JSM SPECIALIST SERVICES - History of Changes


DateDescription
2024-04-21 delete source_ip 149.255.62.18
2024-04-21 insert source_ip 149.255.58.110
2023-09-07 insert sic_code 78109 - Other activities of employment placement agencies
2023-09-07 insert sic_code 78200 - Temporary employment agency activities
2023-09-07 insert sic_code 78300 - Human resources provision and management of human resources functions
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-07-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-08 insert general_emails he..@jsmss.co.uk
2022-10-08 insert general_emails in..@jsmss.co.uk
2022-10-08 delete source_ip 178.62.14.233
2022-10-08 insert address Kebbell House, Carpenders Park Business Centre, WD19 5BE
2022-10-08 insert alias JSM Specialist Services Ltd
2022-10-08 insert email he..@jsmss.co.uk
2022-10-08 insert email in..@jsmss.co.uk
2022-10-08 insert registration_number 06836816
2022-10-08 insert source_ip 149.255.62.18
2022-10-08 update primary_contact null => Kebbell House, Carpenders Park Business Centre, WD19 5BE
2022-08-07 delete source_ip 149.255.62.18
2022-08-07 insert source_ip 178.62.14.233
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-01-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FINNERTY MARIA PAULINE / 10/11/2021
2021-10-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_outstanding 5 => 4
2021-10-07 update num_mort_satisfied 3 => 4
2021-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068368160004
2021-07-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-02 delete about_pages_linkeddomain blackjackalclients.co.uk
2021-02-02 delete career_pages_linkeddomain blackjackalclients.co.uk
2021-02-02 delete contact_pages_linkeddomain blackjackalclients.co.uk
2021-02-02 delete index_pages_linkeddomain blackjackalclients.co.uk
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-01-07 update num_mort_outstanding 6 => 5
2020-01-07 update num_mort_satisfied 2 => 3
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068368160005
2019-11-07 delete address MULBERRY SUITE KEBBELL HOUSE GIBBS COUCH CARPENDERS PARK WATFORD HERTS WD19 5BE
2019-11-07 insert address 64 VICTORIA ROAD HORLEY ENGLAND RH6 7PZ
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM MULBERRY SUITE KEBBELL HOUSE GIBBS COUCH CARPENDERS PARK WATFORD HERTS WD19 5BE
2019-09-07 update num_mort_charges 7 => 8
2019-09-07 update num_mort_outstanding 5 => 6
2019-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068368160008
2019-05-27 delete source_ip 149.255.60.169
2019-05-27 insert source_ip 149.255.62.18
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-17 => 2019-12-30
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-17
2018-12-17 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-10-07 update num_mort_charges 6 => 7
2018-10-07 update num_mort_outstanding 4 => 5
2018-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068368160007
2018-05-12 delete industry_tag aspiring
2018-05-12 delete source_ip 83.223.106.26
2018-05-12 insert alias JSM Specialist Services Company
2018-05-12 insert index_pages_linkeddomain blackjackal.co.uk
2018-05-12 insert index_pages_linkeddomain blackjackalclients.co.uk
2018-05-12 insert registration_number 06836816
2018-05-12 insert source_ip 149.255.60.169
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY FINNERTY / 01/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-08 delete source_ip 87.117.239.136
2017-09-08 insert source_ip 83.223.106.26
2017-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FINNERTY MARIA PAULINE / 04/03/2016
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, 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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 5 => 6
2016-09-07 update num_mort_outstanding 3 => 4
2016-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068368160006
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-19 update statutory_documents 04/03/16 FULL LIST
2016-03-11 update num_mort_charges 4 => 5
2016-03-11 update num_mort_outstanding 2 => 3
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068368160005
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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-05-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-24 update statutory_documents 04/03/15 FULL LIST
2015-04-23 delete person Gary Bartholomew
2015-04-23 insert person Mike Slee
2015-04-23 insert phone 07976 048 512
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_outstanding 3 => 2
2014-06-07 update num_mort_satisfied 1 => 2
2014-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-07 update num_mort_charges 3 => 4
2014-04-07 update num_mort_outstanding 2 => 3
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-31 update statutory_documents 04/03/14 FULL LIST
2014-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068368160004
2014-02-07 update num_mort_charges 2 => 3
2014-02-07 update num_mort_outstanding 1 => 2
2014-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068368160003
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-26 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-25 delete address 17 GAINSBORO GARDENS SUDBURY HILL GREENFORD MIDDLESEX UB6 0JG
2013-06-25 insert address 43-51 CROWN HOUSE WEMBLEY HILL ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8AU
2013-06-25 update registered_address
2013-06-25 delete address 43-51 CROWN HOUSE WEMBLEY HILL ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8AU
2013-06-25 insert address MULBERRY SUITE KEBBELL HOUSE GIBBS COUCH CARPENDERS PARK WATFORD HERTS WD19 5BE
2013-06-25 update registered_address
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_satisfied 0 => 1
2013-05-13 update statutory_documents 04/03/13 FULL LIST
2013-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY FINNERTY / 13/05/2013
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM MULBERRY SUITE KEBBLE HOUSE CARPENDERS PARK WATFORD HERTS WD19 5BE
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 43-51 CROWN HOUSE WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8AU UNITED KINGDOM
2013-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 17 GAINSBORO GARDENS SUDBURY HILL GREENFORD MIDDLESEX UB6 0JG
2013-01-19 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-25 delete phone 07527 145514
2012-10-25 insert phone 020 8795 1658
2012-10-25 insert phone 07527 145 514
2012-10-25 insert phone 07536 003 755
2012-10-25 delete address Crown House 43 - 51 Wembley Hill Road Wembley Middlesex HA9 8AU
2012-10-25 delete phone 020 8795 1658
2012-10-25 delete phone 020 8900 2166
2012-10-25 delete phone 07527 145 514
2012-10-25 delete phone 07536 003 755
2012-10-25 insert person Mulberry Suite
2012-10-25 update primary_contact
2012-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-09 update statutory_documents 04/03/12 FULL LIST
2012-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-29 update statutory_documents SECRETARY APPOINTED MRS FINNERTY MARIA PAULINE
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX
2011-05-25 update statutory_documents 04/03/11 FULL LIST
2010-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-22 update statutory_documents 04/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FINNERTY / 01/10/2009
2009-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'KEEFE
2009-08-17 update statutory_documents DIRECTOR APPOINTED SEAMUS FINNERTY
2009-08-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY O'KEEFE
2009-08-14 update statutory_documents COMPANY NAME CHANGED LEONALDO LIMITED CERTIFICATE ISSUED ON 17/08/09
2009-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION