JAYBEE MOTORS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 1 => 2
2024-03-22 delete source_ip 13.249.9.22
2024-03-22 delete source_ip 13.249.9.96
2024-03-22 delete source_ip 13.249.9.98
2024-03-22 delete source_ip 13.249.9.117
2024-03-22 insert source_ip 18.244.102.13
2024-03-22 insert source_ip 18.244.102.19
2024-03-22 insert source_ip 18.244.102.20
2024-03-22 insert source_ip 18.244.102.128
2023-10-09 delete source_ip 13.225.239.17
2023-10-09 delete source_ip 13.225.239.28
2023-10-09 delete source_ip 13.225.239.37
2023-10-09 delete source_ip 13.225.239.128
2023-10-09 insert source_ip 13.249.9.22
2023-10-09 insert source_ip 13.249.9.96
2023-10-09 insert source_ip 13.249.9.98
2023-10-09 insert source_ip 13.249.9.117
2023-08-28 delete source_ip 18.165.61.56
2023-08-28 delete source_ip 18.165.61.83
2023-08-28 delete source_ip 18.165.61.86
2023-08-28 delete source_ip 18.165.61.100
2023-08-28 insert source_ip 13.225.239.17
2023-08-28 insert source_ip 13.225.239.28
2023-08-28 insert source_ip 13.225.239.37
2023-08-28 insert source_ip 13.225.239.128
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-26 delete source_ip 18.66.196.16
2023-07-26 delete source_ip 18.66.196.17
2023-07-26 delete source_ip 18.66.196.36
2023-07-26 delete source_ip 18.66.196.84
2023-07-26 insert source_ip 18.165.61.56
2023-07-26 insert source_ip 18.165.61.83
2023-07-26 insert source_ip 18.165.61.86
2023-07-26 insert source_ip 18.165.61.100
2023-06-21 delete source_ip 13.224.222.28
2023-06-21 delete source_ip 13.224.222.58
2023-06-21 delete source_ip 13.224.222.85
2023-06-21 delete source_ip 13.224.222.129
2023-06-21 insert index_pages_linkeddomain renault.co.uk
2023-06-21 insert source_ip 18.66.196.16
2023-06-21 insert source_ip 18.66.196.17
2023-06-21 insert source_ip 18.66.196.36
2023-06-21 insert source_ip 18.66.196.84
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY DAUPHIN / 15/03/2023
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY DAUPHIN / 15/03/2023
2022-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JORDAN / 23/11/2022
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY DAUPHIN / 23/11/2022
2022-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GEORGOU
2022-08-24 delete source_ip 13.32.230.8
2022-08-24 delete source_ip 13.32.230.31
2022-08-24 delete source_ip 13.32.230.100
2022-08-24 delete source_ip 13.32.230.124
2022-08-24 insert source_ip 13.224.222.28
2022-08-24 insert source_ip 13.224.222.58
2022-08-24 insert source_ip 13.224.222.85
2022-08-24 insert source_ip 13.224.222.129
2022-07-25 delete source_ip 65.8.66.30
2022-07-25 delete source_ip 65.8.66.46
2022-07-25 delete source_ip 65.8.66.56
2022-07-25 delete source_ip 65.8.66.77
2022-07-25 insert source_ip 13.32.230.8
2022-07-25 insert source_ip 13.32.230.31
2022-07-25 insert source_ip 13.32.230.100
2022-07-25 insert source_ip 13.32.230.124
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-23 delete source_ip 52.222.214.3
2022-06-23 delete source_ip 52.222.214.33
2022-06-23 delete source_ip 52.222.214.61
2022-06-23 delete source_ip 52.222.214.121
2022-06-23 insert source_ip 65.8.66.30
2022-06-23 insert source_ip 65.8.66.46
2022-06-23 insert source_ip 65.8.66.56
2022-06-23 insert source_ip 65.8.66.77
2022-06-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-23 delete source_ip 143.204.224.116
2022-05-23 delete source_ip 143.204.224.89
2022-05-23 delete source_ip 143.204.224.58
2022-05-23 delete source_ip 143.204.224.23
2022-05-23 insert source_ip 52.222.214.3
2022-05-23 insert source_ip 52.222.214.33
2022-05-23 insert source_ip 52.222.214.61
2022-05-23 insert source_ip 52.222.214.121
2022-03-21 delete source_ip 13.224.106.20
2022-03-21 delete source_ip 13.224.106.21
2022-03-21 delete source_ip 13.224.106.96
2022-03-21 delete source_ip 13.224.106.117
2022-03-21 insert source_ip 143.204.224.116
2022-03-21 insert source_ip 143.204.224.89
2022-03-21 insert source_ip 143.204.224.58
2022-03-21 insert source_ip 143.204.224.23
2022-02-10 delete source_ip 143.204.98.109
2022-02-10 delete source_ip 143.204.98.70
2022-02-10 delete source_ip 143.204.98.54
2022-02-10 delete source_ip 143.204.98.8
2022-02-10 insert source_ip 13.224.106.20
2022-02-10 insert source_ip 13.224.106.21
2022-02-10 insert source_ip 13.224.106.96
2022-02-10 insert source_ip 13.224.106.117
2022-01-12 update statutory_documents DIRECTOR APPOINTED CAROLINE COADY
2022-01-12 update statutory_documents DIRECTOR APPOINTED MARK JORDAN
2022-01-12 update statutory_documents DIRECTOR APPOINTED PETER GEORGOU
2022-01-12 update statutory_documents DIRECTOR APPOINTED STEPHEN MCCLOSKEY
2022-01-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-08-30 delete source_ip 54.192.155.9
2021-08-30 delete source_ip 54.192.155.13
2021-08-30 delete source_ip 54.192.155.35
2021-08-30 delete source_ip 54.192.155.101
2021-08-30 insert source_ip 143.204.98.109
2021-08-30 insert source_ip 143.204.98.70
2021-08-30 insert source_ip 143.204.98.54
2021-08-30 insert source_ip 143.204.98.8
2021-07-27 delete source_ip 13.32.123.9
2021-07-27 delete source_ip 13.32.123.69
2021-07-27 delete source_ip 13.32.123.105
2021-07-27 delete source_ip 13.32.123.119
2021-07-27 insert source_ip 54.192.155.9
2021-07-27 insert source_ip 54.192.155.13
2021-07-27 insert source_ip 54.192.155.35
2021-07-27 insert source_ip 54.192.155.101
2021-06-25 delete source_ip 52.222.158.9
2021-06-25 delete source_ip 52.222.158.42
2021-06-25 delete source_ip 52.222.158.106
2021-06-25 delete source_ip 52.222.158.124
2021-06-25 insert index_pages_linkeddomain evapproved.co.uk
2021-06-25 insert source_ip 13.32.123.9
2021-06-25 insert source_ip 13.32.123.69
2021-06-25 insert source_ip 13.32.123.105
2021-06-25 insert source_ip 13.32.123.119
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-22 update website_status IndexPageFetchError => OK
2021-05-22 delete index_pages_linkeddomain mg.co.uk
2021-05-22 delete source_ip 162.13.66.125
2021-05-22 insert address OXFORD ROAD BODICOTE BANBURY OXFORDSHIRE OX15 4AB
2021-05-22 insert address Oxford Road Bodicote Banbury Oxfordshire OX15 4AB United Kingdom
2021-05-22 insert address Oxford Road, Bodicote, Banbury, United Kingdom, OX15 4AB
2021-05-22 insert index_pages_linkeddomain gforces.co.uk
2021-05-22 insert registration_number 4327345
2021-05-22 insert source_ip 52.222.158.9
2021-05-22 insert source_ip 52.222.158.42
2021-05-22 insert source_ip 52.222.158.106
2021-05-22 insert source_ip 52.222.158.124
2021-05-22 insert vat 78122283
2021-05-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-24 update statutory_documents ADOPT ARTICLES 11/03/2021
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-10-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CORNE
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-20 update website_status OK => IndexPageFetchError
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-21 insert about_pages_linkeddomain dacia.co.uk
2019-10-21 insert about_pages_linkeddomain renault.co.uk
2019-10-21 insert contact_pages_linkeddomain dacia.co.uk
2019-10-21 insert contact_pages_linkeddomain renault.co.uk
2019-10-21 insert management_pages_linkeddomain dacia.co.uk
2019-10-21 insert management_pages_linkeddomain renault.co.uk
2019-10-21 insert service_pages_linkeddomain dacia.co.uk
2019-10-21 insert service_pages_linkeddomain renault.co.uk
2019-10-21 insert terms_pages_linkeddomain dacia.co.uk
2019-10-21 insert terms_pages_linkeddomain renault.co.uk
2019-10-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-23 delete index_pages_linkeddomain jaybee-motors.co.uk
2018-12-16 delete alias Jaybee Motors Limited
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-13 insert alias Jaybee Motors Limited
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete general_emails en..@jaybee.co.uk
2018-06-25 delete about_pages_linkeddomain gforces.co.uk
2018-06-25 delete about_pages_linkeddomain gforcestestlink.co.uk
2018-06-25 delete address Oxford Road, Bodicote, Banbury, Oxfordshire, OX15 4AB United Kingdom
2018-06-25 delete address Oxford Road, Bodicote, Banbury, United Kingdom, OX15 4AB
2018-06-25 delete alias Jaybee Motors Ltd
2018-06-25 delete email en..@jaybee.co.uk
2018-06-25 delete index_pages_linkeddomain automotive-compliance.co.uk
2018-06-25 delete index_pages_linkeddomain gforces.co.uk
2018-06-25 delete person Dacia Banbury
2018-06-25 delete registration_number 4327345
2018-06-25 delete source_ip 34.241.30.198
2018-06-25 delete source_ip 52.51.119.195
2018-06-25 delete source_ip 54.229.251.92
2018-06-25 delete vat 78122283
2018-06-25 insert index_pages_linkeddomain jaybee-motors.co.uk
2018-06-25 insert index_pages_linkeddomain mg.co.uk
2018-06-25 insert source_ip 162.13.66.125
2018-05-21 update website_status OK => FlippedRobots
2018-04-01 delete person Adrian Mackenzie
2018-04-01 delete source_ip 34.249.162.177
2018-04-01 delete source_ip 52.210.164.63
2018-04-01 delete source_ip 54.229.117.195
2018-04-01 insert source_ip 34.241.30.198
2018-04-01 insert source_ip 52.51.119.195
2018-04-01 insert source_ip 54.229.251.92
2018-02-13 delete index_pages_linkeddomain t.co
2018-02-13 delete source_ip 52.17.202.141
2018-02-13 delete source_ip 54.194.102.6
2018-02-13 delete source_ip 54.229.253.5
2018-02-13 insert source_ip 34.249.162.177
2018-02-13 insert source_ip 52.210.164.63
2018-02-13 insert source_ip 54.229.117.195
2018-01-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2018-01-08 update statutory_documents SAIL ADDRESS CREATED
2018-01-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-29 delete source_ip 52.18.145.189
2017-10-29 delete source_ip 54.77.127.224
2017-10-29 delete source_ip 54.77.209.95
2017-10-29 insert source_ip 52.17.202.141
2017-10-29 insert source_ip 54.194.102.6
2017-10-29 insert source_ip 54.229.253.5
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-19 delete source_ip 52.51.103.177
2017-09-19 delete source_ip 52.210.17.131
2017-09-19 delete source_ip 54.77.37.67
2017-09-19 insert source_ip 52.18.145.189
2017-09-19 insert source_ip 54.77.127.224
2017-09-19 insert source_ip 54.77.209.95
2017-08-06 delete source_ip 52.49.41.117
2017-08-06 delete source_ip 54.171.104.179
2017-08-06 delete source_ip 54.246.181.36
2017-08-06 insert source_ip 52.51.103.177
2017-08-06 insert source_ip 52.210.17.131
2017-08-06 insert source_ip 54.77.37.67
2017-07-09 delete source_ip 34.249.87.46
2017-07-09 delete source_ip 52.51.155.131
2017-07-09 delete source_ip 52.210.120.97
2017-07-09 insert source_ip 52.49.41.117
2017-07-09 insert source_ip 54.171.104.179
2017-07-09 insert source_ip 54.246.181.36
2017-05-22 delete address Countryman Hatch Peugeot 2008 308
2017-05-22 delete phone 0800 051 2251
2017-05-22 delete phone 0800 085 8005
2017-05-22 delete phone 0800 622 313
2017-04-03 delete address 124 Spider Fiat 500 Fiat 500C Convertible Fiat 500X Fiat 500L Fiat 500L MPW Fiat 500L Trekking
2017-04-03 delete source_ip 52.18.225.22
2017-04-03 delete source_ip 52.51.135.150
2017-04-03 delete source_ip 54.72.242.25
2017-04-03 insert address Countryman Hatch Peugeot 2008 308
2017-04-03 insert source_ip 34.249.87.46
2017-04-03 insert source_ip 52.51.155.131
2017-04-03 insert source_ip 52.210.120.97
2017-02-05 delete index_pages_linkeddomain daciaworld.co.uk
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-01-08 delete person Connor Hartley
2017-01-08 delete person Nick Barker
2017-01-08 delete source_ip 52.50.45.44
2017-01-08 delete source_ip 54.229.198.113
2017-01-08 insert index_pages_linkeddomain daciaworld.co.uk
2017-01-08 insert source_ip 52.51.135.150
2017-01-08 insert source_ip 54.72.242.25
2017-01-08 update founded_year 2013 => null
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-09 insert phone 0800 051 2251
2016-12-09 insert phone 0800 085 8005
2016-12-09 insert phone 0800 622 313
2016-10-31 delete source_ip 52.16.234.206
2016-10-31 delete source_ip 52.19.233.3
2016-10-31 delete source_ip 52.51.182.224
2016-10-31 insert source_ip 52.18.225.22
2016-10-31 insert source_ip 52.50.45.44
2016-10-31 insert source_ip 54.229.198.113
2016-10-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-02 insert about_pages_linkeddomain automotive-compliance.co.uk
2016-10-02 insert career_pages_linkeddomain automotive-compliance.co.uk
2016-10-02 insert contact_pages_linkeddomain automotive-compliance.co.uk
2016-10-02 insert index_pages_linkeddomain automotive-compliance.co.uk
2016-10-02 insert management_pages_linkeddomain automotive-compliance.co.uk
2016-10-02 insert terms_pages_linkeddomain automotive-compliance.co.uk
2016-09-04 delete index_pages_linkeddomain renaultdrive.co.uk
2016-08-07 delete source_ip 54.154.243.142
2016-08-07 insert address 124 Spider Fiat 500 Fiat 500C Convertible Fiat 500X Fiat 500L Fiat 500L MPW Fiat 500L Trekking
2016-08-07 insert person Connor Hartley
2016-08-07 insert person Izabela Rybka
2016-08-07 insert person Nick Barker
2016-08-07 insert source_ip 52.51.182.224
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete person Adam Wright
2016-07-10 delete person Sarah Perks
2016-07-10 delete source_ip 54.171.30.102
2016-07-10 insert index_pages_linkeddomain renaultdrive.co.uk
2016-07-10 insert source_ip 52.19.233.3
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete source_ip 176.34.143.77
2016-03-18 delete source_ip 52.31.63.73
2016-03-18 delete source_ip 52.48.160.98
2016-03-18 insert address Used Fiat 500 Used Fiat 500L Used Fiat 500L MPW Used Fiat 500X
2016-03-18 insert source_ip 52.16.234.206
2016-03-18 insert source_ip 54.154.243.142
2016-03-18 insert source_ip 54.171.30.102
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 delete source_ip 52.17.233.212
2016-01-23 delete source_ip 54.76.235.60
2016-01-23 insert source_ip 176.34.143.77
2016-01-23 insert source_ip 52.31.63.73
2016-01-23 insert source_ip 52.48.160.98
2016-01-08 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-08 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-24 update statutory_documents 22/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-22 delete address Fiat 500 Fiat 500 Cult Fiat 500C Convertable Fiat 500X Fiat 500L Fiat 500L MPW Fiat 500L Trekking
2015-10-22 delete person Andrew Shelton
2015-10-22 delete person Neil Cane
2015-10-22 insert address Fiat 500 Fiat 500C Convertible Fiat 500X Fiat 500L Fiat 500L MPW Fiat 500L Trekking
2015-10-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-24 delete source_ip 54.76.118.91
2015-09-24 delete source_ip 54.194.36.164
2015-09-24 insert person Sarah Perks
2015-09-24 insert source_ip 52.17.233.212
2015-09-24 insert source_ip 54.76.235.60
2015-07-30 delete address Oxford Road Bodicote Banbury Oxfordshire United Kingdom OX15 4AB
2015-07-30 delete address Oxford Road, Bodicote, Banbury OX15 4AB
2015-07-30 delete registration_number 309114
2015-07-30 delete source_ip 54.195.251.109
2015-07-30 delete vat 781222836
2015-07-30 insert about_pages_linkeddomain gforcestestlink.co.uk
2015-07-30 insert about_pages_linkeddomain www.gov.uk
2015-07-30 insert address Fiat 500 Fiat 500 Cult Fiat 500C Convertable Fiat 500X Fiat 500L Fiat 500L MPW Fiat 500L Trekking
2015-07-30 insert address Oxford Road Bodicote Banbury Oxfordshire OX15 4AB United Kingdom
2015-07-30 insert address Oxford Road, Bodicote, Banbury, United Kingdom, OX15 4AB
2015-07-30 insert alias Jaybee Motors Ltd
2015-07-30 insert contact_pages_linkeddomain gforcestestlink.co.uk
2015-07-30 insert person John Broady
2015-07-30 insert source_ip 54.76.118.91
2015-07-30 insert source_ip 54.194.36.164
2015-07-30 insert vat 78122283
2015-07-30 update person_title John Dauphin: Managing Director => Owner; Managing Director
2015-07-30 update primary_contact Oxford Road, Bodicote, Banbury OX15 4AB => Oxford Road Bodicote Banbury Oxfordshire OX15 4AB United Kingdom
2015-06-24 insert person Mark Oldfield
2015-06-24 insert registration_number 497010
2015-06-24 update person_title Mark Jordan: Sales Manager & Fiat Brand Champion; Sales Manager => Sales Manager
2015-04-29 delete person Nigel Tustian
2015-04-29 insert person Darren Kaye
2015-04-29 update person_title Neil Cane: Service Supervisor; Parts Manager => Service Supervisor
2015-03-31 delete person Darren Kaye
2015-03-31 delete person Rhys Golding
2015-03-31 insert person Adam Wright
2015-03-31 insert person Neil Cane
2015-03-31 insert person Sue Corne
2015-03-31 update person_title Dan Fogerty: Parts Supervisor => Parts Manager
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-28 update statutory_documents 22/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-18 delete alias Jaybee Motors Ltd.
2014-07-18 update person_title Mark Jordan: Sales Manager => Sales Manager & Fiat Brand Champion; Sales Manager
2014-04-24 delete index_pages_linkeddomain carbodybanbury.co.uk
2014-04-24 delete index_pages_linkeddomain daciacars.info
2014-04-24 delete index_pages_linkeddomain fiat-cars.co
2014-04-24 delete index_pages_linkeddomain renaultcars.info
2014-04-24 delete person Dacia Range
2014-04-24 delete source_ip 213.246.110.118
2014-04-24 insert address Oxford Road, Bodicote, Banbury OX15 4AB
2014-04-24 insert alias Jaybee Motors Ltd.
2014-04-24 insert index_pages_linkeddomain gforces.co.uk
2014-04-24 insert phone 01295 227100
2014-04-24 insert registration_number 309114
2014-04-24 insert registration_number 4327345
2014-04-24 insert source_ip 54.195.251.109
2014-04-24 insert vat 781222836
2014-04-24 update robots_txt_status www.jaybee.co.uk: 404 => 200
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-19 update statutory_documents 22/11/13 FULL LIST
2013-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-27 update website_status FlippedRobots => OK
2013-10-27 delete index_pages_linkeddomain wellspotted.co.uk
2013-10-27 insert index_pages_linkeddomain carbodybanbury.co.uk
2013-10-27 update robots_txt_status www.jaybee.co.uk: 200 => 404
2013-10-14 update website_status OK => FlippedRobots
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-08 delete index_pages_linkeddomain deddington-festival.org.uk
2013-08-05 update statutory_documents AUDITOR'S RESIGNATION
2013-06-24 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete source_ip 89.234.15.202
2013-06-19 insert index_pages_linkeddomain deddington-festival.org.uk
2013-06-19 insert source_ip 213.246.110.118
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2013-01-11 delete phone 0800 072 3338
2013-01-11 delete phone 0800 085 8005
2013-01-11 delete phone 0800 622 313
2012-12-24 insert phone 0800 072 3338
2012-12-24 insert phone 0800 085 8005
2012-12-24 insert phone 0800 622 313
2012-12-14 update statutory_documents 22/11/12 FULL LIST
2012-12-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-24 insert phone 0845 606 1234
2012-09-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-09-10 update statutory_documents ADOPT ARTICLES 06/07/2012
2012-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-01 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 15000
2012-03-01 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 22820
2012-03-01 update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 18910
2012-03-01 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 26730
2012-03-01 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 30640
2012-02-28 update statutory_documents 22/11/11 FULL LIST
2011-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-15 update statutory_documents SAIL ADDRESS CREATED
2011-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-15 update statutory_documents 22/11/10 FULL LIST
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND CORNE / 22/11/2010
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DAUPHIN / 22/11/2010
2011-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET PAULINE DAUPHIN / 22/11/2010
2010-12-02 update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 48800
2010-12-02 update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 48800
2010-12-02 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 48800
2010-10-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-29 update statutory_documents GBP SR 2900@1
2010-01-26 update statutory_documents DIRECTOR APPOINTED COLIN RAYMOND CORNE
2010-01-19 update statutory_documents 22/11/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DAUPHIN / 11/01/2010
2009-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08 update statutory_documents GBP SR 2900@1
2009-01-08 update statutory_documents GBP SR 2900@1
2008-12-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-30 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET DAUPHIN / 22/11/2007
2008-09-05 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents GBP SR 2900@1
2008-06-19 update statutory_documents GBP SR 2900@1
2008-06-19 update statutory_documents GBP SR 2900@1
2008-06-19 update statutory_documents GBP SR 2900@1
2008-06-19 update statutory_documents GBP SR 2900@1
2008-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAUPHIN / 13/12/2006
2007-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-23 update statutory_documents £ IC 74900/72000 31/12/06 £ SR 2900@1=2900
2007-01-23 update statutory_documents £ SR 2900@1 30/06/06
2007-01-23 update statutory_documents £ SR 2900@1 30/09/06
2007-01-23 update statutory_documents £ SR 2900@1 31/03/06
2007-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-16 update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03 update statutory_documents £ IC 89000/86100 31/12/05 £ SR 2900@1=2900
2006-01-03 update statutory_documents £ SR 2900@1 30/06/04
2006-01-03 update statutory_documents £ SR 2900@1 30/06/05
2006-01-03 update statutory_documents £ SR 2900@1 30/09/04
2006-01-03 update statutory_documents £ SR 2900@1 30/09/05
2006-01-03 update statutory_documents £ SR 2900@1 31/03/04
2006-01-03 update statutory_documents £ SR 2900@1 31/03/05
2006-01-03 update statutory_documents £ SR 2900@1 31/12/03
2006-01-03 update statutory_documents £ SR 2900@1 31/12/04
2005-12-28 update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-10 update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-24 update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-09 update statutory_documents £ IC 121300/118400 30/09/03 £ SR 2900@1=2900
2003-08-04 update statutory_documents £ IC 124200/121300 31/03/03 £ SR 2900@1=2900
2003-08-04 update statutory_documents £ IC 127100/124200 31/12/02 £ SR 2900@1=2900
2003-08-04 update statutory_documents £ IC 130000/127100 30/06/03 £ SR 2900@1=2900
2003-08-04 update statutory_documents £ SR 2900@1 30/06/02
2003-08-04 update statutory_documents £ SR 2900@1 30/09/02
2003-08-04 update statutory_documents £ SR 2900@1 31/03/02
2003-04-14 update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-12-03 update statutory_documents S366A DISP HOLDING AGM 22/11/01
2001-12-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents NEW SECRETARY APPOINTED
2001-11-30 update statutory_documents DIRECTOR RESIGNED
2001-11-30 update statutory_documents SECRETARY RESIGNED
2001-11-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION