Date | Description |
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 |