JT SPAS - History of Changes


DateDescription
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