JK AUTOS - History of Changes


DateDescription
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-04-12 delete address South Bromsgrove B60 4AD
2024-04-12 delete source_ip 46.32.240.35
2024-04-12 insert source_ip 92.204.217.45
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-11-22 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH 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
2021-10-25 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 07/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update website_status DomainNotFound => OK
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH 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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-13 delete address 1569 Bristol Road, Rednal, Birmingham, B45 9UA
2017-03-13 insert address 1569 Bristol Road South, Rednal, Birmingham, B45 9UA
2017-03-13 insert address South Birmingham B45 9UA
2017-03-13 insert address South Bromsgrove B60 4AD
2017-03-13 insert index_pages_linkeddomain jackstrain.me
2017-03-13 update primary_contact 1569 Bristol Road, Rednal, Birmingham, B45 9UA => 1569 Bristol Road South, Rednal, Birmingham, B45 9UA
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-02 delete alias Webfusion Ltd.
2016-07-02 delete index_pages_linkeddomain 123-reg.co.uk
2016-07-02 delete source_ip 94.136.40.90
2016-07-02 insert address 1569 Bristol Road, Rednal, Birmingham, B45 9UA
2016-07-02 insert alias JK Autos
2016-07-02 insert phone 0121 453 8687
2016-07-02 insert source_ip 46.32.240.35
2016-07-02 update name Webfusion => JK Autos
2016-07-02 update primary_contact null => 1569 Bristol Road, Rednal, Birmingham, B45 9UA
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-16 update statutory_documents 07/03/16 FULL LIST
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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-04 delete address 1569 Bristol Road, Rednal, Birmingham, B45 9UA
2015-06-04 delete alias JK Autos
2015-06-04 delete phone 0121 453 8687
2015-06-04 delete source_ip 94.136.40.103
2015-06-04 insert alias Webfusion Ltd.
2015-06-04 insert index_pages_linkeddomain 123-reg.co.uk
2015-06-04 insert source_ip 94.136.40.90
2015-06-04 update name JK Autos => Webfusion
2015-06-04 update primary_contact 1569 Bristol Road, Rednal, Birmingham, B45 9UA => null
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-01 update statutory_documents 07/03/15 FULL LIST
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
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-19 update statutory_documents 07/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
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
2013-03-12 update statutory_documents 07/03/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 07/03/12 FULL LIST
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND KIRBY / 18/03/2011
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FRANCES KIRBY / 18/03/2011
2012-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE FRANCES KIRBY / 18/03/2011
2012-03-15 update statutory_documents 08/03/11 STATEMENT OF CAPITAL GBP 2
2011-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 07/03/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 07/03/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES KIRBY / 01/10/2009
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND KIRBY / 01/10/2009
2009-12-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-02 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CAROLINE FRANCES KIRBY
2008-04-23 update statutory_documents DIRECTOR APPOINTED JAMES RAYMOND KIRBY
2008-04-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION