JACOB THOMAS ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-03 delete otherexecutives Nick Rawlins
2024-04-03 insert otherexecutives Jacob Rawlins CPD
2024-04-03 insert otherexecutives Ollie Hood
2024-04-03 insert otherexecutives Tim Sutton
2024-04-03 delete person Daniel Owen
2024-04-03 delete person Freddy Gent
2024-04-03 delete person Kevin McGann
2024-04-03 delete phone 07985 101 831
2024-04-03 insert email j@jacobthomas.co.uk
2024-04-03 insert email ol..@jacobthomas.co.uk
2024-04-03 insert person Samuel Crewe
2024-04-03 update person_title Jacob Rawlins CPD: Financial Controller => Director
2024-04-03 update person_title Nick Rawlins: Director => null
2024-04-03 update person_title Ollie Hood: Business Centre Manager => Director
2024-04-03 update person_title Tim Sutton: Operations Manager => Director
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-03 update statutory_documents DIRECTOR APPOINTED MR JACOB JAMES RAWLINS
2023-10-03 update statutory_documents DIRECTOR APPOINTED MR OLIVER HOOD
2023-10-03 update statutory_documents DIRECTOR APPOINTED MR TIM SUTTON
2023-07-16 delete address Whitehall House, Feldspar Close, Enderby, Leicester. LE19 4SD
2023-07-16 insert person Kevin McGann
2023-07-16 insert phone 07985 101 831
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-18 insert person Daniel Owen
2022-12-05 delete email fr..@jacobthomas.co.uk
2022-12-05 delete person Victoria Harding
2022-12-05 update person_title Freddy Gent: Business Development Manager => Currently on Tour - Business Development Manager
2022-09-07 delete address WHITEHALL HOUSE FELDSPAR CLOSE ENDERBY LEICESTER UNITED KINGDOM LE19 4SD
2022-09-07 insert address UNIT 5 WESTLEIGH BUSINESS PARK LEICESTER LEICESTERSHIRE ENGLAND LE8 4EZ
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-07 update registered_address
2022-08-20 delete about_pages_linkeddomain leicesterwebsitedesign.com
2022-08-20 delete career_pages_linkeddomain leicesterwebsitedesign.com
2022-08-20 delete index_pages_linkeddomain leicesterwebsitedesign.com
2022-08-20 delete person Ross Ferguson
2022-08-20 delete source_ip 64.91.242.59
2022-08-20 insert about_pages_linkeddomain logikwebdesign.com
2022-08-20 insert career_pages_linkeddomain logikwebdesign.com
2022-08-20 insert email co..@jacobthomas.co.uk
2022-08-20 insert email fr..@jacobthomas.co.uk
2022-08-20 insert index_pages_linkeddomain logikwebdesign.com
2022-08-20 insert source_ip 109.70.148.55
2022-08-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM OFFICE 9 THE COACH HOUSE DESFORD LEICESTER LEICESTERSHIRE LE9 9JJ ENGLAND
2022-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2022 FROM WHITEHALL HOUSE FELDSPAR CLOSE ENDERBY LEICESTER LE19 4SD UNITED KINGDOM
2022-04-18 delete source_ip 54.76.140.41
2022-04-18 insert source_ip 64.91.242.59
2022-04-18 update person_description Jacob Rawlins CPD => Jacob Rawlins CPD
2022-04-18 update person_title Ollie Hood: Temporary Division Manager => Business Centre Manager
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 delete person Vicky Hall
2021-12-03 update person_title Courtney Newton: Temporary Division Junior Consultant => Recruitment Consultant
2021-12-03 update person_title Ross Ferguson: Permanent Division Junior Consultant => Recruitment Consultant
2021-11-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 delete person Jack Mooney
2021-05-30 insert person Freddy Gent
2021-04-12 delete alias Jacob Rawlins PA
2021-04-12 insert person Jacob Rawlins CPD
2021-04-12 insert person Vicky Hall
2021-04-12 update person_title Ross Ferguson: Permanent Division Trainee Consultant => Permanent Division Junior Consultant
2021-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE RAWLINS / 01/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RAWLINS / 25/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RAWLINS / 01/03/2021
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-01-17 delete person Hannah Keep
2021-01-17 update person_title Courtney Newton: Temporary Division Trainee Consultant => Temporary Division Junior Consultant
2021-01-17 update person_title Jack Mooney: Permanent Division Jnr. Consultant => Permanent Division Consultant
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061593490002
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-04 delete person Jess Davies
2020-08-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 delete person Andrea Hall
2020-05-27 delete person Vikki Harding
2020-05-27 insert person Victoria Harding
2020-05-27 update person_description Michelle Rawlins => Michelle Rawlins
2020-05-27 update person_description Ollie Hood => Ollie Hood
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RAWLINS / 01/03/2020
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE RAWLINS / 01/03/2020
2020-02-26 insert person Courtney Newton
2020-02-26 insert person Jess Davies
2020-02-26 update person_title Marta Szczedzina: Administrator => Senior Business Administrator
2020-01-26 delete address 8 Narborough Wood Park, Desford Road, Enderby, Leicester, LE19 4XT
2020-01-26 delete email vi..@jacobthomas.co.uk
2020-01-26 insert address Whitehall House, Feldspar Close, Enderby, Leicester. LE19 4SD
2020-01-26 insert alias Jacob Rawlins PA
2020-01-26 insert person Hannah Keep
2020-01-26 insert person Ross Ferguson
2020-01-26 update person_title Shaun Coughlin: Industrial Division Service Consultant => Temporary Division Service Consultant
2020-01-26 update primary_contact 8 Narborough Wood Park, Desford Road, Enderby, Leicester, LE19 4XT => Whitehall House, Feldspar Close, Enderby, Leicester. LE19 4SD
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-26 delete person Lewis Cherry
2019-10-26 insert email vi..@jacobthomas.co.uk
2019-10-26 update person_description Ollie Hood => Ollie Hood
2019-10-26 update person_title Ollie Hood: Industrial Division - Consultant => Temporary Division Manager
2019-10-07 delete address 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT
2019-10-07 insert address WHITEHALL HOUSE FELDSPAR CLOSE ENDERBY LEICESTER UNITED KINGDOM LE19 4SD
2019-10-07 update registered_address
2019-09-26 delete person Vikki Sutton
2019-09-26 insert person Jacob Rawlins
2019-09-26 insert person Vikki Harding
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT
2019-07-27 delete person Natasha Munday
2019-07-27 insert person Ollie Hood
2019-06-27 delete person Laura Price
2019-06-27 update person_title Jack Mooney: Permanent Division Graduate Trainee => Permanent Division Jnr. Consultant
2019-04-19 delete source_ip 217.160.223.203
2019-04-19 insert source_ip 54.76.140.41
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE RAWLINS
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-02 delete email ki..@jacobthomas.co.uk
2018-03-02 delete email ma..@jacobthomas.co.uk
2018-03-02 delete email st..@jacobthomas.co.uk
2018-03-02 delete email t...@jacobthomas.co.uk
2018-03-02 delete person Kita Gill
2018-03-02 delete person Marcus Begley
2018-03-02 delete person Stephanie Aynsley
2018-03-02 delete person Tom Ash
2018-03-02 delete phone 0191 5105077
2018-03-02 update person_title Ollie Hood: Lead Consultant - Leicester => Consultant - Leicester
2018-03-02 update person_title Sam Smith: Senior Recruitment Consultant - Leicester => Consultant - Leicester Currently on Maternity Leave
2018-03-02 update person_title Shaun Coughlin: Account Co - Ordinator - Leicester => Service Consultant - Leicester
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-30 delete email vi..@jacobthomas.co.uk
2017-09-30 delete person Vikki Sutton
2017-09-30 update person_title Marta Szczedzina: Business Centre Administrator - Leicester => Business Centre Administrator - Leicester - Currently on Maternity Leave
2017-07-25 delete person Natasha Lygo
2017-07-25 insert person Natasha Munday
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-01 update person_title Sam Smith: Senior Recruitment Consultant - Leicester ( Currently on Maternity Leave ) => Senior Recruitment Consultant - Leicester
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 delete email em..@jacobthomas.co.uk
2016-07-28 delete person Emma Curtis
2016-07-28 update person_title Ollie Hood: Recruitment Consultant - Leicester => Lead Consultant - Leicester
2016-06-06 delete source_ip 87.106.115.31
2016-06-06 insert email em..@jacobthomas.co.uk
2016-06-06 insert email ma..@jacobthomas.co.uk
2016-06-06 insert email ma..@jacobthomas.co.uk
2016-06-06 insert email t...@jacobthomas.co.uk
2016-06-06 insert person Emma Curtis
2016-06-06 insert person Marcus Begley
2016-06-06 insert person Marta Szczedzina
2016-06-06 insert person Tom Ash
2016-06-06 insert source_ip 217.160.223.203
2016-06-06 update person_title Sam Smith: Senior Recruitment Consultant - Leicester => Senior Recruitment Consultant - Leicester ( Currently on Maternity Leave )
2016-06-06 update person_title Vikki Sutton: Recruitment Consultant Permanent Division - Leicester => Area Project Leader - Head Office
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-13 update statutory_documents 14/03/16 FULL LIST
2016-02-01 update person_title Vikki Sutton: Recruitment Consultant - Leicester => Recruitment Consultant Permanent Division - Leicester
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete otherexecutives Nick Rawlins
2015-08-08 delete secretary Michelle Rawlins
2015-08-08 insert email a...@jacobthomas.co.uk
2015-08-08 insert email ki..@jacobthomas.co.uk
2015-08-08 insert email ol..@jacobthomas.co.uk
2015-08-08 insert email st..@jacobthomas.co.uk
2015-08-08 insert email vi..@jacobthomas.co.uk
2015-08-08 insert person Andrea Hall
2015-08-08 insert person Kita Gill
2015-08-08 insert person Ollie Hood
2015-08-08 insert person Stephanie Aynsley
2015-08-08 insert person Vikki Sutton
2015-08-08 insert phone 0191 510 5077
2015-08-08 update person_title Michelle Rawlins: Company Secretary => Company Secretary - Head Office
2015-08-08 update person_title Natasha Lygo: Business Centre Administrator => Business Centre Administrator - Head Office
2015-08-08 update person_title Nick Rawlins: Company Director => Company Director - Head Office
2015-08-08 update person_title Sam Smith: Business Development Executive => Senior Recruitment Consultant - Leicester
2015-08-08 update person_title Shaun Coughlin: Account Co - Ordinator => Account Co - Ordinator - Leicester
2015-08-08 update person_title Tim Sutton: Operations Manager => Operations Manager - Head Office
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-30 delete email r...@jacobthomas.co.uk
2015-04-30 delete person Russ Malin
2015-04-08 update statutory_documents 14/03/15 FULL LIST
2015-02-23 delete personal_emails j...@jacobthomas.co.uk
2015-02-23 delete about_pages_linkeddomain thetruejoe90.com
2015-02-23 delete career_pages_linkeddomain thetruejoe90.com
2015-02-23 delete contact_pages_linkeddomain thetruejoe90.com
2015-02-23 delete email j...@jacobthomas.co.uk
2015-02-23 delete index_pages_linkeddomain thetruejoe90.com
2015-02-23 delete management_pages_linkeddomain thetruejoe90.com
2015-02-23 delete person John Polley
2014-12-11 insert personal_emails j...@jacobthomas.co.uk
2014-12-11 delete email s...@jacobthomas.co.uk
2014-12-11 delete person Scott Corbett
2014-12-11 insert email j...@jacobthomas.co.uk
2014-12-11 insert email pa..@jacobthomas.co.uk
2014-12-11 insert person John Polley
2014-12-11 insert person Natasha Lygo
2014-10-10 delete email pa..@jacobthomas.co.uk
2014-10-10 delete person Marta Szczedzina
2014-08-30 delete email f...@jacobthomas.co.uk
2014-08-30 delete person Freddy Gent
2014-08-30 insert person Ashby De La Zouch
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER ENGLAND LE19 4XT
2014-05-07 insert address 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-18 insert email pa..@jacobthomas.co.uk
2014-04-18 insert person Marta Szczedzina
2014-04-03 update statutory_documents 14/03/14 FULL LIST
2014-03-16 update website_status FlippedRobots => OK
2014-03-16 insert address Ground Floor Unit 5, Westleigh Business Park, Blaby, Leicester, LE8 4EZ
2014-03-16 insert alias Jacob Thomas Associates Ltd
2014-03-16 insert index_pages_linkeddomain google.com
2014-03-16 insert index_pages_linkeddomain thetruejoe90.com
2014-03-16 insert index_pages_linkeddomain twitter.com
2014-03-16 insert phone 0116 277 9854
2014-03-16 insert phone 0844 357 6848
2014-03-16 update primary_contact null => Ground Floor Unit 5, Westleigh Business Park, Blaby, Leicester, LE8 4EZ
2014-03-07 delete address 39 CASTLE STREET LEICESTER LE1 5WN
2014-03-07 insert address 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER ENGLAND LE19 4XT
2014-03-07 update registered_address
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 39 CASTLE STREET LEICESTER LE1 5WN
2014-02-09 update website_status OK => FlippedRobots
2013-12-18 update robots_txt_status www.jacobthomas.co.uk: 404 => 200
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-22 delete index_pages_linkeddomain facebook.com
2013-07-13 insert phone 0116 2477311
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update statutory_documents 14/03/13 FULL LIST
2013-04-19 insert career_pages_linkeddomain facebook.com
2013-04-19 insert index_pages_linkeddomain facebook.com
2012-10-24 update primary_contact
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 14/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06 update statutory_documents 14/03/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 14/03/10 FULL LIST
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 6 FREDERICK STREET, WIGSTON LEICESTER LEICESTERSHIRE LE18 1PJ
2007-05-02 update statutory_documents S366A DISP HOLDING AGM 05/04/07
2007-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION