Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMENICO MARICONDA |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-04-07 |
update account_category FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE EMMANUELLE ANNE COLICHE |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-URBAIN HUBAU |
2022-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ALTHASEN |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-URBAIN HUBAU / 23/05/2022 |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DEACON TURNER / 23/05/2022 |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DEACON TURNER / 23/05/2022 |
2022-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ALTHASEN / 23/05/2022 |
2022-02-07 |
delete address GILBRALTAR HOUSE BOWCLIFFE ROAD LEEDS ENGLAND LS10 1HB |
2022-02-07 |
insert address SUITE 1A ONE THE EMBANKMENT LEEDS ENGLAND LS1 4DW |
2022-02-07 |
update registered_address |
2022-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2022 FROM
GILBRALTAR HOUSE BOWCLIFFE ROAD
LEEDS
LS10 1HB
ENGLAND |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-URBAIN HUBAU |
2021-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTOINE DUMURGIER |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072746280005 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MR DOMENICO MARICONDA |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AURÉLIEN BRIAND |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-25 |
update statutory_documents SOLVENCY STATEMENT DATED 20/09/19 |
2019-09-25 |
update statutory_documents REDUCE ISSUED CAPITAL 20/09/2019 |
2019-09-25 |
update statutory_documents 25/09/19 STATEMENT OF CAPITAL GBP 1.00 |
2019-09-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-09-07 |
delete address BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP |
2019-09-07 |
insert address GILBRALTAR HOUSE BOWCLIFFE ROAD LEEDS ENGLAND LS10 1HB |
2019-09-07 |
update num_mort_outstanding 5 => 1 |
2019-09-07 |
update num_mort_satisfied 0 => 4 |
2019-09-07 |
update registered_address |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
BOWCLIFFE HALL BRAMHAM
WETHERBY
LS23 6LP |
2019-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072746280001 |
2019-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072746280002 |
2019-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072746280003 |
2019-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072746280004 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-03-07 |
delete address BOWCLIFFE HALL BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP |
2019-03-07 |
insert address BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-03-07 |
update registered_address |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTOINE DUMURGIER |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHANN FABRICE MARTIN VAUCANSON |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK BATAILLARD |
2019-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR AURÉLIEN PIERRE SAMUEL BRIAND |
2019-02-07 |
insert company_previous_name JAYTEE ENERGY LTD |
2019-02-07 |
update account_ref_day 30 => 31 |
2019-02-07 |
update account_ref_month 6 => 12 |
2019-02-07 |
update name JAYTEE ENERGY LTD => BE FUELCARDS HOLDINGS LIMITED |
2019-01-30 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 31/12/2018 |
2019-01-24 |
update statutory_documents COMPANY NAME CHANGED JAYTEE ENERGY LTD
CERTIFICATE ISSUED ON 24/01/19 |
2019-01-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-01-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON ALTHASEN |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RITCHIE |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SLATER |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN POGUE |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-09-07 |
update num_mort_charges 3 => 5 |
2017-09-07 |
update num_mort_outstanding 3 => 5 |
2017-08-25 |
update statutory_documents ADOPT ARTICLES 03/08/2017 |
2017-08-25 |
update statutory_documents FACILITY AGREEMENT 03/08/2017 |
2017-08-24 |
update statutory_documents DIRECTOR APPOINTED MR IAN SAMUEL GEORGE POGUE |
2017-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RIGHT FUELCARD COMPANY LIMITED |
2017-08-24 |
update statutory_documents CESSATION OF BAYFORD & CO LTD AS A PSC |
2017-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072746280005 |
2017-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072746280004 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-05-07 |
update num_mort_charges 2 => 3 |
2017-05-07 |
update num_mort_outstanding 2 => 3 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072746280003 |
2017-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-07 |
update num_mort_charges 0 => 2 |
2017-01-07 |
update num_mort_outstanding 0 => 2 |
2016-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072746280001 |
2016-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072746280002 |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-29 |
update statutory_documents 06/06/16 FULL LIST |
2016-05-13 |
update account_category GROUP => FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-08-10 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-08-10 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-07-17 |
update statutory_documents 06/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-07-07 |
delete address BOWCLIFFE HALL BOWCLIFFE HALL BRAMHAM WETHERBY ENGLAND LS23 6LP |
2014-07-07 |
insert address BOWCLIFFE HALL BOWCLIFFE HALL BRAMHAM WETHERBY LS23 6LP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-16 |
update statutory_documents 06/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-08-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SLATER / 18/07/2013 |
2013-07-19 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-06-08 |
update statutory_documents 06/06/12 FULL LIST |
2012-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-06-13 |
update statutory_documents ADOPT ARTICLES 23/05/2011 |
2011-06-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RITCHIE |
2011-06-06 |
update statutory_documents 06/06/11 FULL LIST |
2011-02-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-02-15 |
update statutory_documents 24/01/11 STATEMENT OF CAPITAL GBP 123.47 |
2010-09-24 |
update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 111.11 |
2010-07-19 |
update statutory_documents AUTHORISE DIRECTORS CONFLITCS OF INTEREST 30/06/2010 |
2010-06-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |