Date | Description |
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 |