JJ RECLAMATION LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07 insert company_previous_name JJR RECLAMATION LIMITED
2023-09-07 update name JJR RECLAMATION LIMITED => JJ RECLAMATION LIMITED
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-08-04 update statutory_documents COMPANY NAME CHANGED JJR RECLAMATION LIMITED CERTIFICATE ISSUED ON 04/08/23
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07 insert company_previous_name JJ RECLAMATION LIMITED
2022-09-07 update name JJ RECLAMATION LIMITED => JJR RECLAMATION LIMITED
2022-08-12 update statutory_documents COMPANY NAME CHANGED JJ RECLAMATION LIMITED CERTIFICATE ISSUED ON 12/08/22
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-11 update statutory_documents CESSATION OF LEE COLIN OSBORNE AS A PSC
2022-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETSALEL TEICHMANN
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE COLIN OSBORNE
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX ENGLAND RH13 8RX
2015-09-07 insert address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents 16/07/15 FULL LIST
2015-04-07 delete address 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2015-04-07 insert address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX ENGLAND RH13 8RX
2015-04-07 update registered_address
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-29 update statutory_documents 16/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-23 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-21 insert sic_code 38320 - Recovery of sorted materials
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-04-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 16/07/12 FULL LIST
2012-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BETSALEL TEICHMANN / 16/07/2012
2012-04-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 16/07/11 FULL LIST
2011-03-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 16/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAY / 16/07/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RAY / 16/07/2010
2010-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/12/2009
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION