JP BUILDING SERVICES - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-06-16 delete source_ip 104.248.161.225
2023-06-16 insert source_ip 77.95.113.55
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-09 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
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
2022-07-27 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-08-14 update website_status IndexPageFetchError => OK
2021-08-14 delete source_ip 100.24.208.97
2021-08-14 delete source_ip 35.172.94.1
2021-08-14 insert source_ip 104.248.161.225
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-23 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-07 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-03-10 update website_status OK => IndexPageFetchError
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY POTTS
2019-06-06 update website_status FlippedRobots => OK
2019-04-24 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-06 delete source_ip 34.202.90.224
2019-02-06 delete source_ip 34.231.159.59
2019-02-06 delete source_ip 52.0.230.119
2019-02-06 insert source_ip 100.24.208.97
2019-02-06 insert source_ip 35.172.94.1
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-06-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-12 delete source_ip 34.203.45.99
2018-05-12 delete source_ip 52.87.3.237
2018-05-12 insert source_ip 34.231.159.59
2018-05-12 insert source_ip 52.0.230.119
2017-11-14 delete contact_pages_linkeddomain aboutcookies.org
2017-11-14 delete source_ip 107.23.51.99
2017-11-14 delete source_ip 52.55.1.226
2017-11-14 insert source_ip 34.202.90.224
2017-11-14 insert source_ip 34.203.45.99
2017-11-14 insert source_ip 52.87.3.237
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-08-07 delete address VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE
2017-08-07 insert address DURHAM HOUSE 38 STREET LANE DENBY DERBYSHIRE ENGLAND DE5 8NE
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update registered_address
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE
2016-12-29 delete contact_pages_linkeddomain google.co.uk
2016-12-29 delete source_ip 93.184.220.60
2016-12-29 insert contact_pages_linkeddomain aboutcookies.org
2016-12-29 insert index_pages_linkeddomain aboutcookies.org
2016-12-29 insert portfolio_pages_linkeddomain aboutcookies.org
2016-12-29 insert source_ip 107.23.51.99
2016-12-29 insert source_ip 52.55.1.226
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-26 update statutory_documents 20/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2015-01-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-12-18 update statutory_documents 20/10/14 FULL LIST
2014-11-28 insert contact_pages_linkeddomain addthis.com
2014-11-28 insert index_pages_linkeddomain addthis.com
2014-11-28 insert portfolio_pages_linkeddomain addthis.com
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-28 update statutory_documents 20/10/13 FULL LIST
2013-10-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2013-10-07 delete alias J P Building Services Ltd
2013-10-07 delete index_pages_linkeddomain getyouonline.co.uk
2013-10-07 delete source_ip 184.173.125.188
2013-10-07 insert index_pages_linkeddomain hibu.co.uk
2013-10-07 insert index_pages_linkeddomain ybsitecenter.com
2013-10-07 insert source_ip 93.184.220.60
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-19 update website_status FlippedRobotsTxt
2012-11-01 update statutory_documents 20/10/12 FULL LIST
2012-10-25 update primary_contact
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 20/10/11 FULL LIST
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STANLEY YEOMANS
2011-06-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents 20/10/10 FULL LIST
2010-04-20 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 20/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTTS / 20/10/2009
2009-02-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-15 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2004-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-14 update statutory_documents NEW SECRETARY APPOINTED
2004-10-29 update statutory_documents DIRECTOR RESIGNED
2004-10-29 update statutory_documents SECRETARY RESIGNED
2004-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION