JD'S INTERNATIONAL - History of Changes


DateDescription
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
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO 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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO 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
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-01-07 delete address UNIT 4A BROOKE BUSINESS & INDUSTRIAL PARK HEATH ROAD LOWESTOFT SUFFOLK NR33 9LZ
2020-01-07 insert address THE GABLES WHITES LANE KESSINGLAND LOWESTOFT ENGLAND NR33 7TF
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
2020-01-07 update registered_address
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM UNIT 4A BROOKE BUSINESS & INDUSTRIAL PARK HEATH ROAD LOWESTOFT SUFFOLK NR33 9LZ
2019-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / LORD JOHN POWELL / 01/12/2019
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-15 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-13 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-22 update statutory_documents 21/04/16 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
2015-06-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-18 update statutory_documents 21/04/15 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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 4A BROOKE BUSINESS & INDUSTRIAL PARK HEATH ROAD LOWESTOFT SUFFOLK ENGLAND NR33 9LZ
2014-05-07 insert address UNIT 4A BROOKE BUSINESS & INDUSTRIAL PARK HEATH ROAD LOWESTOFT SUFFOLK NR33 9LZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-24 update statutory_documents 21/04/14 FULL LIST
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address UNIT 7 HARVEST COURT OFF HARVEST DRIVE LOWESTOFT SUFFOLK ENGLAND NR33 7NB
2013-08-01 insert address UNIT 4A BROOKE BUSINESS & INDUSTRIAL PARK HEATH ROAD LOWESTOFT SUFFOLK ENGLAND NR33 9LZ
2013-08-01 update registered_address
2013-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM UNIT 7 HARVEST COURT OFF HARVEST DRIVE LOWESTOFT SUFFOLK NR33 7NB ENGLAND
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
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
2013-05-31 update website_status OK => DomainNotFound
2013-04-30 update statutory_documents SECRETARY APPOINTED LORD JOHN DAVID POWELL
2013-04-30 update statutory_documents 21/04/13 FULL LIST
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTI WITHINGTON-POWELL
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTI WITHINGTON-POWELL
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTI WITHINGTON-POWELL
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTI WITHINGTON-POWELL
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTI GEMMA WITHINGTON-POWELL / 11/11/2011
2013-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI GEMMA WITHINGTON-POWELL / 11/11/2011
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 21/04/12 FULL LIST
2012-02-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL
2012-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIMMY MILLER
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM THE MANOR KESSINGLAND SUFFOLK NR33 7SS UNITED KINGDOM
2011-05-02 update statutory_documents 21/04/11 FULL LIST
2011-01-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JIMMY GORDON MILLER / 11/10/2010
2010-05-18 update statutory_documents 21/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POWELL / 01/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JIMMY GORDON MILLER / 01/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN DAVID POWELL / 01/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTI GEMMA WITHINGTON-POWELL / 01/04/2010
2010-05-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY POWELL
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANTHONY POWELL
2008-05-19 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION