JBMI - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-07 update statutory_documents 03/02/22 STATEMENT OF CAPITAL GBP 62
2022-09-05 update website_status IndexPageFetchError => OK
2022-09-05 delete source_ip 100.24.208.97
2022-09-05 delete source_ip 35.172.94.1
2022-09-05 insert source_ip 18.193.36.153
2022-09-05 insert source_ip 3.67.141.185
2022-09-05 insert source_ip 3.127.73.216
2022-09-05 update robots_txt_status jbmi.com: 404 => 200
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILES TREVOR BROUGH / 03/02/2022
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / BROUGH ENTERPRISES LIMITED / 03/02/2022
2022-02-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-11 update website_status OK => IndexPageFetchError
2022-02-11 update statutory_documents ADOPT ARTICLES 03/02/2022
2022-02-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-09 update statutory_documents 03/02/22 STATEMENT OF CAPITAL GBP 54
2021-11-11 update statutory_documents DIRECTOR APPOINTED DANIEL JAY BROUGH
2021-11-11 update statutory_documents DIRECTOR APPOINTED JOSHUA MILES BROUGH
2021-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROUGH ENTERPRISES LIMITED
2021-11-01 update statutory_documents CESSATION OF ASHLEY EDWARD BROUGH AS A PSC
2021-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROUGH
2021-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-10-18 update website_status OK => IndexPageFetchError
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-03-02 update website_status OK => IndexPageFetchError
2019-11-22 delete source_ip 46.32.240.35
2019-11-22 insert source_ip 100.24.208.97
2019-11-22 insert source_ip 35.172.94.1
2019-11-22 update robots_txt_status www.jbmi.com: 404 => 200
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-04-25 update statutory_documents ADOPT ARTICLES 25/09/2018
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY EDWARD BROUGH / 25/09/2018
2019-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILES TREVOR BROUGH / 25/09/2018
2018-11-07 update num_mort_charges 4 => 5
2018-11-07 update num_mort_outstanding 1 => 2
2018-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071769450005
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-08-10 delete source_ip 98.129.229.232
2017-08-10 insert source_ip 46.32.240.35
2017-08-10 update robots_txt_status www.jbmi.com: 200 => 404
2017-07-10 delete address Kingsilver Refinery, Hixon, Staffordshire, ST18 0PY
2017-07-10 delete alias JBMI Ltd
2017-07-10 delete index_pages_linkeddomain casengo.com
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 03/03/16 FULL LIST
2016-03-11 update account_category DORMANT => GROUP
2016-03-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-08 update num_mort_charges 3 => 4
2016-01-08 update num_mort_outstanding 3 => 1
2016-01-08 update num_mort_satisfied 0 => 3
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071769450004
2015-05-07 update account_category GROUP => DORMANT
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-31 update statutory_documents SECRETARY APPOINTED MRS HELEN RACHAEL BROUGH
2015-03-31 update statutory_documents 03/03/15 FULL LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY DAVIES
2014-10-30 insert about_pages_linkeddomain casengo.com
2014-10-30 insert contact_pages_linkeddomain casengo.com
2014-10-30 insert index_pages_linkeddomain casengo.com
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-05 insert address Hixon Industrial Estate, Hixon, Staffordshire ST18 0PY
2014-05-05 insert alias JBMI Ltd
2014-05-05 insert registration_number 3219872
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 03/03/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-03-27 update statutory_documents 03/03/13 FULL LIST
2013-03-13 delete alias JBM Group
2013-03-13 delete source_ip 79.170.44.138
2013-03-13 insert address Kingsilver Refinery, Hixon, Staffordshire, ST18 0PY
2013-03-13 insert phone 01889 271 491
2013-03-13 insert source_ip 98.129.229.232
2013-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-03-30 update statutory_documents 03/03/12 FULL LIST
2012-02-20 update statutory_documents 15/02/12 STATEMENT OF CAPITAL GBP 90
2012-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-04-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-14 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/10/2010
2011-04-08 update statutory_documents ALTER ARTICLES 22/03/2011
2011-04-08 update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 1350090.90
2011-04-01 update statutory_documents 03/03/11 FULL LIST
2010-09-16 update statutory_documents ALTER ARTICLES 03/09/2010
2010-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-13 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-04-13 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 09/03/2010
2010-03-18 update statutory_documents 09/03/10 STATEMENT OF CAPITAL GBP 1500091
2010-03-11 update statutory_documents THE FACILITIES AGREEMENT 09/03/2010
2010-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION