JORDAN DESIGN - History of Changes


DateDescription
2024-04-09 delete index_pages_linkeddomain trbusiness.com
2024-04-09 delete source_ip 199.15.163.138
2024-04-09 insert source_ip 34.149.87.45
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/24, NO UPDATES
2023-12-06 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name JORDAN ADVERTISING LTD.
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE EMILIENNE JORDAN
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SYDNEY JORDAN / 01/04/2021
2022-03-21 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-04-07 delete address SUITE 375 PRINCESS HOUSE 50 - 60 EAST CASTLE STREET LONDON W1W 8EA
2021-04-07 insert address 18 GRAFTON MEWS BLOOMSBURY LONDON ENGLAND W1T 5JG
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 1 => 2
2021-04-07 update registered_address
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM SUITE 375 PRINCESS HOUSE 50 - 60 EAST CASTLE STREET LONDON W1W 8EA
2021-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-02-07 update num_mort_charges 2 => 4
2021-02-07 update num_mort_outstanding 1 => 3
2021-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028928850003
2021-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028928850004
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-19 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-15 update statutory_documents 31/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address SUITE 330 PRINCESS HOUSE 50-60 EASTCASTLE STREET LONDON W1W 8EA
2015-12-07 insert address SUITE 375 PRINCESS HOUSE 50 - 60 EAST CASTLE STREET LONDON W1W8EA
2015-12-07 update registered_address
2015-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM SUITE 330 PRINCESS HOUSE 50-60 EASTCASTLE STREET LONDON W1W 8EA
2015-06-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-05-11 update statutory_documents 31/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-30 update statutory_documents 31/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-06 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-04-19 update statutory_documents 31/03/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SYDNEY JORDAN / 15/03/2013
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE EMILIEN JORDAN / 15/03/2013
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SYDNEY JORDAN / 15/03/2013
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE EMILIEN JORDAN / 15/03/2013
2013-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN SYDNEY JORDAN / 15/03/2013
2013-01-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME ADLEY
2012-04-12 update statutory_documents 31/03/12 FULL LIST
2012-01-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 31/03/11 FULL LIST
2011-02-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 31/03/10 FULL LIST
2010-01-22 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-11 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-03 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-04-17 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03
2004-01-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-04-26 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents COMPANY NAME CHANGED JORDAN ADVERTISING LTD. CERTIFICATE ISSUED ON 11/02/03
2002-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08 update statutory_documents SECRETARY RESIGNED
2002-04-08 update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-18 update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 10 ARGYLL STREET LONDON W1V 1AB
2000-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25 update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-10 update statutory_documents NEW SECRETARY APPOINTED
1999-11-10 update statutory_documents SECRETARY RESIGNED
1999-06-24 update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29 update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-04-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28 update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-10 update statutory_documents DIRECTOR RESIGNED
1996-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-23 update statutory_documents DIRECTOR RESIGNED
1996-04-22 update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-05 update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-09-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-20 update statutory_documents SECRETARY RESIGNED
1994-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION