JBA GROUP - History of Changes


DateDescription
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