JEREMY & CO - History of Changes


DateDescription
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
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-08-18 insert address 140 High Street Henley-In
2022-08-18 insert person Seggs Lane
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-19 delete person Dawn Cooke
2022-02-19 delete person Faye Stote
2022-02-19 delete person Timothy E.M. Kenneally
2022-02-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-04-07 delete address THE OLD CHURCH ALCESTER STREET REDDITCH, WORCESTERSHIRE UNITED KINGDOM UNITED KINGDOM B98 8AE
2019-04-07 insert address 8 CHURCH GREEN EAST REDDITCH ENGLAND B98 8BP
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-04-07 update registered_address
2019-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE OLD CHURCH ALCESTER STREET REDDITCH, WORCESTERSHIRE UNITED KINGDOM B98 8AE UNITED KINGDOM
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-05 update statutory_documents FIRST GAZETTE
2019-01-02 delete address 37 Alceter Road Studley Warks B80 7LL
2019-01-02 delete email st..@jeremymcginn.com
2019-01-02 insert about_pages_linkeddomain iamsold.co.uk
2019-01-02 insert contact_pages_linkeddomain iamsold.co.uk
2019-01-02 insert index_pages_linkeddomain iamsold.co.uk
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 01/10/2017
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 01/07/2016
2017-08-10 delete source_ip 217.160.231.0
2017-08-10 insert source_ip 217.160.0.222
2017-08-10 update person_description Dawn Cooke => Dawn Cooke
2017-08-10 update person_description Faye Stote => Faye Stote
2017-08-10 update person_description Jacquie Owen => Jacquie Owen
2017-08-10 update person_title Dawn Cooke: Personal Assistant => Alcester Branch Manager
2017-08-10 update person_title Jacquie Owen: Sales Negotiator ( Astwood Bank & Alcester Offices ) => Land & New Homes Manager
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 03/05/2017
2017-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 19/01/2017
2017-01-08 insert person Gas House Lane
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-07 delete address WEBB HOUSE 20 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP
2016-09-07 insert address THE OLD CHURCH ALCESTER STREET REDDITCH, WORCESTERSHIRE UNITED KINGDOM UNITED KINGDOM B98 8AE
2016-09-07 update registered_address
2016-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2016 FROM WEBB HOUSE 20 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP
2016-07-15 delete person Anna Pavlovic
2016-07-15 delete person Shelley Cudworth
2016-07-15 insert person Faye Stote
2016-07-15 insert person Mayfield Avenue
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-06-08 update company_status Active - Proposal to Strike off => Active
2016-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-03 delete source_ip 217.160.58.15
2016-05-03 insert source_ip 217.160.231.0
2016-04-05 delete address 5b Chapel Street Stratford upon Avon Warks CV37 6EP
2016-04-05 delete address Stratford-Upon-Avon CV37 6EP
2016-04-05 insert address 55 Ely Street Stratford Upon Avon Warwickshire CV37 6LN
2016-04-05 insert address Stratford-Upon-Avon CV37 6LN
2016-03-08 update statutory_documents FIRST GAZETTE
2016-01-20 delete sales_emails sa..@jeremyandco.co.uk
2016-01-20 delete email sa..@jeremyandco.co.uk
2016-01-20 delete person Church Close Inkberrow
2016-01-20 delete person Rosie Hollingsworth
2016-01-20 delete person Sadé Williams
2016-01-08 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-08 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-16 update statutory_documents 13/11/15 FULL LIST
2015-08-24 delete person Helen Haines
2015-08-24 delete person Katie Savage
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-05-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-04-23 delete source_ip 212.113.198.199
2015-04-23 insert source_ip 217.160.58.15
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-04-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2015-03-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-16 update statutory_documents 13/11/14 FULL LIST
2015-03-10 update statutory_documents FIRST GAZETTE
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2014-06-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2014-05-21 update statutory_documents 13/11/13 FULL LIST
2014-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-04-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-03-11 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-25 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-03-28 update statutory_documents 13/11/12 FULL LIST
2013-03-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-12 update statutory_documents FIRST GAZETTE
2013-01-23 delete source_ip 212.113.202.67
2013-01-23 insert source_ip 212.113.198.199
2012-06-15 update statutory_documents DIRECTOR APPOINTED PETER WILLIAM MURRAY MACHIN
2012-03-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 13/11/11 FULL LIST
2010-11-29 update statutory_documents 13/11/10 FULL LIST
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM THE OLD CHURCH ALCESTER STREET REDDITCH WORCESTERSHIRE B98 8AE UNITED KINGDOM
2010-11-05 update statutory_documents 30/11/09 STATEMENT OF CAPITAL GBP 120.00
2010-11-01 update statutory_documents COMPANY NAME CHANGED JPM REAL HOMES LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 13/11/09 FULL LIST
2009-11-18 update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010
2008-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION