Date | Description |
2025-02-14 |
delete source_ip 217.160.90.63 |
2025-02-14 |
insert source_ip 141.193.213.11 |
2025-02-14 |
insert source_ip 141.193.213.10 |
2024-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES |
2024-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 |
2024-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED |
2024-04-15 |
update statutory_documents CESSATION OF JEREMY RICHARD BENN AS A PSC |
2024-04-15 |
update statutory_documents ADOPT ARTICLES 03/04/2024 |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE BUCK |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES |
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 |
2023-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH 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 |
2022-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 |
2021-11-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD LEECE |
2021-11-05 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN RUTH TAYLOR |
2021-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHLEGEL |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
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 |
2020-07-13 |
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 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
2019-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BENN / 09/09/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-20 |
delete address NO. 1 BROUGHTON PARK OLD LANE BROUGHTON SKIPTON NORTH YORKSHIRE ENGLAND BD23 3AQ |
2019-06-20 |
insert address 1 BROUGHTON PARK OLD LANE NORTH BROUGHTON SKIPTON NORTH YORKSHIRE ENGLAND BD23 3FD |
2019-06-20 |
update registered_address |
2019-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2019-06-01 |
delete address South Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
United Kingdom |
2019-06-01 |
delete address South Barn Broughton Hall, Skipton BD23 3AE, United Kingdom |
2019-06-01 |
delete address South Barn, Broughton Hall, Skipton BD23 3AE |
2019-06-01 |
delete address South Barn, Broughton Hall, Skipton, BD23 3AE, UK |
2019-06-01 |
insert address 1 Broughton Park
Old Lane North
Broughton
Skipton
North Yorkshire
BD23 3FD
United Kingdom |
2019-06-01 |
insert address 1 Broughton Park, Old Lane North, Broughton, Skipton BD23 3FD, United Kingdom |
2019-06-01 |
insert address 1 Broughton Park, Old Lane North, Broughton, Skipton, North Yorkshire, BD23 3FD |
2019-06-01 |
insert address 1 Broughton Park, Old Lane North, Broughton, Skipton, North Yorkshire, BD23 3FD, UK |
2019-06-01 |
update primary_contact South Barn, Broughton Hall, Skipton, BD23 3AE, UK => 1 Broughton Park, Old Lane North, Broughton, Skipton, North Yorkshire, BD23 3FD, UK |
2019-05-07 |
delete address SOUTH BARN, BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE |
2019-05-07 |
insert address NO. 1 BROUGHTON PARK OLD LANE BROUGHTON SKIPTON NORTH YORKSHIRE ENGLAND BD23 3AQ |
2019-05-07 |
update registered_address |
2019-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM
NO. 1 BROUGHTON PARK OLD LANE
BROUGHTON
SKIPTON
NORTH YORKSHIRE
BD23 3AQ
ENGLAND |
2019-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2019 FROM
SOUTH BARN, BROUGHTON HALL
SKIPTON
NORTH YORKSHIRE
BD23 3AE |
2019-03-31 |
insert alias JBA Consulting Engineers and Scientists Limited |
2018-11-28 |
insert career_emails ca..@jbagroup.co.uk |
2018-11-28 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-11-28 |
delete terms_pages_linkeddomain google.co.uk |
2018-11-28 |
insert address South Barn Broughton Hall, Skipton BD23 3AE, United Kingdom |
2018-11-28 |
insert email ca..@jbagroup.co.uk |
2018-11-28 |
insert email da..@jbagroup.co.uk |
2018-11-28 |
insert phone 0303 123 1113 |
2018-11-28 |
insert terms_pages_linkeddomain apple.com |
2018-11-28 |
insert terms_pages_linkeddomain ico.org.uk |
2018-11-28 |
insert terms_pages_linkeddomain microsoft.com |
2018-11-28 |
insert terms_pages_linkeddomain mozilla.org |
2018-11-28 |
insert terms_pages_linkeddomain opera.com |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
2018-10-18 |
delete source_ip 82.165.156.163 |
2018-10-18 |
insert source_ip 217.160.90.63 |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2017-11-23 |
delete about_pages_linkeddomain jbaenergy.com |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
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 |
2017-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-12-07 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-11-08 |
update statutory_documents 11/10/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-06-26 |
update statutory_documents ADOPT ARTICLES 11/09/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-25 |
delete managingdirector Richard Annable |
2014-10-25 |
insert managingdirector Marc Pinnell |
2014-10-25 |
delete person Richard Annable |
2014-10-25 |
insert person Marc Pinnell |
2014-10-25 |
insert phone 00 44 (0)1444 473 652 |
2014-10-21 |
update statutory_documents 11/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-12-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-11-05 |
update statutory_documents 11/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
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 |
2013-06-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ERNEST SCHOFIELD |
2013-06-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALBERT SCHLEGEL |
2013-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBSON |
2013-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WALLER |
2013-06-05 |
update statutory_documents SECRETARY APPOINTED MR CRAIG ROBSON |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HAWLEY |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BENN |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ANNABLE |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY WHITTAKER |
2013-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-05-23 |
update statutory_documents 02/05/13 STATEMENT OF CAPITAL GBP 12033.27 |
2013-05-23 |
update statutory_documents 02/05/13 STATEMENT OF CAPITAL GBP 12033.27 |
2013-05-23 |
update statutory_documents 02/05/13 STATEMENT OF CAPITAL GBP 12033.27 |
2013-04-08 |
update statutory_documents ALTER ARTICLES 20/03/2013 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-11-15 |
update statutory_documents SECOND FILING WITH MUD 11/10/12 FOR FORM AR01 |
2012-11-01 |
update statutory_documents 11/10/12 FULL LIST |
2012-09-18 |
update statutory_documents 10/07/12 STATEMENT OF CAPITAL GBP 11976.63 |
2012-07-31 |
update statutory_documents DIRECTOR APPOINTED MR DEREK MICHAEL HAWLEY |
2012-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
2011-11-08 |
update statutory_documents 11/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL BENN |
2011-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCK |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HAWLEY |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCK |
2011-10-19 |
update statutory_documents 25/08/11 STATEMENT OF CAPITAL GBP 17914 |
2011-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-20 |
update statutory_documents AUTH CONTRACT 04/05/2011 |
2011-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
2010-11-03 |
update statutory_documents 11/10/10 FULL LIST |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PETTIFER |
2010-04-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-04-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
2010-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010 |
2009-11-16 |
update statutory_documents 11/10/09 FULL LIST |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBSON / 11/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PETTIFER / 11/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL HAWLEY / 11/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BENN / 11/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILES WALLER / 11/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BUCK / 11/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ANNABLE / 11/10/2009 |
2009-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH WHITTAKER / 11/10/2009 |
2009-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 |
2008-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENN / 01/01/2008 |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents ADOPT ARTICLES 26/09/2008 |
2008-03-03 |
update statutory_documents SHARE AGREEMENT OTC |
2008-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |