JMC PACKAGING - History of Changes


DateDescription
2024-04-07 insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c.
2024-04-07 update account_category FULL => MEDIUM
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/23
2023-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALEEN CONWAY
2023-10-04 delete address 37 Seagoe Industrial Estate, Craigavon, BT63 5QE
2023-10-04 insert address 37 Seagoe Industrial Estate, Craigavon, BT63 5QD
2023-10-04 update primary_contact 37 Seagoe Industrial Estate, Craigavon, BT63 5QE => 37 Seagoe Industrial Estate, Craigavon, BT63 5QD
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-06-06 update statutory_documents DIRECTOR APPOINTED ROSALEEN CONWAY
2023-04-07 update account_category GROUP => FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-06-06 delete source_ip 213.168.251.249
2022-06-06 insert source_ip 151.101.2.159
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-01-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-01-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-01-14 update statutory_documents 16/11/20 STATEMENT OF CAPITAL GBP 40
2021-01-14 update statutory_documents 16/11/20 STATEMENT OF CAPITAL GBP 60
2020-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES JOSEPH CULLEN / 16/11/2020
2020-12-16 update statutory_documents CESSATION OF PETER MARK CULLEN AS A PSC
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CULLEN
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCADAM
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CULLEN
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-05-12 insert sales_emails sa..@jmcpackaging.co.uk
2020-05-12 insert email sa..@jmcpackaging.co.uk
2020-02-12 update website_status FlippedRobots => OK
2020-02-12 delete source_ip 194.110.243.10
2020-02-12 insert source_ip 213.168.251.249
2020-02-12 update robots_txt_status www.jmcpackaging.co.uk: 404 => 200
2020-01-19 update website_status Disallowed => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-19 update website_status FlippedRobots => Disallowed
2019-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-10-30 update website_status Disallowed => FlippedRobots
2019-08-31 update website_status FlippedRobots => Disallowed
2019-08-10 update website_status Disallowed => FlippedRobots
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-06-10 update website_status FlippedRobots => Disallowed
2019-05-22 update website_status Disallowed => FlippedRobots
2019-03-19 update website_status FlippedRobots => Disallowed
2019-02-20 update website_status OK => FlippedRobots
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH CULLEN
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARK CULLEN
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH CULLEN / 28/04/2017
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-08-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-08-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-07-02 update statutory_documents 19/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-07 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-07-07 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-30 update statutory_documents 19/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-21 insert index_pages_linkeddomain linkni.com
2014-08-05 delete source_ip 81.21.75.157
2014-08-05 insert source_ip 194.110.243.10
2014-07-07 delete address 37 SEAGOE INDUSTRIAL ESTATE PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5QE
2014-07-07 insert address 37 SEAGOE INDUSTRIAL ESTATE PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5QE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-24 update statutory_documents 19/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-08 delete address 116 Clonmore Road, Dungannon. Co. Tyrone. Northern Ireland. BT71 6HX
2013-11-08 delete fax (028) 3885 1224
2013-11-08 delete phone (028) 3885 1413
2013-11-08 insert address 37 Seagoe Industrial Estate, Craigavon, Co. Armagh
2013-11-08 insert fax (028) 3839 1356
2013-11-08 insert phone (028) 3839 1723
2013-11-08 update primary_contact 116 Clonmore Road, Dungannon. Co. Tyrone. Northern Ireland. BT71 6HX => 37 Seagoe Industrial Estate, Craigavon, Co. Armagh
2013-11-07 delete address 116 CLONMORE ROAD DUNGANNON CO TYRONE BT71 6HX
2013-11-07 insert address 37 SEAGOE INDUSTRIAL ESTATE PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5QE
2013-11-07 update registered_address
2013-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 116 CLONMORE ROAD DUNGANNON CO TYRONE BT71 6HX
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-02 update statutory_documents 19/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2012-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-30 update statutory_documents 19/06/12 FULL LIST
2012-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-19 update statutory_documents 19/06/11 FULL LIST
2011-06-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-06-24 update statutory_documents 19/06/10 FULL LIST
2010-05-12 update statutory_documents 04/05/2010
2009-10-22 update statutory_documents 18/09/09 STATEMENT OF CAPITAL GBP 98
2009-10-22 update statutory_documents 21/09/09 STATEMENT OF CAPITAL GBP 20
2009-09-27 update statutory_documents SPECIAL/EXTRA RESOLUTION
2009-09-04 update statutory_documents 19/06/09 ANNUAL RETURN FORM
2009-07-28 update statutory_documents CHANGE OF DIRS/SEC
2009-07-06 update statutory_documents 31/01/09 ANNUAL ACCTS
2009-03-08 update statutory_documents 31/03/08 ANNUAL ACCTS
2009-03-01 update statutory_documents CHANGE OF ARD
2008-07-31 update statutory_documents 19/06/08 ANNUAL RETURN SHUTTLE
2008-05-15 update statutory_documents 19/06/07 ANNUAL RETURN SHUTTLE
2008-05-08 update statutory_documents 31/03/07 ANNUAL ACCTS
2008-03-31 update statutory_documents PARS RE MORTAGE
2007-01-12 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-08-25 update statutory_documents 19/06/06 ANNUAL RETURN SHUTTLE
2006-02-02 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-06-22 update statutory_documents 19/06/05 ANNUAL RETURN SHUTTLE
2005-01-19 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-07-06 update statutory_documents 19/06/04 ANNUAL RETURN SHUTTLE
2003-09-14 update statutory_documents 19/06/03 ANNUAL RETURN SHUTTLE
2003-02-21 update statutory_documents CHANGE OF ARD
2002-12-17 update statutory_documents CHANGE IN SIT REG ADD
2002-09-20 update statutory_documents CHANGE IN SIT REG ADD
2002-09-20 update statutory_documents CHANGE OF DIRS/SEC
2002-09-20 update statutory_documents CHANGE OF DIRS/SEC
2002-06-19 update statutory_documents ARTICLES
2002-06-19 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-06-19 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-06-19 update statutory_documents MEMORANDUM
2002-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION