Date | Description |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES |
2024-12-08 |
update person_description Lucy Deakin => Lucy Deakin |
2024-12-08 |
update person_title Lucy Deakin: Part II Architectural Assistant => Chartered Architect |
2024-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071287620003 |
2024-10-24 |
update statutory_documents 31/03/24 AUDITED ABRIDGED |
2024-10-07 |
insert person Jake Bolger |
2024-10-07 |
insert person Joseph Grant |
2024-09-05 |
delete person Andrea Thorpe |
2024-09-05 |
delete person James Gough |
2024-09-05 |
update person_description Brendan R Foster => Brendan R Foster |
2024-09-05 |
update person_title Brendan R Foster: Senior Architectural Technician => Senior Architectural Technologist |
2024-07-04 |
delete person Morgan Taylor |
2024-06-01 |
delete person Chris Wheater |
2024-06-01 |
insert person Becki Sheard |
2024-06-01 |
update person_description Jack O'Hara => Jack O'Hara |
2024-04-24 |
update statutory_documents TRANSFER OF 333 ORDINARY A SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY TO JA O'NEILL HOLDINGS LIMITED BE APPROVED. 17/04/2024 |
2024-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JA O'NEILL HOLDINGS LTD |
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 |
2024-03-25 |
insert cmo Andy Mallory |
2024-03-25 |
delete person Ed Burks |
2024-03-25 |
delete person Jane Stockton Wood |
2024-03-25 |
delete person Peter Allen |
2024-03-25 |
delete person Sameer Khan |
2024-03-25 |
insert person Andrea Thorpe |
2024-03-25 |
insert person Andy Mallory |
2024-03-25 |
insert person James Gough |
2024-03-25 |
insert person Jordan Andrew |
2024-03-25 |
insert person Morgan Taylor |
2024-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTEM HOLDINGS LTD / 18/01/2024 |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2023-11-23 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-07 |
delete address JHA LIMITED WEST SUITE SECOND FLOOR UNIT F SOUTH QUAY LAKESIDE BOULEVARD DONCASTER UNITED KINGDOM DN4 5PL |
2023-08-07 |
insert address WEST SUITE, SECOND FLOOR, UNIT F SOUTH QUAY LAKESIDE BOULEVARD DONCASTER UNITED KINGDOM DN4 5PL |
2023-08-07 |
insert company_previous_name JOHN HILL ASSOCIATES LIMITED |
2023-08-07 |
update name JOHN HILL ASSOCIATES LIMITED => JHA ARCHITECTURE LTD |
2023-08-07 |
update registered_address |
2023-08-03 |
delete address 6 Shaw Wood Way, Doncaster or |
2023-08-03 |
delete alias jha limited |
2023-08-03 |
delete email ah@j-h-a.co.uk |
2023-08-03 |
insert address Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
2023-08-03 |
insert alias JHA Architecture Ltd |
2023-08-03 |
update description |
2023-08-03 |
update primary_contact 6 Shaw Wood Way, Doncaster or => Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
JHA LIMITED WEST SUITE SECOND FLOOR UNIT F
SOUTH QUAY LAKESIDE BOULEVARD
DONCASTER
DN4 5PL
UNITED KINGDOM |
2023-07-03 |
update statutory_documents COMPANY NAME CHANGED JOHN HILL ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 03/07/23 |
2023-07-01 |
delete person Lydia Jones |
2023-07-01 |
insert person Jane Stockton Wood |
2023-06-07 |
delete address 6 SHAW WOOD WAY SHAW WOOD BUSINESS PARK DONCASTER SOUTH YORKSHIRE DN2 5TB |
2023-06-07 |
insert address JHA LIMITED WEST SUITE SECOND FLOOR UNIT F SOUTH QUAY LAKESIDE BOULEVARD DONCASTER UNITED KINGDOM DN4 5PL |
2023-06-07 |
update registered_address |
2023-04-15 |
update person_description Peter Czajkowskyj => Peter Czajkowskyj |
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 |
2023-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM
6 SHAW WOOD WAY
SHAW WOOD BUSINESS PARK
DONCASTER
SOUTH YORKSHIRE
DN2 5TB |
2023-02-10 |
delete alias John Hill Associates |
2023-02-10 |
delete alias John Hill Associates Ltd |
2023-02-10 |
delete person Tom Beckett |
2023-02-10 |
insert alias jha limited |
2023-02-10 |
insert career_pages_linkeddomain google.com |
2023-02-10 |
insert contact_pages_linkeddomain google.com |
2023-02-10 |
insert index_pages_linkeddomain google.com |
2023-02-10 |
insert management_pages_linkeddomain google.com |
2023-02-10 |
insert person Bradley Rhodes |
2023-02-10 |
insert person Jack Waggitt |
2023-02-10 |
insert person Peter Czajkowskyj |
2023-02-10 |
insert projects_pages_linkeddomain google.com |
2023-02-10 |
insert terms_pages_linkeddomain google.com |
2023-02-10 |
update person_description Carol Stone => Carol Stone |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES |
2023-01-11 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-09 |
delete source_ip 93.91.23.17 |
2022-12-09 |
insert person Lucy Deakin |
2022-12-09 |
insert source_ip 188.191.157.135 |
2022-11-08 |
insert person Sameer Khan |
2022-09-06 |
update person_description Chris Wheater => Chris Wheater |
2022-09-06 |
update person_title Chris Wheater: Trainee Architectural Technician => Architectural Technician |
2022-08-07 |
delete person Allan Hair |
2022-08-07 |
delete person Andrea Leach |
2022-08-07 |
insert person Cai Thomas |
2022-08-07 |
insert person Lydia Jones |
2022-08-07 |
insert person Tom Beckett |
2022-08-07 |
update person_description Ed Burks => Ed Burks |
2022-08-07 |
update person_description Jack O'Hara => Jack O'Hara |
2022-08-07 |
update person_title David J Taylor: Senior Architectural Technologist => Senior Chartered Architectural Technologist; Chartered Member of the Chartered Institute of Architectural Technologists |
2022-08-07 |
update person_title Ed Burks: Trainee Architectural Technologist => Architectural Technologist |
2022-08-07 |
update person_title Jack O'Hara: Trainee Architectural Technologist => Architectural Technologist |
2022-08-07 |
update person_title Peter Allen: Part I Architect => Part I Architectural Assistant |
2022-06-07 |
delete career_pages_linkeddomain indeedhi.re |
2022-05-07 |
insert career_pages_linkeddomain indeedhi.re |
2022-04-07 |
update person_title Brendan R Foster: Architectural Technician => Senior Architectural Technician |
2022-04-07 |
update person_title Christopher A Davie: Project Architect => Associate |
2022-04-07 |
update person_title Peter Allen: Architectural Assistant => Part I Architect |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2021-12-09 |
insert person Ed Burks |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2021-11-29 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-14 |
delete person Harry Middleton |
2021-09-14 |
insert person Peter Allen |
2021-09-14 |
update person_description Jack G. O'Hara => Jack G O'Hara |
2021-07-13 |
update person_description Harry Middleton => Harry Middleton |
2021-07-13 |
update person_title Jack G. O'Hara: Trainee Architectural Technician => Trainee Architectural Technologist |
2021-06-11 |
delete person Marie Shore |
2021-06-11 |
insert person Andrea Leach |
2021-06-11 |
insert person Harry Middleton |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-25 |
update statutory_documents ADOPT ARTICLES 16/02/2020 |
2021-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071287620002 |
2021-02-22 |
delete managingdirector Allan Hair |
2021-02-22 |
delete otherexecutives John A O'Neill |
2021-02-22 |
insert managingdirector John A O'Neill |
2021-02-22 |
update person_title Allan Hair: Managing Director; Specialist => Consultant; Specialist |
2021-02-22 |
update person_title John A O'Neill: Director => Managing Director |
2021-02-22 |
update person_title Matthew M Stables: Senior Architectural Technologist => Associate |
2021-02-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID DISKIN |
2021-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTEM HOLDINGS LTD |
2021-02-16 |
update statutory_documents CESSATION OF ALLAN HAIR AS A PSC |
2021-02-16 |
update statutory_documents CESSATION OF ANGELA HAIR AS A PSC |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN HAIR |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA HAIR |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN HAIR |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2021-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-03 |
update statutory_documents ALTER ARTICLES 10/01/2019 |
2021-01-22 |
insert person Jack G. O'Hara |
2021-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2021-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN HAIR / 10/01/2019 |
2021-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA HAIR / 18/10/2017 |
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 |
2020-10-05 |
insert person Chris Wheater |
2020-08-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2020-02-01 |
delete person Donald Kudangirana |
2020-02-01 |
update person_description Brendan R Foster => Brendan R Foster |
2020-01-01 |
update person_description David J Taylor => David J Taylor |
2020-01-01 |
update person_description Marie Shore => Marie Shore |
2020-01-01 |
update person_description Matthew M Stables => Matthew M Stables |
2020-01-01 |
update person_title David J Taylor: Senior Architectural Technician => Senior Architectural Technologist |
2019-12-01 |
delete person Shaun Spowage |
2019-12-01 |
insert person Christopher Davie |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY O'NEILL |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2019-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HAIR |
2019-02-17 |
insert otherexecutives John A O'Neill |
2019-02-17 |
update person_title John A O'Neill: Associate => Director |
2019-01-05 |
insert person Shaun Spowage |
2018-11-26 |
delete person Hugh S Ashby |
2018-11-26 |
insert person Donald Kudangirana |
2018-11-26 |
insert person Marie Shore |
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 |
2018-07-25 |
delete terms_pages_linkeddomain google.co.uk |
2018-07-25 |
insert address 6 Shaw Wood Way, Doncaster or |
2018-07-25 |
insert email ah@j-h-a.co.uk |
2018-07-25 |
update primary_contact null => 6 Shaw Wood Way, Doncaster or |
2018-07-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-03 |
delete general_emails en..@j-h-a.co.uk |
2017-10-03 |
delete email en..@j-h-a.co.uk |
2017-10-03 |
update robots_txt_status www.j-h-a.co.uk: 404 => 200 |
2017-06-13 |
insert general_emails en..@j-h-a.co.uk |
2017-06-13 |
insert email en..@j-h-a.co.uk |
2017-03-05 |
update website_status Unavailable => OK |
2017-03-05 |
delete general_emails en..@j-h-a.co.uk |
2017-03-05 |
delete email en..@j-h-a.co.uk |
2017-03-05 |
delete index_pages_linkeddomain twitter.com |
2017-03-05 |
delete source_ip 185.43.77.40 |
2017-03-05 |
insert index_pages_linkeddomain exactmarketing.co.uk |
2017-03-05 |
insert source_ip 93.91.23.17 |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-10 |
update website_status OK => Unavailable |
2016-10-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-03-11 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-29 |
update statutory_documents 18/01/16 FULL LIST |
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 |
2015-09-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-03-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-02-27 |
update statutory_documents 18/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete source_ip 85.234.146.230 |
2014-11-06 |
insert source_ip 185.43.77.40 |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-02-05 |
update website_status OK => Unavailable |
2014-01-24 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA HAIR |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
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 |
2013-01-29 |
delete source_ip 213.229.125.117 |
2013-01-29 |
insert source_ip 85.234.146.230 |
2013-01-21 |
update statutory_documents 18/01/13 FULL LIST |
2012-10-24 |
update primary_contact |
2012-09-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents 18/01/12 FULL LIST |
2011-09-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 18/01/11 FULL LIST |
2010-12-22 |
update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011 |
2010-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
W.H. PRIOR & SON RAILWAY COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5FB
UNITED KINGDOM |
2010-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |