 Church Street Colne, Lancashire BB8 0LQ United Kingdom
2023-01-21 insert contact_pages_linkeddomain service.gov.uk
2023-01-21 insert vat GB421742771
2023-01-21 update primary_contact Ivegate House 28 Church Street Colne, Lancashire United Kingdom BB8 0LQ => Ivegate House, 28 Church Street Colne, Lancashire BB8 0LQ United Kingdom
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-05-15 delete about_pages_linkeddomain sagepay.com
2022-05-15 delete contact_pages_linkeddomain sagepay.com
2022-05-15 delete index_pages_linkeddomain sagepay.com
2022-05-15 delete product_pages_linkeddomain sagepay.com
2022-05-15 delete terms_pages_linkeddomain sagepay.com
2022-05-15 insert registration_number 04980444
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
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-03 delete about_pages_linkeddomain sageone.com
2020-10-03 delete contact_pages_linkeddomain sageone.com
2020-10-03 delete index_pages_linkeddomain sageone.com
2020-10-03 delete product_pages_linkeddomain sageone.com
2020-10-03 delete terms_pages_linkeddomain eazycollect.co.uk
2020-10-03 delete terms_pages_linkeddomain sageone.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-04-19 update website_status FlippedRobots => OK
2019-04-13 update website_status OK => FlippedRobots
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEAN JENNINGS / 01/12/2018
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK JENNINGS / 01/12/2018
2018-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SEAN JENNINGS / 01/12/2018
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-14 delete about_pages_linkeddomain sage.com
2018-09-14 delete contact_pages_linkeddomain sage.com
2018-09-14 delete index_pages_linkeddomain sage.com
2018-09-14 delete product_pages_linkeddomain sage.com
2018-09-14 delete terms_pages_linkeddomain sage.com
2018-08-06 insert about_pages_linkeddomain sage.com
2018-08-06 insert contact_pages_linkeddomain sage.com
2018-08-06 insert index_pages_linkeddomain sage.com
2018-08-06 insert product_pages_linkeddomain sage.com
2018-08-06 insert terms_pages_linkeddomain sage.com
2018-06-17 insert address Ivegate House, 28 Church Street, Colne, BB8 0LQ
2018-06-17 insert email ja..@sjsoftware.co.uk
2018-06-17 insert terms_pages_linkeddomain elavon.com
2018-06-17 insert terms_pages_linkeddomain gocardless.com
2018-06-17 insert terms_pages_linkeddomain paypal.com
2018-04-20 insert about_pages_linkeddomain sagepay.com
2018-04-20 insert contact_pages_linkeddomain sagepay.com
2018-04-20 insert index_pages_linkeddomain sagepay.com
2018-04-20 insert product_pages_linkeddomain sagepay.com
2018-04-20 insert terms_pages_linkeddomain sagepay.com
2018-01-31 insert about_pages_linkeddomain sageone.com
2018-01-31 insert contact_pages_linkeddomain sageone.com
2018-01-31 insert index_pages_linkeddomain sageone.com
2018-01-31 insert product_pages_linkeddomain sageone.com
2018-01-31 insert terms_pages_linkeddomain sageone.com
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-04-03 delete email ja..@sjsoftware.co.uk
2017-04-03 delete email se..@sjsoftware.co.uk
2017-04-03 insert address Ivegate House 28 Church Street Colne Lancashire BB8 0LQ
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-27 insert general_emails in..@sjsoftware.co.uk
2016-06-27 delete address Sage 200 Suite Sage 200 Suite Sage CRM Sage 200 Suite Sage 200 Suite
2016-06-27 insert address Ivegate House 28 Church Street Colne, Lancashire United Kingdom BB8 0LQ
2016-06-27 insert email in..@sjsoftware.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-17 update statutory_documents 01/12/15 FULL LIST
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEAN JENNINGS / 01/12/2015
2015-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SEAN JENNINGS / 01/12/2015
2015-08-29 update website_status FlippedRobots => OK
2015-08-10 update website_status OK => FlippedRobots
2015-05-07 update website_status FlippedRobots => OK
2015-04-16 update website_status OK => FlippedRobots
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
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
2014-12-25 delete source_ip 5.135.140.45
2014-12-25 insert source_ip 5.196.148.212
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents 01/12/14 FULL LIST
2014-11-19 update website_status FlippedRobots => OK
2014-11-19 delete address Sage 50 CIS Sage 50 CIS Sage 50 Accounts Range Sage 50 Accounts Range Sage 50 Accounts
2014-10-31 update website_status OK => FlippedRobots
2014-07-15 insert address Sage 50 CIS Sage 50 CIS Sage 50 Accounts Range Sage 50 Accounts Range
2014-06-07 delete address Sage 50 CIS Sage 50 CIS Sage 50 Accounts Range Sage 50 Accounts Range
2014-06-07 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-01-07 delete address 28 CHURCH STREET COLNE LANCASHIRE ENGLAND BB8 0LQ
2014-01-07 insert address 28 CHURCH STREET COLNE LANCASHIRE BB8 0LQ
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
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-18 update statutory_documents 01/12/13 FULL LIST
2013-09-23 delete alias SJ Software Sage Payroll RTI Edition
2013-07-09 delete address Ivegate House 28 Church Street Colne, Lancashire United Kingdom BB8 0LQ
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
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
2013-05-24 insert address Ivegate House 28 Church Street Colne, Lancashire United Kingdom BB8 0LQ
2013-05-24 insert address Sage 200 Suite Sage 200 Suite Sage CRM Sage 200 Suite Sage 200 Suite
2013-05-24 insert address United Kingdom
2013-05-15 delete address Ivegate House 28 Church Street Colne, Lancashire United Kingdom BB8 0LQ
2013-04-12 delete source_ip 87.117.202.136
2013-04-12 insert source_ip 5.135.140.45
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 01/12/12 FULL LIST
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATY MARIE JENNINGS / 01/12/2012
2012-10-28 insert address Sage 50 CIS Sage 50 CIS Sage 50 Payroll and HR Range
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 01/12/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 28 CHURCH STREET COLNE LANCASHIRE BB8 0LG
2010-12-14 update statutory_documents 01/12/10 FULL LIST
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 01/12/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATY MARIE JENNINGS / 01/12/2009
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEAN JENNINGS / 01/12/2009
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK JENNINGS / 01/12/2009
2009-02-13 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES JENNINGS / 02/05/2007
2008-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATY JENNINGS / 02/05/2007
2008-02-28 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-01-20 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION