JMMC MOTORS - History of Changes


DateDescription
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROWN / 14/09/2019
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHON BROWN / 14/09/2019
2019-06-02 delete address Unit N, Digby Business Park, Digby Street Ilkeston Derbyshire DE7 5TG
2019-06-02 delete index_pages_linkeddomain autowebdesign.co.uk
2019-06-02 delete source_ip 159.253.210.190
2019-06-02 insert index_pages_linkeddomain cardealerwebsite.co.uk
2019-06-02 insert source_ip 82.165.147.153
2019-06-02 update website_status FlippedRobots => OK
2019-05-11 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-04-02 delete source_ip 159.253.210.193
2018-04-02 insert source_ip 159.253.210.190
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-05-15 delete address Unit M, Digby Business Park, Digby Street Ilkeston Derbyshire DE7 5TG
2017-05-15 insert address Unit N, Digby Business Park, Digby Street Ilkeston Derbyshire DE7 5TG
2017-05-15 update primary_contact Unit M, Digby Business Park, Digby Street Ilkeston Derbyshire DE7 5TG => Unit N, Digby Business Park, Digby Street Ilkeston Derbyshire DE7 5TG
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-04 update robots_txt_status www.jmmcmotors.co.uk: 404 => 200
2016-11-06 update robots_txt_status www.jmmcmotors.co.uk: 200 => 404
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROWN / 01/09/2016
2016-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROWN / 01/09/2016
2016-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 01/09/2016
2016-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 01/09/2016
2016-07-02 update robots_txt_status www.jmmcmotors.co.uk: 404 => 200
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-29 update robots_txt_status www.jmmcmotors.co.uk: 200 => 404
2016-03-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT N DIGBY STREET ILKESTON DERBYSHIRE ENGLAND DE7 5TG
2015-10-07 insert address UNIT N DIGBY STREET ILKESTON DERBYSHIRE DE7 5TG
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-09-25 update statutory_documents 14/09/15 FULL LIST
2015-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROWN / 01/06/2015
2015-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 01/06/2015
2015-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 01/06/2015
2015-07-10 insert index_pages_linkeddomain autowebdesign.co.uk
2015-06-12 update robots_txt_status www.jmmcmotors.co.uk: 404 => 200
2015-05-14 update robots_txt_status www.jmmcmotors.co.uk: 200 => 404
2015-04-07 delete address UNIT M DIGBY BUSINESS PARK DIGBY STREET ILKESTON DERBYSHIRE DE7 5TG
2015-04-07 insert address UNIT N DIGBY STREET ILKESTON DERBYSHIRE ENGLAND DE7 5TG
2015-04-07 update registered_address
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT M DIGBY BUSINESS PARK DIGBY STREET ILKESTON DERBYSHIRE DE7 5TG
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-13 update robots_txt_status www.jmmcmotors.co.uk: 404 => 200
2014-11-26 update robots_txt_status www.jmmcmotors.co.uk: 200 => 404
2014-10-07 delete address UNIT M DIGBY BUSINESS PARK DIGBY STREET ILKESTON DERBYSHIRE UNITED KINGDOM DE7 5TG
2014-10-07 insert address UNIT M DIGBY BUSINESS PARK DIGBY STREET ILKESTON DERBYSHIRE DE7 5TG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-30 update statutory_documents 14/09/14 FULL LIST
2014-08-17 update website_status IndexPageFetchError => OK
2014-08-17 delete index_pages_linkeddomain google.com
2014-08-17 delete index_pages_linkeddomain razsor.com
2014-08-17 delete index_pages_linkeddomain twitter.com
2014-08-17 delete source_ip 193.243.130.185
2014-08-17 insert address Unit M, Digby Business Park, Digby Street Ilkeston Derbyshire DE7 5TG
2014-08-17 insert alias JMMC Motors Ltd.
2014-08-17 insert source_ip 159.253.210.193
2014-07-12 update website_status OK => IndexPageFetchError
2014-05-30 delete contact_pages_linkeddomain aboutcookies.org
2014-05-30 delete contact_pages_linkeddomain contactatonce.com
2014-05-30 delete index_pages_linkeddomain aboutcookies.org
2014-05-30 delete index_pages_linkeddomain contactatonce.com
2014-05-30 delete index_pages_linkeddomain google.co.uk
2014-04-23 delete source_ip 193.243.131.185
2014-04-23 insert source_ip 193.243.130.185
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-03 delete source_ip 193.243.130.185
2014-01-03 insert source_ip 193.243.131.185
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-18 update statutory_documents 14/09/13 FULL LIST
2013-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 01/08/2013
2013-07-21 delete source_ip 193.243.131.185
2013-07-21 insert source_ip 193.243.130.185
2013-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROWN / 05/07/2013
2013-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 05/07/2013
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-22 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-05-14 delete source_ip 193.243.130.185
2013-05-14 insert source_ip 193.243.131.185
2013-04-19 delete source_ip 193.243.131.185
2013-04-19 insert source_ip 193.243.130.185
2013-03-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-12 delete source_ip 193.243.130.185
2013-03-12 insert source_ip 193.243.131.185
2013-01-21 delete source_ip 193.243.130.85
2013-01-21 insert source_ip 193.243.130.185
2012-12-28 delete registration_number 1.4 16V
2012-11-01 insert registration_number 1.4 16V
2012-09-19 update statutory_documents 14/09/12 FULL LIST
2012-02-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 23 STANHOPE STREET STANTON-BY-DALE ILKESTON DERBYSHIRE DE7 4QA ENGLAND
2011-09-19 update statutory_documents 14/09/11 FULL LIST
2010-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION