JAS LIMITED - History of Changes


DateDescription
2024-04-01 delete alias JAS Ltd
2023-09-07 insert alias JAS Ltd
2023-08-06 delete alias JAS Ltd
2023-07-03 insert alias JAS Ltd
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-13 insert alias JAS Ltd
2023-01-13 delete alias JAS Ltd
2022-12-12 insert alias JAS Ltd
2022-11-10 delete alias JAS Ltd
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2021-09-09 delete alias JAS Ltd
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-06 delete alias JAS Ltd
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-02-15 insert alias JAS Ltd
2020-09-25 delete alias JAS Ltd
2020-06-16 delete source_ip 77.104.129.24
2020-06-16 insert source_ip 35.214.73.147
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-11 insert alias JAS Ltd
2019-11-08 delete alias JAS Ltd
2019-10-09 insert alias JAS Ltd
2019-09-09 delete alias JAS Ltd
2019-06-08 delete about_pages_linkeddomain moneynest.co.uk
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-07 insert alias JAS Ltd
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-01 delete general_emails en..@jaslimited.co.uk
2018-03-01 delete email en..@jaslimited.co.uk
2018-02-13 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-13 insert alias JAS Ltd
2017-08-02 delete alias JAS Ltd
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-28 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-05-17 insert alias JAS Ltd
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-26 delete alias JAS Ltd
2016-10-25 insert alias JAS Ltd
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents 28/04/16 FULL LIST
2016-02-10 insert company_previous_name JEFFERIES CONSULTANCY SERVICES LIMITED
2016-02-10 update name JEFFERIES CONSULTANCY SERVICES LIMITED => JEFFERIES ACCOUNTANCY SERVICES LTD
2016-01-22 update statutory_documents COMPANY NAME CHANGED JEFFERIES CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 22/01/16
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address 8 PRIORY COPSE, PEPPARD COMMON HENLEY-ON-THAMES OXFORDSHIRE RG9 5LH
2015-06-07 insert address CHILTERN HOUSE 45 STATION ROAD HENLEY-ON-THAMES OXON RG9 1AT
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 8 PRIORY COPSE, PEPPARD COMMON HENLEY-ON-THAMES OXFORDSHIRE RG9 5LH
2015-05-27 update statutory_documents 28/04/15 FULL LIST
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-23 update statutory_documents 28/04/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-06 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-05-20 update statutory_documents 28/04/13 FULL LIST
2012-07-10 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2012-05-21 update statutory_documents 28/04/12 FULL LIST
2011-07-19 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-05-20 update statutory_documents 28/04/11 FULL LIST
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 28/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE JEFFERIES / 28/04/2010
2009-08-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-10 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06
2006-05-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 8 PRIORY COPSE PEPPARD COMMON HENLEY ON THAMES OXFORDSHIRE RG9 5LH
2006-05-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-05-30 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 11 MAPLE CLOSE SONNING COMMON READING RG4 9NG
2006-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-28 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION