Date | Description |
2025-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024718040001 |
2025-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES |
2025-01-18 |
insert coo Matthew Hutton |
2025-01-18 |
insert person Andy Churchouse |
2025-01-18 |
update person_title Matthew Hutton: Operations Manager => Operations Director |
2025-01-13 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW NEIL HUTTON |
2024-07-11 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-03-13 |
update person_title Matthew Hutton: Installation Manager => Operations Manager |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE CHRISTINE BARRACLOUGH / 16/09/2022 |
2023-03-23 |
insert person Gary Middlebrook |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMLINSON |
2023-01-19 |
insert email m...@jtmservice.co.uk |
2023-01-19 |
insert person Matthew Hutton |
2023-01-19 |
update founded_year null => 1983 |
2023-01-19 |
update person_description John Middleton => John Middleton |
2023-01-19 |
update person_description Leanne Davies => Leanne Davies |
2023-01-19 |
update person_description Paul Wood => Paul Wood |
2022-11-16 |
insert otherexecutives Leanne Davies |
2022-11-16 |
insert person Leanne Davies |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-02 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-06-13 |
update robots_txt_status www.jtmservice.co.uk: 200 => 0 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-02-22 |
update statutory_documents DIRECTOR APPOINTED MS LEANNE CHRISTINE BARRACLOUGH |
2021-10-01 |
delete email da..@jtmservice.co.uk |
2021-10-01 |
delete person Dave Bell |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-01 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-28 |
delete casestudy_pages_linkeddomain thegrangewarkworth.co.uk |
2021-01-28 |
delete source_ip 172.67.175.82 |
2021-01-28 |
delete source_ip 104.28.0.191 |
2021-01-28 |
delete source_ip 104.28.1.191 |
2021-01-28 |
insert source_ip 185.70.11.225 |
2021-01-28 |
update robots_txt_status www.jtmservice.co.uk: 0 => 200 |
2020-10-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GREGORY WOOD |
2020-10-11 |
update website_status OK => FlippedRobots |
2020-07-29 |
delete product_pages_linkeddomain kxcdn.com |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-28 |
delete source_ip 194.1.147.50 |
2020-05-28 |
delete source_ip 194.1.147.8 |
2020-05-28 |
insert product_pages_linkeddomain kxcdn.com |
2020-05-28 |
insert source_ip 172.67.175.82 |
2020-05-28 |
insert source_ip 104.28.0.191 |
2020-05-28 |
insert source_ip 104.28.1.191 |
2020-05-28 |
update robots_txt_status www.jtmservice.co.uk: 200 => 0 |
2020-05-28 |
update website_status DomainNotFound => OK |
2020-05-19 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-03-28 |
delete managingdirector John Middleton |
2020-03-28 |
insert chairman John Middleton |
2020-03-28 |
insert managingdirector Paul Wood |
2020-03-28 |
insert personal_emails pa..@jtmservice.co.uk |
2020-03-28 |
delete product_pages_linkeddomain kxcdn.com |
2020-03-28 |
insert email pa..@jtmservice.co.uk |
2020-03-28 |
insert person Paul Wood |
2020-03-28 |
update person_title John Middleton: Managing Director => Chairman |
2020-02-26 |
insert product_pages_linkeddomain kxcdn.com |
2020-02-26 |
update website_status InternalTimeout => OK |
2020-01-07 |
update num_mort_charges 0 => 1 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2020-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JTM SERVICE GROUP LIMITED |
2020-01-06 |
update statutory_documents CESSATION OF JOHN THOMAS MIDDLETON AS A PSC |
2019-12-27 |
update website_status OK => InternalTimeout |
2019-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024718040001 |
2019-09-27 |
delete product_pages_linkeddomain netdna-ssl.com |
2019-09-27 |
delete source_ip 104.28.0.191 |
2019-09-27 |
delete source_ip 104.28.1.191 |
2019-09-27 |
insert source_ip 194.1.147.50 |
2019-09-27 |
insert source_ip 194.1.147.8 |
2019-04-12 |
insert general_emails in..@jtmservice.co.uk |
2019-04-12 |
delete index_pages_linkeddomain t.co |
2019-04-12 |
delete index_pages_linkeddomain twitter.com |
2019-04-12 |
delete index_pages_linkeddomain yourengineroom.com |
2019-04-12 |
delete source_ip 80.82.125.244 |
2019-04-12 |
insert email in..@jtmservice.co.uk |
2019-04-12 |
insert source_ip 104.28.0.191 |
2019-04-12 |
insert source_ip 104.28.1.191 |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-28 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-09-14 |
delete phone 24/7 0800 652 5692 |
2018-06-17 |
delete source_ip 80.82.124.177 |
2018-06-17 |
insert source_ip 80.82.125.244 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2018-03-19 |
insert career_pages_linkeddomain t.co |
2018-03-19 |
insert casestudy_pages_linkeddomain t.co |
2018-03-19 |
insert contact_pages_linkeddomain t.co |
2018-03-19 |
insert index_pages_linkeddomain t.co |
2018-03-19 |
insert management_pages_linkeddomain t.co |
2018-03-19 |
insert terms_pages_linkeddomain t.co |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-09 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-25 |
update person_description Leanne Barraclough => Leanne Barraclough |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-02-04 |
delete otherexecutives Leanne Barraclough |
2017-02-04 |
update person_title Leanne Barraclough: Director of Finance & Administration => Finance & Administration Manager |
2016-06-05 |
insert career_pages_linkeddomain yourengineroom.com |
2016-06-05 |
insert casestudy_pages_linkeddomain yourengineroom.com |
2016-06-05 |
insert contact_pages_linkeddomain yourengineroom.com |
2016-06-05 |
insert index_pages_linkeddomain yourengineroom.com |
2016-06-05 |
insert management_pages_linkeddomain yourengineroom.com |
2016-06-05 |
insert terms_pages_linkeddomain yourengineroom.com |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-11 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-03-11 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-25 |
update statutory_documents 20/02/16 FULL LIST |
2015-09-18 |
delete coo Paul Carver |
2015-09-18 |
delete person Paul Carver |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-09 |
update website_status OK => FlippedRobots |
2015-06-10 |
update website_status FlippedRobots => OK |
2015-06-04 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-04 |
update website_status FlippedRobots => OK |
2015-04-22 |
update website_status OK => FlippedRobots |
2015-04-16 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-03-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-02-24 |
delete cfo Leanne Barraclough |
2015-02-24 |
insert coo Paul Carver |
2015-02-24 |
insert otherexecutives Leanne Barraclough |
2015-02-24 |
update person_title Leanne Barraclough: Office Manager; Head of Finance => Director of Finance & Administration |
2015-02-24 |
update person_title Paul Carver: Head of Service => Director of Operations |
2015-02-24 |
update statutory_documents 20/02/15 FULL LIST |
2015-01-18 |
update website_status FlippedRobots => OK |
2015-01-18 |
update robots_txt_status www.jtmservice.co.uk: 404 => 200 |
2015-01-08 |
update website_status OK => FlippedRobots |
2014-11-25 |
delete support_emails he..@jtmservice.com |
2014-11-25 |
delete email he..@jtmservice.com |
2014-11-25 |
delete fax 0113 257 3360 |
2014-11-25 |
insert index_pages_linkeddomain twitter.com |
2014-11-25 |
insert phone 0113 257 2221 |
2014-11-25 |
insert phone 24/7 0800 652 5692 |
2014-11-25 |
update robots_txt_status www.jtmservice.co.uk: 200 => 404 |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete source_ip 46.183.9.114 |
2014-04-22 |
insert source_ip 80.82.124.177 |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-07 |
update statutory_documents 20/02/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-05-26 |
insert support_emails he..@jtmservice.com |
2013-05-26 |
delete alias JTM Service Ltd |
2013-05-26 |
delete index_pages_linkeddomain buyessaygo.com |
2013-05-26 |
delete index_pages_linkeddomain customessayus.com |
2013-05-26 |
delete index_pages_linkeddomain essaypapersyes.com |
2013-05-26 |
delete index_pages_linkeddomain thinkbigonline.com |
2013-05-26 |
delete product_pages_linkeddomain buyessaygo.com |
2013-05-26 |
delete product_pages_linkeddomain customessayus.com |
2013-05-26 |
delete product_pages_linkeddomain essaypapersyes.com |
2013-05-26 |
delete product_pages_linkeddomain thinkbigonline.com |
2013-05-26 |
insert email he..@jtmservice.com |
2013-05-16 |
delete about_pages_linkeddomain gryphynmedia.com |
2013-05-16 |
delete about_pages_linkeddomain satellitedishcanada.com |
2013-05-16 |
insert about_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert about_pages_linkeddomain customessayus.com |
2013-05-16 |
insert about_pages_linkeddomain essaypapersyes.com |
2013-05-16 |
insert casestudy_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert casestudy_pages_linkeddomain customessayus.com |
2013-05-16 |
insert casestudy_pages_linkeddomain essaypapersyes.com |
2013-05-16 |
insert contact_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert contact_pages_linkeddomain customessayus.com |
2013-05-16 |
insert contact_pages_linkeddomain essaypapersyes.com |
2013-05-16 |
insert index_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert index_pages_linkeddomain customessayus.com |
2013-05-16 |
insert index_pages_linkeddomain essaypapersyes.com |
2013-05-16 |
insert management_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert management_pages_linkeddomain customessayus.com |
2013-05-16 |
insert management_pages_linkeddomain essaypapersyes.com |
2013-05-16 |
insert product_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert product_pages_linkeddomain customessayus.com |
2013-05-16 |
insert product_pages_linkeddomain essaypapersyes.com |
2013-05-16 |
insert service_pages_linkeddomain buyessaygo.com |
2013-05-16 |
insert service_pages_linkeddomain customessayus.com |
2013-05-16 |
insert service_pages_linkeddomain essaypapersyes.com |
2013-04-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents 20/02/13 FULL LIST |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-02-29 |
update statutory_documents 20/02/12 FULL LIST |
2012-02-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 20/02/11 FULL LIST |
2010-04-09 |
update statutory_documents 20/02/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MIDDLETON / 20/02/2010 |
2010-02-04 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-07 |
update statutory_documents SECRETARY RESIGNED |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-08 |
update statutory_documents SECRETARY RESIGNED |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-27 |
update statutory_documents SECRETARY RESIGNED |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-03-04 |
update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
1998-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-30 |
update statutory_documents SECRETARY RESIGNED |
1998-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS |
1997-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-04-06 |
update statutory_documents RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS |
1996-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/96 FROM:
UNIT 3 ARMLEY LINK
ARMLEY ROAD
LEEDS LS12 2QN |
1996-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-24 |
update statutory_documents SECRETARY RESIGNED |
1996-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-02-25 |
update statutory_documents RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-03-22 |
update statutory_documents RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS |
1994-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-02-28 |
update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS |
1993-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-02 |
update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS |
1992-11-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS |
1991-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/91 FROM:
8 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QX |
1991-07-09 |
update statutory_documents RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS |
1991-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90 |
1991-07-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/01/91 |
1990-11-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1990-04-06 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/04/90 |
1990-04-06 |
update statutory_documents COMPANY NAME CHANGED
CLAIRECO LIMITED
CERTIFICATE ISSUED ON 09/04/90 |
1990-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-29 |
update statutory_documents ALTER MEM AND ARTS 08/03/90 |
1990-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |