JOHN CANNABY ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-09 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-21 delete email ca..@jcassociatesltd.co.uk
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-21 delete service_pages_linkeddomain moneyadviceservice.org.uk
2022-06-21 insert service_pages_linkeddomain moneyhelper.org.uk
2022-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-06-10 update statutory_documents ALTER ARTICLES 01/06/2022
2022-06-09 update statutory_documents SECRETARY APPOINTED MR MAURICE LESLEY KNOTT
2022-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE LESLEY KNOTT / 01/06/2022
2022-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCA FINANCIAL HOLDINGS LTD
2022-06-01 update statutory_documents CESSATION OF JOHN WILLIAM CANNABY AS A PSC
2022-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CANNABY
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-01-24 update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM CANNABY
2022-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CANNABY
2022-01-17 update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM CANNABY
2021-12-15 delete source_ip 82.71.182.58
2021-12-15 insert source_ip 172.67.169.216
2021-12-15 insert source_ip 104.21.27.243
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HARTLES / 24/11/2021
2021-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CANNABY
2021-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE KNOTT
2021-11-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-22 insert email ca..@jcassociatesltd.co.uk
2021-07-22 insert index_pages_linkeddomain vouchedfor.co.uk
2021-07-22 insert person Callum Brown
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-26 delete otherexecutives Sharon Hartles
2021-01-26 insert otherexecutives Sharon Haines
2021-01-26 delete email jo..@jcassociatesltd.co.uk
2021-01-26 delete person Sharon Hartles
2021-01-26 insert person Sharon Haines
2021-01-26 update person_title Maurice Knott: Director / Public Relations => Public Relations
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-05-07 delete person Dianne Brown
2020-04-06 insert person Dianne Brown
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-06 delete person Dominic Raab
2020-01-06 insert person Dominic Raab
2019-10-06 delete person Jo Johnson
2019-09-06 insert person Jo Johnson
2019-07-07 insert support_emails co..@quilter.com
2019-07-07 insert email co..@quilter.com
2019-07-07 insert registration_number 1154617
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-23 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 11 HIGH STREET BRIDGNORTH WV16 4DB
2018-11-07 insert address SMITHFIELD CENTRE UNIT 6 SMITHFIELD CENTRE WHITBURN STREET BRIDGNORTH SHROPSHIRE ENGLAND WV16 4QT
2018-11-07 update registered_address
2018-10-22 delete address 11 High Street Bridgnorth Shropshire WV16 4DB
2018-10-22 delete fax 01746 769476
2018-10-22 delete person Tessa Only ISA
2018-10-22 delete registration_number 6914930
2018-10-22 insert address Smithfield Centre Whitburn Street Bridgnorth Shropshire WV16 4QT
2018-10-22 update description
2018-10-22 update primary_contact 11 High Street Bridgnorth Shropshire WV16 4DB => Smithfield Centre Whitburn Street Bridgnorth Shropshire WV16 4QT
2018-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 11 HIGH STREET BRIDGNORTH WV16 4DB
2018-09-16 insert otherexecutives Paul Taylor
2018-09-16 update person_description Shane Lunnon => Shane Lunnon
2018-09-16 update person_title Paul Taylor: Financial Adviser => Financial Adviser; Director
2018-06-12 delete otherexecutives Paul Woolley
2018-06-12 insert support_emails co..@intrinsicfs.com
2018-06-12 delete email pa..@jcassociatesltd.co.uk
2018-06-12 delete person Paul Woolley
2018-06-12 insert address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2018-06-12 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2018-06-12 insert contact_pages_linkeddomain intrinsicfs.com
2018-06-12 insert email co..@intrinsicfs.com
2018-06-12 insert email sh..@jcassociatesltd.co.uk
2018-06-12 insert person Shane Lunnon
2018-06-12 insert phone 0191 241 0700
2018-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR WOOLLEY
2018-06-08 update statutory_documents DIRECTOR APPOINTED MR PAUL TAYLOR
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-12-18 delete person Penny Mordaunt
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-17 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-10 insert person Penny Mordaunt
2017-08-31 delete person Ashleigh Butler
2017-07-22 delete index_pages_linkeddomain bbc.co.uk
2017-07-22 delete source_ip 82.71.182.57
2017-07-22 insert about_pages_linkeddomain bbc.co.uk
2017-07-22 insert person Ashleigh Butler
2017-07-22 insert source_ip 82.71.182.58
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-17 update person_description Paul Woolley => Paul Woolley
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-27 insert index_pages_linkeddomain facebook.com
2016-08-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-08-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-07-12 update statutory_documents 26/05/16 FULL LIST
2016-06-05 update description
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-12 insert personal_emails pa..@jcassociatesltd.co.uk
2015-08-12 delete phone 07779359881
2015-08-12 insert email pa..@jcassociatesltd.co.uk
2015-08-12 insert person Paul Taylor
2015-07-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-05 update statutory_documents 26/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-04 delete associated_investor Aberdeen Asset Management
2014-09-04 delete registration_number 6836950
2014-09-04 insert registration_number 06914930
2014-07-29 insert associated_investor Aberdeen Asset Management
2014-06-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-06-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-05-30 update statutory_documents 26/05/14 FULL LIST
2014-04-07 update website_status FlippedRobots => OK
2014-04-07 delete index_pages_linkeddomain feeds.reuters.com
2014-04-07 delete index_pages_linkeddomain ft.com
2014-04-07 delete index_pages_linkeddomain intelligent-office.net
2014-04-07 delete source_ip 94.136.39.13
2014-04-07 insert index_pages_linkeddomain bbc.co.uk
2014-04-07 insert source_ip 82.71.182.57
2014-03-28 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-18 update website_status DNSError => OK
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 6601 - Life insurance/reinsurance
2013-06-21 insert sic_code 65110 - Life insurance
2013-06-21 insert sic_code 65201 - Life reinsurance
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-14 update statutory_documents 26/05/13 FULL LIST
2013-05-27 update website_status OK => DNSError
2013-01-29 delete associated_investor Reed Elsevier
2013-01-19 insert associated_investor Reed Elsevier
2012-10-30 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-06-06 update statutory_documents 26/05/12 FULL LIST
2011-09-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 26/05/11 FULL LIST
2010-11-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 26/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CANNABY / 26/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE LESLIE KNOTT / 26/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PAUL WOOLLEY / 26/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HARTLES / 26/05/2010
2009-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION