Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-19 |
delete address Ash Building, Willowbank Business Park, Willowbank Road, Larne, BT40 2SF |
2024-03-19 |
delete address Carlton House, Unit 2, Registry Street, Stoke-on-Trent, ST4 1JP |
2024-03-19 |
insert address Great Bridge Street, West Bromwich, B70 0DA |
2024-03-19 |
insert address uk, 10 Ballyclare Road, Doagh, BT39 0PE |
2024-03-19 |
update primary_contact Carlton House, Unit 2, Registry Street, Stoke-on-Trent, ST4 1JP => Great Bridge Street, West Bromwich, B70 0DA |
2023-09-30 |
update website_status FlippedRobots => OK |
2023-09-07 |
delete address UNIT 10 WILLOWBANK ROAD MILLBROOK LARNE NORTHERN IRELAND BT40 2SF |
2023-09-07 |
insert address 10 BALLYCLARE ROAD DOAGH BALLYCLARE NORTHERN IRELAND BT39 0PE |
2023-09-07 |
update registered_address |
2023-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM
UNIT 10 WILLOWBANK ROAD
MILLBROOK
LARNE
BT40 2SF
NORTHERN IRELAND |
2023-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE MCKNIGHT / 01/08/2023 |
2023-07-30 |
update website_status OK => FlippedRobots |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-25 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-02-06 |
insert person White Radiators |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-12-04 |
delete terms_pages_linkeddomain aqualusso.co.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-02 |
delete source_ip 85.159.56.161 |
2022-07-02 |
insert index_pages_linkeddomain facebook.com |
2022-07-02 |
insert index_pages_linkeddomain instagram.com |
2022-07-02 |
insert index_pages_linkeddomain pinterest.co.uk |
2022-07-02 |
insert index_pages_linkeddomain twitter.com |
2022-07-02 |
insert index_pages_linkeddomain youtube.com |
2022-07-02 |
insert source_ip 54.247.109.89 |
2022-06-27 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-08-10 |
delete phone 0330 111 9745 |
2021-08-10 |
insert phone 03333 445 932 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON JAMES MCKNIGHT / 28/04/2021 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DENISE MCKNIGHT / 20/04/2021 |
2021-04-28 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2021-04-07 |
delete address UNIT 11-12 WILLOWBANK ROAD MILLBROOK LARNE ANTRIM NORTHERN IRELAND BT40 2SF |
2021-04-07 |
insert address UNIT 10 WILLOWBANK ROAD MILLBROOK LARNE NORTHERN IRELAND BT40 2SF |
2021-04-07 |
update registered_address |
2021-04-07 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
UNIT 11-12 WILLOWBANK ROAD
MILLBROOK
LARNE
ANTRIM
BT40 2SF
NORTHERN IRELAND |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-12-07 |
update num_mort_charges 1 => 3 |
2020-12-07 |
update num_mort_outstanding 0 => 2 |
2020-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0628550003 |
2020-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0628550002 |
2020-10-30 |
delete address UNIT 12A WILLOWBANK BUSINESS PARK WILLOWBANK ROAD MILLBROOK LARNE COUNTY ANTRIM BT40 2SF |
2020-10-30 |
insert address UNIT 11-12 WILLOWBANK ROAD MILLBROOK LARNE ANTRIM NORTHERN IRELAND BT40 2SF |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-10-30 |
update registered_address |
2020-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
11-12 WILLOWBANK ROAD
MILLBROOK
LARNE
COUNTY ANTRIM
BT40 2SF
NORTHERN IRELAND |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
UNIT 12A WILLOWBANK BUSINESS PARK WILLOWBANK ROAD
MILLBROOK
LARNE
COUNTY ANTRIM
BT40 2SF |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
delete phone +441133201233 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-07 |
delete source_ip 85.159.56.164 |
2020-03-07 |
insert source_ip 85.159.56.161 |
2020-03-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-06 |
delete contact_pages_linkeddomain jssor.com |
2020-02-06 |
delete person White Radiators |
2020-02-06 |
insert phone +441782 971414 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-11 |
update website_status InternalTimeout => OK |
2019-04-03 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-06 |
update website_status OK => InternalTimeout |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-16 |
update founded_year 2006 => null |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-03-07 |
insert contact_pages_linkeddomain jssor.com |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-01-17 |
delete contact_pages_linkeddomain jssor.com |
2017-01-17 |
insert phone 0800 002 9744 |
2016-06-08 |
delete phone 0800 002 9744 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-26 |
update statutory_documents 26/01/16 FULL LIST |
2015-05-07 |
insert company_previous_name JT SPAS LTD |
2015-05-07 |
update name JT SPAS LTD => MCK INTERNATIONAL LTD |
2015-04-19 |
delete general_emails in..@jtspas.co.uk |
2015-04-19 |
delete sales_emails sa..@jtspas.co.uk |
2015-04-19 |
delete support_emails co..@jtspas.co.uk |
2015-04-19 |
delete support_emails te..@jtspas.co.uk |
2015-04-19 |
delete address 2 Playfair Road
Hunslet
Leeds,
LS10 2JP |
2015-04-19 |
delete address Unit 12 Ash Building, Willowbank Business Park, Willowbank Road, Larne, BT40 2SF |
2015-04-19 |
delete alias JT SPAS LTD |
2015-04-19 |
delete contact_pages_linkeddomain thefind.com |
2015-04-19 |
delete email co..@jtspas.co.uk |
2015-04-19 |
delete email in..@jtspas.co.uk |
2015-04-19 |
delete email sa..@jtspas.co.uk |
2015-04-19 |
delete email te..@jtspas.co.uk |
2015-04-19 |
delete email tr..@jtspas.co.uk |
2015-04-19 |
delete email wh..@jtspas.co.uk |
2015-04-19 |
delete index_pages_linkeddomain thefind.com |
2015-04-19 |
delete phone 76800000 |
2015-04-19 |
delete source_ip 195.10.245.25 |
2015-04-19 |
insert contact_pages_linkeddomain jssor.com |
2015-04-19 |
insert source_ip 85.159.56.164 |
2015-04-17 |
update statutory_documents COMPANY NAME CHANGED JT SPAS LTD
CERTIFICATE ISSUED ON 17/04/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-02-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-01-26 |
update statutory_documents 26/01/15 FULL LIST |
2015-01-06 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 12A WILLOWBANK BUSINESS PARK WILLOWBANK ROAD MILLBROOK LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 2SF |
2014-02-07 |
insert address UNIT 12A WILLOWBANK BUSINESS PARK WILLOWBANK ROAD MILLBROOK LARNE COUNTY ANTRIM BT40 2SF |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-27 |
update statutory_documents 26/01/14 FULL LIST |
2014-01-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-11 |
insert phone 0330 111 9745 |
2014-01-11 |
insert phone 0800 002 9744 |
2013-12-26 |
delete phone 0800 002 9744 |
2013-11-20 |
delete address 4 Playfair Road
Hunslet
Leeds,
LS10 2JP |
2013-11-20 |
insert address 2 Playfair Road
Hunslet
Leeds,
LS10 2JP |
2013-11-04 |
insert person White Radiators |
2013-07-14 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-03 |
update website_status OK => DNSError |
2013-05-20 |
insert phone 76800000 |
2013-03-11 |
delete fax 0844 388 9125 |
2013-03-11 |
insert fax 0844 588 9125 |
2013-02-22 |
delete phone +442890270087 |
2013-02-22 |
delete source_ip 108.162.205.25 |
2013-02-22 |
delete source_ip 108.162.206.25 |
2013-02-22 |
insert fax 0844 388 9125 |
2013-02-22 |
insert phone +441133201233 |
2013-02-22 |
insert source_ip 195.10.245.25 |
2013-02-22 |
update statutory_documents 26/01/13 FULL LIST |
2013-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON JAMES MCKNIGHT / 15/10/2012 |
2013-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DENISE MCKNIGHT / 15/10/2012 |
2013-02-08 |
delete source_ip 141.101.126.42 |
2013-02-08 |
delete source_ip 141.101.124.43 |
2013-02-08 |
insert source_ip 108.162.205.25 |
2013-02-08 |
insert source_ip 108.162.206.25 |
2012-11-10 |
delete phone 0330 111 9745 |
2012-11-06 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 26/01/12 FULL LIST |
2011-11-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 26/01/11 FULL LIST |
2011-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE MCKNIGHT / 27/08/2010 |
2010-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
8 WINDSLOW GROVE
CARRICKFERGUS
BT38 9EE |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY DENISE GRAHAM / 27/08/2010 |
2010-09-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY DENISE GRAHAM / 27/08/2010 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 26/01/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON JAMES MCKNIGHT / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY DENISE GRAHAM / 01/03/2010 |
2009-03-04 |
update statutory_documents 26/01/09 ANNUAL RETURN SHUTTLE |
2008-11-28 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2008-10-28 |
update statutory_documents CHANGE OF ARD |
2008-04-01 |
update statutory_documents 26/01/08 |
2007-06-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-01 |
update statutory_documents PARS RE MORTAGE |
2007-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |