CJ INSURANCE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 delete address 8 ST. NICHOLAS STREET HEREFORD HR4 0BG
2023-10-07 insert address GREYFRIARS HOUSE 25 ST NICHOLAS STREET HEREFORD HEREFORDSHIRE ENGLAND HR4 0BG
2023-10-07 update registered_address
2023-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / CJIB LIMITED / 20/09/2023
2023-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2023 FROM 8 ST. NICHOLAS STREET HEREFORD HR4 0BG
2023-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2023 FROM GREYFRIARS HOUSE 25 ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG ENGLAND
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / CJIB LIMITED / 20/09/2023
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-01 delete source_ip 213.129.84.57
2023-04-01 insert source_ip 34.251.201.224
2023-04-01 insert source_ip 34.253.101.190
2023-04-01 insert source_ip 54.194.170.100
2023-04-01 update robots_txt_status www.cj-insurance.co.uk: 200 => 0
2023-04-01 update website_status IndexPageFetchError => OK
2023-02-13 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-09-15 update website_status OK => IndexPageFetchError
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-02 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-01-28 delete otherexecutives Helen Clarke
2021-01-28 delete source_ip 213.129.84.44
2021-01-28 insert about_pages_linkeddomain cj-protect.co.uk
2021-01-28 insert contact_pages_linkeddomain cj-protect.co.uk
2021-01-28 insert index_pages_linkeddomain cj-protect.co.uk
2021-01-28 insert management_pages_linkeddomain cj-protect.co.uk
2021-01-28 insert source_ip 213.129.84.57
2021-01-28 insert terms_pages_linkeddomain cj-protect.co.uk
2021-01-28 update person_description Helen Clarke => Helen Clarke
2021-01-28 update person_title Helen Clarke: Director => Accounts and Compliance
2021-01-28 update robots_txt_status cj-insurance.co.uk: 200 => 0
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJIB LIMITED
2020-06-17 update statutory_documents CESSATION OF HELEN CLARKE AS A PSC
2020-04-19 update website_status FlippedRobots => OK
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-06 update website_status OK => FlippedRobots
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN CLARKE
2019-10-01 insert email me..@cj-insurance.co.uk
2019-10-01 insert person Megan Chandler
2019-10-01 update person_description Gavin Smith => Gavin Smith
2019-10-01 update person_title Gavin Smith: null => Account Manager - Special Risks & Close Protection Insurance
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-02-07 delete email ma..@cj-insurance.co.uk
2019-02-07 delete person Max Howard
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-12 delete person Mary Lake
2018-12-12 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-05-20 delete terms_pages_linkeddomain aboutcookies.org
2018-05-20 insert registration_number 04460184
2018-05-20 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-20 insert terms_pages_linkeddomain ico.org.uk
2018-05-20 update founded_year null => 1986
2018-03-25 update website_status FlippedRobots => OK
2018-03-25 delete index_pages_linkeddomain t.co
2018-03-25 insert email ma..@cj-insurance.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-15 update website_status OK => FlippedRobots
2018-01-04 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-12-31 insert general_emails ma..@cj-insurance.co.uk
2017-12-31 insert address 8 St Nicholas Street Hereford HR4 0BG
2017-12-31 insert address Java House, 8 St. Nicholas Street, Hereford HR4 0BG
2017-12-31 insert email ma..@cj-insurance.co.uk
2017-12-31 insert index_pages_linkeddomain t.co
2017-12-31 insert index_pages_linkeddomain twitter.com
2017-12-31 insert person Clarke Jeffreys
2017-12-31 insert phone 01432 268 007
2017-12-31 insert registration_number 4460184
2017-12-31 update primary_contact null => 8 St Nicholas Street, Hereford. HR4 0BG
2017-11-22 delete general_emails ma..@cj-insurance.co.uk
2017-11-22 delete address 8 St Nicholas Street Hereford HR4 0BG
2017-11-22 delete address Java House, 8 St. Nicholas Street, Hereford HR4 0BG
2017-11-22 delete email ma..@cj-insurance.co.uk
2017-11-22 delete index_pages_linkeddomain twitter.com
2017-11-22 delete person Clarke Jeffreys
2017-11-22 delete phone 01432 268 007
2017-11-22 delete registration_number 4460184
2017-11-22 update primary_contact 8 St Nicholas Street, Hereford. HR4 0BG => null
2017-07-27 delete index_pages_linkeddomain avivacommunityfund.co.uk
2017-07-27 insert email he..@cj-insurance.co.uk
2017-07-27 insert email ja..@cj-insurance.co.uk
2017-07-27 update person_description James Clarke => James Clarke
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW CLARKE / 14/06/2016
2017-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES CLARKE / 14/06/2016
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-25 update person_description Clarke Jeffreys => Clarke Jeffreys
2016-11-09 insert index_pages_linkeddomain avivacommunityfund.co.uk
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-04 delete index_pages_linkeddomain aol.co.uk
2016-07-04 delete index_pages_linkeddomain t.co
2016-07-04 delete source_ip 213.129.84.21
2016-07-04 insert source_ip 213.129.84.44
2016-07-04 insert terms_pages_linkeddomain aboutcookies.org
2016-06-21 update statutory_documents 13/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-30 delete index_pages_linkeddomain ow.ly
2016-04-30 insert index_pages_linkeddomain aol.co.uk
2016-04-30 insert index_pages_linkeddomain t.co
2016-04-30 update robots_txt_status cj-insurance.co.uk: 404 => 200
2016-04-30 update robots_txt_status www.cj-insurance.co.uk: 404 => 200
2016-04-02 delete index_pages_linkeddomain tashdev.com
2016-04-02 delete phone +44(0)1432 268 007
2016-04-02 delete registration_number 303997
2016-04-02 delete registration_number FRN-303997
2016-04-02 insert index_pages_linkeddomain ow.ly
2016-04-02 update robots_txt_status www.cj-insurance.co.uk: 200 => 404
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-06 delete otherexecutives Helen Clarke
2015-12-06 delete person Gareth Hodgins
2015-12-06 delete person Sammy Eckley
2015-12-06 insert email ja..@cj-insurance.co.uk
2015-12-06 insert person Matt Healey
2015-12-06 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2015-12-06 update person_title Gavin Smith: Staff Member => PROTECT - Account Handler
2015-12-06 update person_title Helen Clarke: Owner; Director => Director - Compliance
2015-12-06 update person_title James Clarke: Owner; Managing Director => Managing Director
2015-12-06 update person_title Jane Judge: Commercial Account Executive => Account Executive
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-19 update statutory_documents 13/06/15 FULL LIST
2015-01-14 delete person Christine Major
2015-01-14 delete person John Major
2015-01-14 insert person Gareth Hodgins
2015-01-14 update person_title Jane Judge: Member of the CJ Team; Commercial Account Handler => Commercial Account Executive
2015-01-14 update person_title Mark Risso: Member of the CJ Team; Commercial Account Executive => Senior Account Executive
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-31 delete address 8 St. Nicholas Street, Hereford, HR4 OBG
2014-10-31 delete fax +44 (0)1432 343131
2014-10-31 delete registration_number 04460184
2014-10-31 delete source_ip 213.229.78.29
2014-10-31 insert address Java House, 8 St. Nicholas Street, Hereford HR4 0BG
2014-10-31 insert index_pages_linkeddomain tashdev.com
2014-10-31 insert registration_number 4460184
2014-10-31 insert source_ip 213.129.84.21
2014-10-31 update founded_year 1993 => null
2014-10-31 update primary_contact 8 St. Nicholas Street, Hereford, HR4 OBG => Java House, 8 St. Nicholas Street, Hereford HR4 0BG
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-24 update statutory_documents 13/06/14 FULL LIST
2013-12-21 insert fax +44 (0)1432 343131
2013-12-21 insert phone +44 (0)1432 268007
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE CLARKE
2013-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARKE
2013-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE CLARKE
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-21 insert sic_code 65120 - Non-life insurance
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-19 update statutory_documents 13/06/13 FULL LIST
2013-02-20 delete secretary Denise Clarke
2013-02-20 delete person Chris Major
2013-02-20 delete person Denise Clarke
2013-02-20 delete person Denise Powell
2013-02-20 delete person John Major
2013-02-20 delete person Mary Lake
2013-02-20 delete person Philip Harrison
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-14 delete person Matthew Compton
2012-10-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 13/06/12 FULL LIST
2011-08-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 13/06/11 FULL LIST
2011-07-20 update statutory_documents DIRECTOR APPOINTED HELEN CLARKE
2010-11-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 13/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY CLARKE / 13/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CLARKE / 13/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD CLARKE / 13/06/2010
2010-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE MARY CLARKE / 13/06/2010
2009-08-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents NC INC ALREADY ADJUSTED 03/07/09
2009-07-09 update statutory_documents GBP NC 1000/2000 03/07/2009
2009-07-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-26 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents DIRECTOR APPOINTED JAMES ANDREW CLARKE
2008-08-07 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 16 THE SQUARE MARKET SQUARE CHAMBERS BROMYARD HEREFORDSHIRE HR7 4BP
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-18 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-23 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-21 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-22 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-01 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-21 update statutory_documents SECRETARY RESIGNED
2002-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION