JACKLOC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-07 delete company_previous_name THE JACK LOCK COMPANY LIMITED
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-08 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-01-29 delete about_pages_linkeddomain cobwebmedia.co.uk
2023-01-29 delete contact_pages_linkeddomain cobwebmedia.co.uk
2023-01-29 delete product_pages_linkeddomain cobwebmedia.co.uk
2023-01-29 delete terms_pages_linkeddomain cobwebmedia.co.uk
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-05-20 update website_status InternalTimeout => OK
2022-03-20 update website_status OK => InternalTimeout
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-25 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-09-24 insert product_pages_linkeddomain google.com
2021-09-24 update website_status InternalTimeout => OK
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-07-25 update website_status OK => InternalTimeout
2021-06-21 update website_status InternalTimeout => OK
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-18 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-04-10 update website_status OK => InternalTimeout
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-14 delete person Jonathan Hall
2020-04-10 delete fax +44 (0)1455 220 565
2020-04-10 delete index_pages_linkeddomain emc-dnl.co.uk
2020-04-10 delete index_pages_linkeddomain leicestershirecares.co.uk
2020-04-10 delete index_pages_linkeddomain locksmiths.co.uk
2020-04-10 delete index_pages_linkeddomain nashics.org
2020-04-10 delete index_pages_linkeddomain rospa.com
2020-04-10 delete index_pages_linkeddomain usha.org.uk
2020-04-10 delete phone +44 (0)1455 220 616
2020-04-10 delete source_ip 77.68.64.14
2020-04-10 insert index_pages_linkeddomain cobwebmedia.co.uk
2020-04-10 insert source_ip 68.65.121.115
2020-03-07 update account_category SMALL => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-12 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-03-29 delete otherexecutives Emma Wells
2019-03-29 delete otherexecutives Judith Burrows
2019-03-29 insert founder Emma Wells
2019-03-29 insert founder Judith Burrows
2019-03-29 insert managingdirector Eric Collins
2019-03-29 insert person Eric Collins
2019-03-29 update person_title Emma Wells: Director => Founding Director
2019-03-29 update person_title Judith Burrows: Director => Founding Director
2019-03-07 delete address ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE LE67 9PB
2019-03-07 insert address GROUND FLOOR, UNIT C, ALMA PARK, WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5BH
2019-03-07 update account_category UNAUDITED ABRIDGED => SMALL
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
2019-03-07 update registered_address
2019-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE LE67 9PB
2019-02-14 update statutory_documents DIRECTOR APPOINTED MR ERIC GWYN COLLINS
2019-02-14 update statutory_documents DIRECTOR APPOINTED MR JIT SINGH
2019-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMUL HOLDINGS LIMITED
2019-02-14 update statutory_documents CESSATION OF EMMA KATHERINE WELLS AS A PSC
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WELLS
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH BURROWS
2018-12-26 delete source_ip 192.124.249.8
2018-12-26 insert source_ip 77.68.64.14
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-07 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-11-27 delete source_ip 88.208.252.226
2017-11-27 insert source_ip 192.124.249.8
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA KATHERINE WELLS / 06/04/2016
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-01 delete person Kasia McGuirk
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-03 delete address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH
2016-04-03 delete alias The Jackloc Company Limited
2016-04-03 delete source_ip 141.0.161.23
2016-04-03 insert registration_number 04890609
2016-04-03 insert source_ip 88.208.252.226
2015-10-09 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-09 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-21 update statutory_documents 08/09/15 FULL LIST
2015-09-15 insert person Kasia McGuirk
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-14 delete person Jonathon Hall
2015-07-14 insert person Jonathan Hall
2015-07-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-17 insert person Jonathon Hall
2015-04-13 delete about_pages_linkeddomain addthis.com
2015-04-13 delete contact_pages_linkeddomain addthis.com
2015-04-13 delete index_pages_linkeddomain addthis.com
2015-04-13 delete product_pages_linkeddomain addthis.com
2015-03-16 insert address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH
2014-12-05 insert about_pages_linkeddomain addthis.com
2014-12-05 insert contact_pages_linkeddomain addthis.com
2014-12-05 insert index_pages_linkeddomain addthis.com
2014-12-05 insert product_pages_linkeddomain addthis.com
2014-10-07 delete address ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE UNITED KINGDOM LE67 9PB
2014-10-07 insert address ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE LE67 9PB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-16 update statutory_documents 08/09/14 FULL LIST
2014-06-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-06-16 update statutory_documents ADOPT ARTICLES 28/05/2014
2014-06-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-24 delete person Jonathan Hall
2014-04-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-24 delete source_ip 82.165.99.82
2013-10-24 insert source_ip 141.0.161.23
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-16 update statutory_documents 08/09/13 FULL LIST
2013-06-25 delete registration_number 04890609
2013-06-25 insert person Jonathan Hall
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-04-20 insert otherexecutives Judith Burrows
2013-04-20 update person_title Judith Burrows: Senior Sales Executive => Director
2013-04-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents DIRECTOR APPOINTED MRS JUDITH BURROWS
2013-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HORNE
2013-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH HORNE
2012-10-01 update statutory_documents 08/09/12 FULL LIST
2012-03-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 08/09/11 FULL LIST
2011-04-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 08/09/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HORNE / 08/09/2010
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATHERINE WELLS / 08/09/2010
2010-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 5 CAMELLIA DRIVE PRIORSLEE TELFORD SHROPSHIRE TF2 9UA UNITED KINGDOM
2010-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT MARKFIELD LEICESTERSHIRE LE67 9PB UNITED KINGDOM
2010-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 5 CAMELLIA DRIVE PRIORSLEE TELFORD SHROPSHIRE TF2 9UA UNITED KINGDOM
2010-04-07 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ALLBUTT / 15/07/2008
2008-07-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2008 FROM ULVERSCROFT LODGE, PRIORY LANE ULVERSCROFT LEICESTERSHIRE LE67 9PB
2007-10-03 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-04-03 update statutory_documents NC INC ALREADY ADJUSTED 05/02/07
2007-04-03 update statutory_documents £ NC 100/300 05/02/07
2007-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-11 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-20 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2004-10-22 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents COMPANY NAME CHANGED THE JACK LOCK COMPANY LIMITED CERTIFICATE ISSUED ON 02/10/03
2003-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION