JMG SPECIALISED ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-29 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-10-12 delete email br..@jmg-specialised.co.uk
2023-10-12 delete email jo..@jmg-specialised.co.uk
2023-10-12 delete person Bradley Hinton
2023-10-12 delete phone 01920 862115
2023-10-12 delete phone 07961 289 167
2023-10-12 insert email gu..@jmg-specialised.co.uk
2023-10-12 insert person Guy Harrison
2023-10-12 insert phone 07947 354222
2023-10-12 insert phone 07950 950573
2023-10-12 update person_title James Brown: null => Electrical Project Manager
2023-10-12 update person_title Shirley Mills: Accounts / HR Manager => Company Affairs Director
2023-07-02 delete address Croft Lane, Daventry, NN11 6JE
2023-07-02 insert address 13 Gresley Close Drayton Fields Ind Estate Daventry NN11 8RZ
2023-07-02 update primary_contact Croft Lane, Daventry, NN11 6JE => 13 Gresley Close Drayton Fields Ind Estate Daventry NN11 8RZ
2023-06-07 delete address STONE COTTAGE CROFT LANE STAVERTON DAVENTRY NORTHAMPTONSHIRE NN11 6JE
2023-06-07 insert address 13 GRESLEY CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY ENGLAND NN11 8RZ
2023-06-07 update registered_address
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM STONE COTTAGE CROFT LANE STAVERTON DAVENTRY NORTHAMPTONSHIRE NN11 6JE
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2022-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038117160002
2022-10-13 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-27 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-10-07 update num_mort_charges 1 => 2
2021-10-07 update num_mort_outstanding 1 => 2
2021-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038117160002
2021-08-07 update num_mort_charges 0 => 1
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038117160001
2021-06-24 update website_status OK => DomainNotFound
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUAN GRANFIELD
2021-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GRANFIELD / 19/05/2021
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-23 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-01-31 delete source_ip 104.27.176.147
2021-01-31 delete source_ip 104.27.177.147
2021-01-31 insert source_ip 104.21.95.209
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-06-03 insert source_ip 172.67.148.103
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-24 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY MILLS
2020-03-17 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-03-04 insert personal_emails ja..@jmg-specialised.co.uk
2020-03-04 delete email an..@jmg-specialised.co.uk
2020-03-04 delete person Andy Fowler
2020-03-04 delete phone 07904 888 393
2020-03-04 insert email ja..@jmg-specialised.co.uk
2020-03-04 insert person James Brown
2020-03-04 insert phone 01920 862115
2020-03-04 update person_title Bradley Hinton: null => General Manager
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-25 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-12-10 update website_status FlippedRobots => OK
2018-12-10 delete person Jack Hollidge
2018-12-10 delete person Tracy Tyson
2018-12-10 delete phone 07554 431 465
2018-12-10 delete phone 07747 005 826
2018-12-10 insert email br..@jmg-specialised.co.uk
2018-12-10 insert email sh..@jmg-specialised.co.uk
2018-12-10 insert person Bradley Hinton
2018-12-10 insert person Shirley Mills
2018-12-10 insert phone 07904 888 393
2018-12-10 insert phone 07961 289 167
2018-08-29 update website_status OK => FlippedRobots
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-04-25 delete source_ip 89.16.178.179
2018-04-25 insert source_ip 104.27.176.147
2018-04-25 insert source_ip 104.27.177.147
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-03 delete address Croft Lane, Staverton Northamptonshire, NN11 6JE
2017-05-03 delete phone 01920 862234
2017-05-03 insert address Croft Lane, Daventry, NN11 6JE
2017-05-03 update primary_contact Croft Lane, Staverton Northamptonshire, NN11 6JE => Croft Lane, Daventry, NN11 6JE
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-28 delete about_pages_linkeddomain itseeze.co.uk
2016-06-28 delete career_pages_linkeddomain itseeze.co.uk
2016-06-28 delete contact_pages_linkeddomain itseeze.co.uk
2016-06-28 delete index_pages_linkeddomain itseeze.co.uk
2016-06-28 insert about_pages_linkeddomain itseeze.com
2016-06-28 insert career_pages_linkeddomain itseeze.com
2016-06-28 insert contact_pages_linkeddomain itseeze.com
2016-06-28 insert index_pages_linkeddomain itseeze.com
2016-06-28 insert terms_pages_linkeddomain itseeze.com
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-10-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-09-08 update statutory_documents 22/07/15 FULL LIST
2015-08-27 insert founder Jonathan Granfield
2015-08-27 delete source_ip 84.22.160.60
2015-08-27 insert address Croft Lane, Staverton Northamptonshire, NN11 6JE
2015-08-27 insert email jo..@jmg-specialised.co.uk
2015-08-27 insert index_pages_linkeddomain itseeze.co.uk
2015-08-27 insert person Jonathan Granfield
2015-08-27 insert source_ip 89.16.178.179
2015-08-27 update founded_year null => 1985
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-24 delete source_ip 62.233.64.135
2014-11-24 insert source_ip 84.22.160.60
2014-10-07 delete address STONE COTTAGE CROFT LANE STAVERTON DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 6JE
2014-10-07 insert address STONE COTTAGE CROFT LANE STAVERTON DAVENTRY NORTHAMPTONSHIRE NN11 6JE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-10-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-09-09 update statutory_documents 22/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-20 update statutory_documents 22/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-21 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-05-19 update website_status OK => DNSError
2013-03-05 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-01 update website_status OK
2012-12-17 update website_status FlippedRobotsTxt
2012-10-25 delete address 4 Baird Close Daventry Northants NN11 8RY
2012-10-25 delete address 4 Baird Close, Daventry. NN11 8RY
2012-10-25 insert address P.O. Box 6987 Daventry Northants NN11 1WL
2012-07-24 update statutory_documents 22/07/12 FULL LIST
2012-05-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 4 BAIRD CLOSE DRAYTON FIELDS IND. EST DAVENTRY NORTHANTS NN11 8RY
2011-08-02 update statutory_documents 22/07/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 22/07/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GRANFIELD / 21/07/2010
2010-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUAN GRANFIELD / 21/07/2010
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/08 FROM: MEADOW VIEW HOUSE, BUCKBY LANE WHILTON DAVENTRY NORTHAMPTONSHIRE NN11 2NS
2007-08-21 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 61 TENNYSON ROAD DAVENTRY NORTHAMPTONSHIRE NN11 5DH
2006-06-20 update statutory_documents NEW SECRETARY APPOINTED
2006-06-20 update statutory_documents SECRETARY RESIGNED
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-13 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-05 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-07 update statutory_documents DIRECTOR RESIGNED
2003-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2003-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2003-08-29 update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/03 FROM: SHEAF HOUSE 1-3 SHEAF STREET DAVENTRY NORTHAMPTONSHIRE NN11 4AA
2003-04-22 update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2003-01-21 update statutory_documents FIRST GAZETTE
2002-02-14 update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2002-01-22 update statutory_documents STRIKE-OFF ACTION SUSPENDED
2002-01-15 update statutory_documents FIRST GAZETTE
2000-11-13 update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
1999-08-02 update statutory_documents SECRETARY RESIGNED
1999-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION