J & R LEASING LIMITED - History of Changes


DateDescription
2024-05-28 insert address 2008 Estate 2008 Estate 1.2 PureTech Allure 5dr More 2008 Estate offers
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 delete address Suite 9 Jacobean House 1A Glebe Street, The Village East Kilbride G74 4LY
2024-03-21 delete address Suite 9 Jacobean House, 1A Glebe Street, The Village, East Kilbride, Glasgow, G74 4LY
2024-03-21 insert address 6 McKinley Court Gamekeepers Wynd East Kilbride G74 3ZD
2024-03-21 insert address 6 McKinley Court, Gamekeepers Wynd, East Kilbride, Glasgow, G74 3ZD
2024-03-21 update primary_contact Suite 9 Jacobean House 1A Glebe Street, The Village East Kilbride G74 4LY => 6 McKinley Court Gamekeepers Wynd East Kilbride G74 3ZD
2023-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 24/03/2020
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 24/03/2020
2020-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON / 24/03/2020
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 24/03/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-07 delete address 23 ST. LEONARDS SQUARE EAST KILBRIDE GLASGOW SCOTLAND G74 2AT
2019-12-07 insert address SUITE 9, JACOBEAN HOUSE 1A GLEBE STREET THE VILLAGE EAST KILBRIDE LANARKSHIRE UNITED KINGDOM G74 4LY
2019-12-07 update registered_address
2019-11-16 delete address 23 St Leonards Square, St Leonards, East Kilbride, Glasgow, G74 2AT
2019-11-16 delete address uk or write to 23 St Leonards Square, St Leonards, East Kilbride, Glasgow, G74 2AT
2019-11-16 insert address Suite 9 Jacobean House, 1A Glebe Street, The Village, East Kilbride, Glasgow, G74 4LY
2019-11-16 insert address Suite 9, Jacobean House, 1A Glebe Street, The Village, East Kilbride, G74 4LY
2019-11-16 update primary_contact 23 St Leonards Square, St Leonards, East Kilbride, Glasgow, G74 2AT => Suite 9, Jacobean House, 1A Glebe Street, The Village, East Kilbride, G74 4LY
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 23 ST. LEONARDS SQUARE EAST KILBRIDE GLASGOW G74 2AT SCOTLAND
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 delete address Volkswagen Golf Estate 4Motion 2.0 TSI 300 R 5Dr DSG [Start Stop
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-24 insert address Volkswagen Golf Estate 4Motion 2.0 TSI 300 R 5Dr DSG [Start Stop
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-17 delete address Volkswagen Golf Estate 4Motion 2.0 TSI 310 R 5Dr DSG [Start Stop
2018-08-17 delete fax 0560 345 9043
2018-08-17 insert address 23 St Leonards Square, St Leonards, East Kilbride, Glasgow, G74 2AT
2018-08-17 insert address uk or write to 23 St Leonards Square, St Leonards, East Kilbride, Glasgow, G74 2AT
2018-08-17 update primary_contact Volkswagen Golf Estate 4Motion 2.0 TSI 310 R 5Dr DSG [Start Stop => 23 St Leonards Square, St Leonards, East Kilbride, Glasgow, G74 2AT
2018-08-08 delete address 9 GLEN CLOVA, ST LEONARDS EAST KILBRIDE GLASGOW G74 3TB
2018-08-08 insert address 23 ST. LEONARDS SQUARE EAST KILBRIDE GLASGOW SCOTLAND G74 2AT
2018-08-08 update registered_address
2018-07-09 insert address Volkswagen Golf Estate 4Motion 2.0 TSI 310 R 5Dr DSG [Start Stop
2018-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 9 GLEN CLOVA, ST LEONARDS EAST KILBRIDE GLASGOW G74 3TB
2018-05-20 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-05-20 update primary_contact null => Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-03-31 delete address Hyundai Tucson Estate 1.6 GDi Blue Drive SE 5dr 2WD
2018-03-31 update primary_contact Hyundai Tucson Estate 1.6 GDi Blue Drive SE 5dr 2WD => null
2018-02-12 delete address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto
2018-02-12 insert address Hyundai Tucson Estate 1.6 GDi Blue Drive SE 5dr 2WD
2018-02-12 update primary_contact BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto => Hyundai Tucson Estate 1.6 GDi Blue Drive SE 5dr 2WD
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-01 insert address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto
2018-01-01 update primary_contact null => BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-08-07 delete address Peugeot 2008 Estate 1.2 PureTech Allure 5dr
2017-08-07 update primary_contact Peugeot 2008 Estate 1.2 PureTech Allure 5dr => null
2017-07-10 insert address Peugeot 2008 Estate 1.2 PureTech Allure 5dr
2017-07-10 update primary_contact null => Peugeot 2008 Estate 1.2 PureTech Allure 5dr
2017-05-23 delete address Audi Q5 Diesel Estate 2.0 TDI Quattro Sport 5dr S Tronic
2017-05-23 delete source_ip 94.136.36.41
2017-05-23 insert source_ip 35.176.3.111
2017-05-23 update primary_contact Audi Q5 Diesel Estate 2.0 TDI Quattro Sport 5dr S Tronic => null
2017-04-04 delete address BMW X1 Diesel Estate sDrive 18d SE 5dr
2017-04-04 insert address Audi Q5 Diesel Estate 2.0 TDI Quattro Sport 5dr S Tronic
2017-04-04 update primary_contact BMW X1 Diesel Estate sDrive 18d SE 5dr => Audi Q5 Diesel Estate 2.0 TDI Quattro Sport 5dr S Tronic
2017-02-07 insert address BMW X1 Diesel Estate sDrive 18d SE 5dr
2017-02-07 update primary_contact null => BMW X1 Diesel Estate sDrive 18d SE 5dr
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
2017-01-01 delete phone 0843 289 8101
2017-01-01 insert alias J & R Leasing Limited
2017-01-01 insert phone 0343 289 8101
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-18 delete address Audi Q2 Diesel Estate 1.6 TDI SE 5dr
2016-11-18 update primary_contact Audi Q2 Diesel Estate 1.6 TDI SE 5dr => null
2016-10-20 insert address Audi Q2 Diesel Estate 1.6 TDI SE 5dr
2016-10-20 update primary_contact null => Audi Q2 Diesel Estate 1.6 TDI SE 5dr
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-22 delete address BMW X3 Diesel Estate xDrive20d SE 5dr Step Auto
2016-09-22 update primary_contact BMW X3 Diesel Estate xDrive20d SE 5dr Step Auto => null
2016-08-25 insert address BMW X3 Diesel Estate xDrive20d SE 5dr Step Auto
2016-08-25 update primary_contact null => BMW X3 Diesel Estate xDrive20d SE 5dr Step Auto
2016-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON
2016-04-24 delete address Audi Q7 Diesel Estate 3.0 TDI 218 Quattro S Line 5dr Tip Auto
2016-04-24 update primary_contact Audi Q7 Diesel Estate 3.0 TDI 218 Quattro S Line 5dr Tip Auto => null
2016-02-10 delete address Audi Q7 Diesel Estate 3.0 TDI Quattro S Line 5dr Tip Auto
2016-02-10 insert address Audi Q7 Diesel Estate 3.0 TDI 218 Quattro S Line 5dr Tip Auto
2016-02-10 update primary_contact Audi Q7 Diesel Estate 3.0 TDI Quattro S Line 5dr Tip Auto => Audi Q7 Diesel Estate 3.0 TDI 218 Quattro S Line 5dr Tip Auto
2016-01-13 insert address Audi Q7 Diesel Estate 3.0 TDI Quattro S Line 5dr Tip Auto
2016-01-13 insert registration_number 330031
2016-01-13 insert registration_number 662391
2016-01-13 insert vat 917046333
2016-01-13 update primary_contact null => Audi Q7 Diesel Estate 3.0 TDI Quattro S Line 5dr Tip Auto
2015-11-08 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-11-08 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-11-01 update robots_txt_status www.jr-leasing.co.uk: 404 => 200
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-02 update statutory_documents 29/08/15 FULL LIST
2015-09-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address AUDI Q3 DIESEL ESTATE 2.0 TDI S Line 5dr 2 litre / Diesel / Manual
2015-08-09 update primary_contact AUDI Q3 DIESEL ESTATE 2.0 TDI S Line 5dr 2 litre / Diesel / Manual => null
2015-07-12 delete address VOLVO XC60 DIESEL ESTATE D4 [190] SE 5dr 2 litre / Diesel / Manual
2015-07-12 delete source_ip 217.199.169.35
2015-07-12 insert address AUDI Q3 DIESEL ESTATE 2.0 TDI S Line 5dr 2 litre / Diesel / Manual
2015-07-12 insert source_ip 94.136.36.41
2015-07-12 update primary_contact VOLVO XC60 DIESEL ESTATE D4 [190] SE 5dr 2 litre / Diesel / Manual => AUDI Q3 DIESEL ESTATE 2.0 TDI S Line 5dr 2 litre / Diesel / Manual
2015-06-13 insert address VOLVO XC60 DIESEL ESTATE D4 [190] SE 5dr 2 litre / Diesel / Manual
2015-06-13 update primary_contact null => VOLVO XC60 DIESEL ESTATE D4 [190] SE 5dr 2 litre / Diesel / Manual
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-17 update statutory_documents DIRECTOR APPOINTED MR ROBERT IAN GORDON
2014-09-17 update statutory_documents 29/08/14 FULL LIST
2014-09-04 update statutory_documents DIRECTOR APPOINTED MR ROBERT GORDON
2014-08-20 delete contact_pages_linkeddomain contracthireandleasing.com
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-05 delete address AUDI Q3 DIESEL ESTATE 2.0 TDI SE 5dr 2 litre / Diesel / Manual
2014-06-05 update primary_contact AUDI Q3 DIESEL ESTATE 2.0 TDI SE 5dr 2 litre / Diesel / Manual => null
2014-03-26 insert address AUDI Q3 DIESEL ESTATE 2.0 TDI SE 5dr 2 litre / Diesel / Manual
2014-03-26 update primary_contact null => AUDI Q3 DIESEL ESTATE 2.0 TDI SE 5dr 2 litre / Diesel / Manual
2013-12-18 delete address VOLVO XC60 DIESEL ESTATE D4 [181] SE 5dr 2 litre / Diesel / Manual
2013-12-18 update primary_contact VOLVO XC60 DIESEL ESTATE D4 [181] SE 5dr 2 litre / Diesel / Manual => null
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 insert address VOLVO XC60 DIESEL ESTATE D4 [181] SE 5dr 2 litre / Diesel / Manual
2013-12-04 update primary_contact null => VOLVO XC60 DIESEL ESTATE D4 [181] SE 5dr 2 litre / Diesel / Manual
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-11-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-10-08 update statutory_documents 29/08/13 FULL LIST
2013-09-04 delete index_pages_linkeddomain think-ins.co.uk
2013-08-28 delete address Volvo, XC60 Diesel Estate D4 [163] SE Lux Nav 5dr AWD
2013-08-28 update primary_contact Volvo, XC60 Diesel Estate D4 [163] SE Lux Nav 5dr AWD => null
2013-07-18 insert address Volvo, XC60 Diesel Estate D4 [163] SE Lux Nav 5dr AWD
2013-07-18 update primary_contact null => Volvo, XC60 Diesel Estate D4 [163] SE Lux Nav 5dr AWD
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 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-23 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-23 update returns_next_due_date 2012-09-26 => 2013-09-26
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Qubo, Estate (1) Doblo, Estate (1) Fiat 500, Hatchback
2012-10-25 update primary_contact
2012-10-25 insert address Audi Q3 Diesel Estate 2.0 TDI SE 5dr
2012-10-25 update primary_contact
2012-10-25 delete address Audi Q3 Diesel Estate 2.0 TDI SE 5dr
2012-10-25 update primary_contact
2012-10-05 update statutory_documents 29/08/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents SECRETARY APPOINTED MR ROBERT GORDON
2011-10-20 update statutory_documents 29/08/11 FULL LIST
2010-10-11 update statutory_documents 29/08/10 FULL LIST
2010-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR ANDERSON
2010-10-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-06-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT GORDON
2008-12-31 update statutory_documents DIRECTOR APPOINTED ROBERT GORDON
2008-09-26 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-10-11 update statutory_documents NEW SECRETARY APPOINTED
2007-10-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-07 update statutory_documents DIRECTOR RESIGNED
2007-09-07 update statutory_documents SECRETARY RESIGNED
2007-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION