Date | Description |
2025-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR GREEN |
2025-03-27 |
insert personal_emails sh..@jib.org.uk |
2025-03-27 |
delete address Unit 2, Edenaveys Industrial Estate,
Edenaveys Road
Armagh
Armagh City, Banbridge and Craigavon
BT60 1NF
United Kingdom |
2025-03-27 |
insert address Unit 12 Metcalfe Rd
Middlesbrough
Middlesbrough
TS6 6PT
United Kingdom |
2025-03-27 |
insert email da..@jib.org.uk |
2025-03-27 |
insert email sh..@jib.org.uk |
2025-03-27 |
insert person Dan Woods |
2025-03-27 |
insert person Shamayne Mac |
2025-03-27 |
insert phone 01642 454 656 |
2025-02-23 |
delete personal_emails jo..@jib.org.uk |
2025-02-23 |
insert personal_emails da..@jib.org.uk |
2025-02-23 |
insert personal_emails la..@jib.org.uk |
2025-02-23 |
insert personal_emails lo..@jib.org.uk |
2025-02-23 |
insert personal_emails lo..@jib.org.uk |
2025-02-23 |
insert personal_emails re..@jib.org.uk |
2025-02-23 |
delete address Suite 4 Sheridan House
114-116 Western Road,
Hove
Brighton and Hove
BN3 1DD
United Kingdom |
2025-02-23 |
delete email jo..@jib.org.uk |
2025-02-23 |
delete person John McKinley |
2025-02-23 |
insert address First Floor
Pattinson House, Dovenby Hall Estate
Dovenby
Cockermouth
CA13 0PN
United Kingdom |
2025-02-23 |
insert contact_pages_linkeddomain ngbailey.co.uk |
2025-02-23 |
insert email da..@jib.org.uk |
2025-02-23 |
insert email la..@jib.org.uk |
2025-02-23 |
insert email lo..@jib.org.uk |
2025-02-23 |
insert email lo..@jib.org.uk |
2025-02-23 |
insert email re..@jib.org.uk |
2025-02-23 |
insert person Daniel Emilov |
2025-02-23 |
insert person Laurelle Daniels |
2025-02-23 |
insert person Louisa Weinstein |
2025-02-23 |
insert person Louise Dray |
2025-02-23 |
insert person Rebecca Webster |
2025-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PAUL WINSTONE |
2025-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GEORGE WILBRAHAM |
2025-02-06 |
update statutory_documents CESSATION OF MARK COLIN BEESTON AS A PSC |
2025-01-22 |
insert coo Andy Reakes |
2025-01-22 |
update person_title Andy Reakes: Director of Growth and Development => Chief Operating Officer |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES |
2024-12-21 |
delete personal_emails ha..@systemengineering.com |
2024-12-21 |
insert personal_emails de..@deconcontracting.co.uk |
2024-12-21 |
delete address 1 Station House,
Lowlands Road,
Runcorn
Borough of Halton
WA7 5TQ
United Kingdom |
2024-12-21 |
delete address 1, Worsley Court
Worsley Court
Worsley
Greater Manchester
M28 3NJ
United Kingdom |
2024-12-21 |
delete address 107 Bowesfield Lane
Richmond House
Stockton-on-Tees
Stockton-on-Tees
TS18 3HF
United Kingdom |
2024-12-21 |
delete address Unit 91
Capital Business Centre
South Croydon
Greater London
CR2 0BS
United Kingdom |
2024-12-21 |
delete address springhead road,
Northfleet
Kent
DA11 8HN
United Kingdom |
2024-12-21 |
delete contact_pages_linkeddomain ljjcontractors.com |
2024-12-21 |
delete email ha..@systemengineering.com |
2024-12-21 |
delete email jo..@ljjcontractors.co.uk |
2024-12-21 |
delete email mi..@swaelectrics.com |
2024-12-21 |
delete person Harrison Burkitt |
2024-12-21 |
delete person Joseph Secret |
2024-12-21 |
delete person Michael Wyspianski |
2024-12-21 |
insert address 21 Bloomhill Cl
Doncaster
South Yorkshire
DN8 4PD
United Kingdom |
2024-12-21 |
insert address 25 Sycamore Dr
Thirsk
North Yorkshire
YO7 3NW
United Kingdom |
2024-12-21 |
insert address Gosforth Industrial Estate
Newcastle upon Tyne
Tyne and Wear
NE3 1XL
United Kingdom |
2024-12-21 |
insert address Imperial Place, maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
United Kingdom |
2024-12-21 |
insert address Suite 4 Sheridan House
114-116 Western Road,
Hove
Brighton and Hove
BN3 1DD
United Kingdom |
2024-12-21 |
insert address Unit 2, Edenaveys Industrial Estate,
Edenaveys Road
Armagh
Armagh City, Banbridge and Craigavon
BT60 1NF
United Kingdom |
2024-12-21 |
insert email de..@deconcontracting.co.uk |
2024-12-21 |
insert person Derek Connolly |
2024-12-21 |
insert phone +44 747 368 68 80 |
2024-10-19 |
delete address Unit 30
Capital Business Centre
South Croydon
Greater London
CR2 0BS
United Kingdom |
2024-10-19 |
delete address Unit A Western Ways Yard
Western Ways Yard, Bristol Road
Sherborne
Dorset
DT9 4HR
United Kingdom |
2024-10-19 |
insert address 1, Worsley Court
Worsley Court
Worsley
Greater Manchester
M28 3NJ
United Kingdom |
2024-10-19 |
insert address Unit 91
Capital Business Centre
South Croydon
Greater London
CR2 0BS
United Kingdom |
2024-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID FISH |
2024-09-18 |
delete address 1, Worsley Court
Worsley Court
Worsley
Greater Manchester
M28 3NJ
United Kingdom |
2024-09-18 |
insert address Unit A Western Ways Yard
Western Ways Yard, Bristol Road
Sherborne
Dorset
DT9 4HR
United Kingdom |
2024-08-17 |
insert personal_emails jo..@jib.org.uk |
2024-08-17 |
delete email ma..@jib.org.uk |
2024-08-17 |
delete person Martin Meadlarklan |
2024-08-17 |
insert casestudy_pages_linkeddomain office.com |
2024-08-17 |
insert email jo..@jib.org.uk |
2024-08-17 |
insert person John McKinley |
2024-07-15 |
delete vat GB 123 4567890 |
2024-07-15 |
insert alias JIB Limited |
2024-07-15 |
insert vat GB 206 0063 21 |
2024-06-12 |
delete address 178 Beaumont Dr
Northfleet
Kent
DA11 9NR
United Kingdom |
2024-06-12 |
insert address springhead road,
Northfleet
Kent
DA11 8HN
United Kingdom |
2024-06-12 |
insert contact_pages_linkeddomain office.com |
2024-04-15 |
delete person Greg Hall |
2024-04-15 |
insert address 1 Station House,
Lowlands Road,
Runcorn
Borough of Halton
WA7 5TQ
United Kingdom |
2024-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/24 |
2024-03-15 |
delete index_pages_linkeddomain cedia.co.uk |
2024-03-15 |
delete index_pages_linkeddomain eplatforms.com |
2024-03-15 |
delete index_pages_linkeddomain evolvepensions.co.uk |
2024-03-15 |
delete source_ip 3.9.28.206 |
2024-03-15 |
insert address Unit 2 White Oak Square London Road Swanley, Kent BR8 7AG |
2024-03-15 |
insert phone +44 (0) 1322 661600 |
2024-03-15 |
insert registration_number 02459641 |
2024-03-15 |
insert source_ip 206.189.26.198 |
2024-03-15 |
insert vat GB 123 4567890 |
2024-03-15 |
update website_status Disallowed => OK |
2024-01-22 |
update statutory_documents CESSATION OF GREGORY RICHARD HALL AS A PSC |
2024-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELDON / 25/05/2023 |
2023-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WELDON |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES |
2023-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ROBERT BONNETT |
2023-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HUTCHINS / 02/01/2023 |
2023-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT BONNETT / 02/01/2023 |
2023-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CRACKNELL / 02/01/2023 |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUTCHINS |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BOYD |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY RICHARD HALL |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN CRACKNELL |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DOMINIC ARMSTRONG |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BRATT |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MURRAY |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA CASHMAN |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN PAUL BARBER |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE WATT |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD GOSPEL |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLLIN BEESTON |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLARKE |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MIGUEL |
2023-01-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CAMERON SPIERS |
2022-10-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW COLIN ELDRED |
2022-10-21 |
update statutory_documents DIRECTOR APPOINTED MR JASON POULTER |
2022-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN ELDRED |
2022-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON POULTER |
2022-10-21 |
update statutory_documents CESSATION OF SHEIK MOHAMMED KHAN AS A PSC |
2022-10-21 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 3 |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEIK KHAN |
2022-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PARMAR / 11/10/2019 |
2022-05-06 |
update website_status FlippedRobots => Disallowed |
2022-04-16 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-09-05 |
insert person Richard Justham |
2021-04-14 |
insert personal_emails ro..@jib.org.uk |
2021-04-14 |
delete email me..@jib.org.uk |
2021-04-14 |
insert email ro..@jib.org.uk |
2021-02-19 |
update person_description Andy Reakes => Andy Reakes |
2021-02-19 |
update person_title Andy Reakes: Head of Operations, Employment and Skills => Head of Growth |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2021-01-19 |
delete about_pages_linkeddomain blueskypensions.co.uk |
2021-01-19 |
delete about_pages_linkeddomain highwayelectrical.org.uk |
2021-01-19 |
delete contact_pages_linkeddomain blueskypensions.co.uk |
2021-01-19 |
delete contact_pages_linkeddomain highwayelectrical.org.uk |
2021-01-19 |
delete index_pages_linkeddomain blueskypensions.co.uk |
2021-01-19 |
delete index_pages_linkeddomain highwayelectrical.org.uk |
2021-01-19 |
delete management_pages_linkeddomain blueskypensions.co.uk |
2021-01-19 |
delete management_pages_linkeddomain highwayelectrical.org.uk |
2021-01-19 |
delete person Karen Sulsh |
2021-01-19 |
delete service_pages_linkeddomain blueskypensions.co.uk |
2021-01-19 |
delete service_pages_linkeddomain highwayelectrical.org.uk |
2021-01-19 |
delete source_ip 54.154.40.181 |
2021-01-19 |
insert about_pages_linkeddomain evolvepensions.co.uk |
2021-01-19 |
insert contact_pages_linkeddomain evolvepensions.co.uk |
2021-01-19 |
insert index_pages_linkeddomain evolvepensions.co.uk |
2021-01-19 |
insert management_pages_linkeddomain evolvepensions.co.uk |
2021-01-19 |
insert service_pages_linkeddomain evolvepensions.co.uk |
2021-01-19 |
insert source_ip 3.9.28.206 |
2021-01-19 |
update person_description Roger Horne => Roger Horne |
2020-08-09 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JAYESH PARMAR |
2019-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH PARMAR |
2019-11-07 |
insert ceo Jay Parmar |
2019-11-07 |
insert person Jay Parmar |
2019-10-21 |
update statutory_documents CESSATION OF STEVE BRAWLEY AS A PSC |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE BRAWLEY |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-09-08 |
delete email ii..@jib.org.uk |
2019-09-08 |
insert email me..@jib.org.uk |
2019-07-09 |
delete personal_emails l...@jib.org.uk |
2019-07-09 |
delete email l...@jib.org.uk |
2019-07-09 |
delete email r...@jib.org.uk |
2019-07-09 |
delete phone 01322 661603 |
2019-07-09 |
delete phone 01322 661616 |
2019-07-09 |
delete phone 0800 085 2308 |
2019-07-09 |
update person_description S M Brawley => S M Brawley |
2019-06-08 |
delete otherexecutives Ms C Mason |
2019-06-08 |
delete about_pages_linkeddomain cbhscheme.com |
2019-06-08 |
delete contact_pages_linkeddomain cbhscheme.com |
2019-06-08 |
delete index_pages_linkeddomain cbhscheme.com |
2019-06-08 |
delete management_pages_linkeddomain cbhscheme.com |
2019-06-08 |
delete person B Godsell |
2019-06-08 |
delete person Ms C Mason |
2019-06-08 |
delete service_pages_linkeddomain cbhscheme.com |
2019-06-08 |
insert person Roger Horne |
2019-06-08 |
update person_title Andy Reakes: Employment and Skills Manager; Member of the ECS Steering Committee => Head of Operations, Employment and Skills; Head of Operations, Employment and Skills ) - Secretary; Member of the ECS Steering Committee |
2019-03-02 |
insert personal_emails l...@jib.org.uk |
2019-03-02 |
delete email s...@jib.org.uk |
2019-03-02 |
delete phone 01322 661608 |
2019-03-02 |
insert email l...@jib.org.uk |
2019-03-02 |
insert phone 01322 661603 |
2019-01-28 |
delete chairman M Hilland |
2019-01-28 |
delete otherexecutives N McGuiness |
2019-01-28 |
delete otherexecutives W T Jenkins |
2019-01-28 |
insert chairman J Pollock |
2019-01-28 |
insert chairman N McGuiness |
2019-01-28 |
insert otherexecutives K Unsworth |
2019-01-28 |
insert otherexecutives Ms C Mason |
2019-01-28 |
delete person I Minor |
2019-01-28 |
delete person M Conby |
2019-01-28 |
delete person S Carvell |
2019-01-28 |
delete person W T Jenkins |
2019-01-28 |
insert person K Unsworth |
2019-01-28 |
insert person M Walden |
2019-01-28 |
insert person Ms C Mason |
2019-01-28 |
insert person R Storer |
2019-01-28 |
insert person S Burgess |
2019-01-28 |
update person_title J Pollock: Deputy Chairman => Chairman |
2019-01-28 |
update person_title M Hilland: Chairman => Deputy Chairman |
2019-01-28 |
update person_title N McGuiness: SELECT Managing Director; Member of the ECS Steering Committee => Interim Chairman; Chairman of Committee |
2019-01-28 |
update person_title T Johnson: JTL Business Manager, South and West ) => JTL Business Manager, South and West ); JTL Business Manager, South and South West Region ) NORTHERN IRELAND |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-12-24 |
delete alias JIB Sep |
2018-12-24 |
delete email ji..@jib.org.uk |
2018-12-24 |
insert email ii..@jib.org.uk |
2018-11-04 |
insert alias JIB Sep |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-08-29 |
insert address Unit 2, Whiteoak Square, London Road, Swanley
Please use postcode BR8 7AG |
2018-07-15 |
delete otherexecutives Ms S Murray |
2018-07-15 |
delete person A Cooke |
2018-07-15 |
delete person Ms S Murray |
2018-04-09 |
update founded_year 1968 => null |
2018-02-21 |
update founded_year null => 1968 |
2018-02-21 |
update robots_txt_status www.jib.org.uk: 404 => 200 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2017-12-13 |
update person_title A Reakes: Senior National Officer; Member of the ECS Steering Committee => Senior National Officer; Employment and Skills Manager; Member of the ECS Steering Committee |
2017-10-02 |
delete index_pages_linkeddomain edandiexpo.com |
2017-10-02 |
delete person M Page |
2017-10-02 |
insert person I Jervis |
2017-10-02 |
insert person T Johnson |
2017-10-02 |
update founded_year 1968 => null |
2017-08-21 |
update founded_year null => 1968 |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-07-21 |
insert index_pages_linkeddomain edandiexpo.com |
2017-05-13 |
delete person D Thompson |
2017-05-13 |
delete person M Syrett |
2017-05-13 |
update person_title B Godsell: Acting Chairman => Deputy Chairman |
2017-03-09 |
delete chairman B Godsell |
2017-03-09 |
delete chairman C Weldon |
2017-03-09 |
delete chairman G Langston |
2017-03-09 |
delete chairman J Pollock |
2017-03-09 |
delete chairman M Tuff |
2017-03-09 |
delete chairman W T Jenkins |
2017-03-09 |
insert chairman M Hilland |
2017-03-09 |
insert chairman P C McNaughton |
2017-03-09 |
insert chairman S Benson |
2017-03-09 |
insert chairman W Wright |
2017-03-09 |
update person_title B Godsell: Chairman => Acting Chairman |
2017-03-09 |
update person_title C Weldon: Chairman => Deputy Chairman |
2017-03-09 |
update person_title G Langston: Chairman => Deputy Chairman |
2017-03-09 |
update person_title J Pollock: Chairman => Deputy Chairman |
2017-03-09 |
update person_title M Hilland: Deputy Chairman => Chairman |
2017-03-09 |
update person_title M Tuff: Chairman => Acting Chairman |
2017-03-09 |
update person_title P C McNaughton: Deputy Chairman of Committee; Deputy Chairman => Chairman; Deputy Chairman of Committee; Chairman of Committee; ( Chairman ) |
2017-03-09 |
update person_title S Benson: Deputy Chairman => Chairman |
2017-03-09 |
update person_title W T Jenkins: Chairman; Member of Committee; Member of the National Appeals Committee; Committee Members => Member of Committee; Member of the National Appeals Committee; Deputy Chairman; Committee Members |
2017-03-09 |
update person_title W Wright: Deputy Chairman => Chairman |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2017-01-20 |
delete person C Harvey |
2017-01-20 |
delete person I Williams |
2017-01-20 |
delete person M Hick |
2017-01-20 |
insert person I Minor |
2016-12-03 |
delete phone 03333 218 230 |
2016-07-07 |
insert phone 01322 661600 |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-05-07 |
insert ceo S Brawley |
2016-05-07 |
insert about_pages_linkeddomain cbhscheme.com |
2016-05-07 |
insert contact_pages_linkeddomain cbhscheme.com |
2016-05-07 |
insert email ec..@ecinsurance.co.uk |
2016-05-07 |
insert index_pages_linkeddomain cbhscheme.com |
2016-05-07 |
insert management_pages_linkeddomain cbhscheme.com |
2016-05-07 |
insert person S Brawley |
2016-05-07 |
insert phone 0330 221 0241 |
2016-05-07 |
insert service_pages_linkeddomain cbhscheme.com |
2016-02-10 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-10 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-25 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-22 |
update person_description Andy Reakes => Andy Reakes |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-09-22 |
update robots_txt_status www.jib.org.uk: 200 => 404 |
2015-06-22 |
delete source_ip 80.64.55.168 |
2015-06-22 |
insert source_ip 54.154.40.181 |
2015-03-01 |
delete about_pages_linkeddomain nsaet.org.uk |
2015-03-01 |
delete contact_pages_linkeddomain nsaet.org.uk |
2015-03-01 |
delete index_pages_linkeddomain nsaet.org.uk |
2015-03-01 |
delete management_pages_linkeddomain nsaet.org.uk |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-15 |
update statutory_documents 15/01/15 FULL LIST |
2014-11-09 |
update website_status FlippedRobots => OK |
2014-11-09 |
insert ceo Steve Brawley |
2014-11-09 |
insert general_emails in..@blueskypensions.co.uk |
2014-11-09 |
insert personal_emails a...@jib.org.uk |
2014-11-09 |
insert personal_emails k...@jib.org.uk |
2014-11-09 |
delete email ec..@jib.org.uk |
2014-11-09 |
delete email gr..@jib.org.uk |
2014-11-09 |
insert about_pages_linkeddomain blueskypensions.co.uk |
2014-11-09 |
insert about_pages_linkeddomain cedia.co.uk |
2014-11-09 |
insert about_pages_linkeddomain eca.co.uk |
2014-11-09 |
insert about_pages_linkeddomain ecscard.org.uk |
2014-11-09 |
insert about_pages_linkeddomain electricalcharity.org |
2014-11-09 |
insert about_pages_linkeddomain highwayelectrical.org.uk |
2014-11-09 |
insert about_pages_linkeddomain jtltraining.com |
2014-11-09 |
insert about_pages_linkeddomain nsaet.org.uk |
2014-11-09 |
insert about_pages_linkeddomain sjib.org.uk |
2014-11-09 |
insert about_pages_linkeddomain theiet.org |
2014-11-09 |
insert about_pages_linkeddomain unitetheunion.org |
2014-11-09 |
insert contact_pages_linkeddomain cedia.co.uk |
2014-11-09 |
insert contact_pages_linkeddomain eca.co.uk |
2014-11-09 |
insert contact_pages_linkeddomain electricalcharity.org |
2014-11-09 |
insert contact_pages_linkeddomain highwayelectrical.org.uk |
2014-11-09 |
insert contact_pages_linkeddomain jtltraining.com |
2014-11-09 |
insert contact_pages_linkeddomain sjib.org.uk |
2014-11-09 |
insert contact_pages_linkeddomain theiet.org |
2014-11-09 |
insert contact_pages_linkeddomain unitetheunion.org |
2014-11-09 |
insert email a...@jib.org.uk |
2014-11-09 |
insert email in..@blueskypensions.co.uk |
2014-11-09 |
insert email k...@jib.org.uk |
2014-11-09 |
insert email r...@jib.org.uk |
2014-11-09 |
insert email s...@jib.org.uk |
2014-11-09 |
insert index_pages_linkeddomain cedia.co.uk |
2014-11-09 |
insert index_pages_linkeddomain electricalcharity.org |
2014-11-09 |
insert index_pages_linkeddomain highwayelectrical.org.uk |
2014-11-09 |
insert index_pages_linkeddomain jtltraining.com |
2014-11-09 |
insert index_pages_linkeddomain sjib.org.uk |
2014-11-09 |
insert index_pages_linkeddomain theiet.org |
2014-11-09 |
insert management_pages_linkeddomain cedia.co.uk |
2014-11-09 |
insert management_pages_linkeddomain eca.co.uk |
2014-11-09 |
insert management_pages_linkeddomain electricalcharity.org |
2014-11-09 |
insert management_pages_linkeddomain highwayelectrical.org.uk |
2014-11-09 |
insert management_pages_linkeddomain jtltraining.com |
2014-11-09 |
insert management_pages_linkeddomain sjib.org.uk |
2014-11-09 |
insert management_pages_linkeddomain theiet.org |
2014-11-09 |
insert management_pages_linkeddomain unitetheunion.org |
2014-11-09 |
insert person Andy Reakes |
2014-11-09 |
insert person Karen Sulsh |
2014-11-09 |
insert person Rob Gibbs |
2014-11-09 |
insert person Sheik Khan |
2014-11-09 |
insert person Steve Brawley |
2014-11-09 |
insert phone 01322 661605 |
2014-11-09 |
insert phone 01322 661608 |
2014-11-09 |
insert phone 01322 661610 |
2014-11-09 |
insert phone 01322 661616 |
2014-11-09 |
insert phone 0333 321 8208 |
2014-11-09 |
insert phone 0800 085 2308 |
2014-11-03 |
update website_status OK => FlippedRobots |
2014-07-11 |
delete index_pages_linkeddomain electricevent.co.uk |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-05-29 |
insert index_pages_linkeddomain electricevent.co.uk |
2014-02-07 |
delete address UNIT 2 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT UNITED KINGDOM BR8 7AG |
2014-02-07 |
insert address UNIT 2 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-27 |
update statutory_documents 15/01/14 FULL LIST |
2013-10-23 |
delete index_pages_linkeddomain influense.co.uk |
2013-10-23 |
insert index_pages_linkeddomain eplatforms.com |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-09-10 |
update statutory_documents SECRETARY APPOINTED MR SHEIK MOHAMMED KHAN |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENCE HORSEY |
2013-09-03 |
update robots_txt_status www.jib.org.uk: 404 => 200 |
2013-08-26 |
insert investorrelations_emails ir@jib.org.uk |
2013-08-26 |
delete fax 08432 905 350 |
2013-08-26 |
insert contact_pages_linkeddomain google.co.uk |
2013-08-26 |
insert email ir@jib.org.uk |
2013-08-10 |
delete about_pages_linkeddomain influense.co.uk |
2013-08-10 |
delete contact_pages_linkeddomain influense.co.uk |
2013-08-10 |
delete management_pages_linkeddomain influense.co.uk |
2013-08-10 |
insert about_pages_linkeddomain eplatforms.com |
2013-08-10 |
insert contact_pages_linkeddomain eplatforms.com |
2013-08-10 |
insert management_pages_linkeddomain eplatforms.com |
2013-06-24 |
delete address KINGSWOOD HOUSE 42/51 SIDCUP HILL SIDCUP KENT DA14 6HP |
2013-06-24 |
insert address UNIT 2 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT UNITED KINGDOM BR8 7AG |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-09 |
delete phone 020 8302 0031 |
2013-01-21 |
update statutory_documents 15/01/13 FULL LIST |
2012-12-23 |
delete address Kingswood House
47/51 Sidcup Hill
Sidcup
Kent
DA14 6HP |
2012-12-23 |
delete fax 020 8309 1103 |
2012-12-23 |
insert address PO Box 127
Swanley
Kent
BR8 9BH |
2012-12-23 |
insert fax 08432 905 350 |
2012-12-23 |
insert phone 03333 218 230 |
2012-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
KINGSWOOD HOUSE
42/51 SIDCUP HILL
SIDCUP
KENT
DA14 6HP |
2012-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-02-03 |
update statutory_documents 15/01/12 FULL LIST |
2011-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-01-20 |
update statutory_documents 15/01/11 FULL LIST |
2010-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-02-04 |
update statutory_documents 15/01/10 FULL LIST |
2009-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED STEVE BRAWLEY |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RONALD ALLENDER |
2008-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
1998-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS |
1997-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS |
1996-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS |
1995-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS |
1994-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-03-10 |
update statutory_documents RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS |
1993-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-02-12 |
update statutory_documents RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS |
1992-11-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
1992-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1992-02-25 |
update statutory_documents RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS |
1991-07-23 |
update statutory_documents RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS |
1991-05-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-02 |
update statutory_documents COMPANY NAME CHANGED
JIB ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 03/05/91 |
1990-12-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1990-01-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |