Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-31 |
2023-10-30 |
update statutory_documents PREVEXT FROM 30/03/2023 TO 31/03/2023 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-30 |
2023-02-17 |
delete source_ip 185.119.173.241 |
2023-02-17 |
insert source_ip 35.214.26.14 |
2023-02-17 |
update website_status IndexPageFetchError => OK |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2023-01-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-31 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022 |
2022-02-16 |
update website_status OK => IndexPageFetchError |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-01-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-18 |
delete secretary Susan Thacray |
2021-07-18 |
insert secretary Susan Thackray |
2021-07-18 |
delete person Gerry Lennon |
2021-07-18 |
delete person Susan Thacray |
2021-07-18 |
insert person Susan Thackray |
2021-07-18 |
update person_title John Reynolds: Engineer => Project Manager |
2021-07-18 |
update person_title Paul Varley: Project Manager => Site Supervisor |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-02-27 |
insert general_emails in..@jklleeds.co.uk |
2020-02-27 |
insert address 21 Kingswear Parade
Leeds
West Yorkshire
LS15 8LJ |
2020-02-27 |
insert alias JKL (Leeds) Ltd |
2020-02-27 |
insert email in..@jklleeds.co.uk |
2020-02-27 |
insert index_pages_linkeddomain presscustomizr.com |
2020-02-27 |
insert phone 0113 345 0970 |
2020-02-27 |
update founded_year null => 1993 |
2020-02-27 |
update primary_contact null => 21 Kingswear Parade
Leeds
West Yorkshire
LS15 8LJ |
2020-02-27 |
update website_status MaintenancePage => OK |
2019-09-30 |
update website_status OK => MaintenancePage |
2019-03-27 |
delete managingdirector Kevin Lennon |
2019-03-27 |
delete address has changed to 21 Kingswear Parade, Crossgates, Leeds, LS15 8LJ |
2019-03-27 |
delete alias JKL |
2019-03-27 |
delete alias JKL (Leeds) Limited |
2019-03-27 |
delete alias JKL (Leeds) Ltd |
2019-03-27 |
delete person John Lennon |
2019-03-27 |
delete person Kevin Lennon |
2019-03-27 |
delete phone (0113) 3450970 |
2019-03-27 |
delete source_ip 81.169.145.169 |
2019-03-27 |
insert index_pages_linkeddomain wordpress.org |
2019-03-27 |
insert source_ip 185.119.173.241 |
2019-03-27 |
update description |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-28 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
2018-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-04-24 |
update statutory_documents FIRST GAZETTE |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CONLON / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN LENNON / 23/03/2017 |
2017-02-08 |
delete address BAYFORD WORKS FLEET LANE, OULTON LEEDS WEST YORKSHIRE LS26 8AE |
2017-02-08 |
insert address 21 KINGSWEAR PARADE LEEDS ENGLAND LS15 8LJ |
2017-02-08 |
update registered_address |
2017-02-05 |
delete address Fleet Lane, Oulton, Leeds LS26 8AE, West Yorkshire, United Kingdom |
2017-02-05 |
delete phone (0113) 2887726 |
2017-02-05 |
delete phone (0113) 2887736 |
2017-02-05 |
insert address 21 Kingswear Parade, Crossgates, Leeds LS15 8LJ, West Yorkshire, United Kingdom |
2017-02-05 |
insert address has changed to 21 Kingswear Parade, Crossgates, Leeds, LS15 8LJ |
2017-02-05 |
insert phone (0113) 3450970 |
2017-02-05 |
update primary_contact Fleet Lane, Oulton, Leeds LS26 8AE, West Yorkshire, United Kingdom => 21 Kingswear Parade, Crossgates, Leeds LS15 8LJ, West Yorkshire, United Kingdom |
2017-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
BAYFORD WORKS
FLEET LANE, OULTON
LEEDS
WEST YORKSHIRE
LS26 8AE |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
delete alias Agama |
2016-09-06 |
insert alias Agama |
2016-03-11 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-11 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-02-26 |
delete about_pages_linkeddomain theme-vision.com |
2016-02-26 |
delete contact_pages_linkeddomain theme-vision.com |
2016-02-26 |
delete index_pages_linkeddomain theme-vision.com |
2016-02-26 |
delete projects_pages_linkeddomain theme-vision.com |
2016-02-26 |
insert address Fleet Lane, Oulton, Leeds LS26 8AE, West Yorkshire, United Kingdom |
2016-02-26 |
insert alias JKL (Leeds) Limited |
2016-02-26 |
insert person John Lennon |
2016-02-26 |
insert registration_number 2787185 |
2016-02-26 |
insert vat 613288251 |
2016-02-26 |
update primary_contact null => Fleet Lane, Oulton, Leeds LS26 8AE, West Yorkshire, United Kingdom |
2016-02-12 |
update statutory_documents 05/02/16 FULL LIST |
2015-12-04 |
update statutory_documents 06/02/14 STATEMENT OF CAPITAL GBP 101 |
2015-10-17 |
insert index_pages_linkeddomain theme-vision.com |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-02-09 |
update statutory_documents 05/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-04-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-03-04 |
update statutory_documents 05/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
insert otherexecutives John Lennon |
2013-11-12 |
delete person Ian Savage |
2013-11-12 |
delete person Pat Moriarty |
2013-11-12 |
delete source_ip 59.156.5.127 |
2013-11-12 |
insert person Conall McNulty |
2013-11-12 |
insert person Robin Wall |
2013-11-12 |
update person_title Gene Sweeney: Project Engineer, Ruskin Priory, Grantham => Project Engineer, York Biomedical Centre |
2013-11-12 |
update person_title John Lennon: Project Manager Drax Ecostore Project => Contracts Manager; Director |
2013-11-12 |
update person_title Larry Moore: Quantity Surveyor Drax Ecostore Project => Quantity Surveyor |
2013-11-12 |
update person_title Paul Varley: Site Manager Drax Ecostore Project => Project Manager, Drax Ecostore Project |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KEVIN LENNON |
2013-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN LENNON / 17/08/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-21 |
delete person Frank Doherty |
2013-04-21 |
delete source_ip 254.15.127.110 |
2013-04-21 |
insert person Ian Savage |
2013-04-21 |
insert person Larry Moore |
2013-04-21 |
insert source_ip 59.156.5.127 |
2013-04-21 |
update person_title Conor Hughes: Surveyor; Staff Member => Assistant; Estimator |
2013-04-21 |
update person_title Gerry Lennon: Project Manager => Project Manager, Bradford University |
2013-02-05 |
update statutory_documents 05/02/13 FULL LIST |
2013-02-04 |
update website_status OK |
2013-02-04 |
delete person Joe McPartlan |
2013-02-04 |
delete person John Doherty |
2013-02-04 |
insert person Pat Moriarty |
2013-02-04 |
update person_title Anthony Dowd |
2013-02-04 |
update person_title Gene Sweeney |
2013-02-04 |
update person_title Paul Varley |
2013-01-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-03-05 |
update statutory_documents 05/02/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 05/02/11 FULL LIST |
2010-10-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents 05/02/10 FULL LIST |
2009-12-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LENNON / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LENNON / 10/12/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CONLON / 06/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LENNON / 06/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LENNON / 06/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KEVINEA LENNON / 06/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN LENNON / 06/10/2009 |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED
06/02/04 |
2004-02-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-14 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/99 FROM:
5, GRAVELEYTHORPE ROAD,
LEEDS,
LS15 7EF. |
1999-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-24 |
update statutory_documents SECRETARY RESIGNED |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
1998-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-10-28 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1997-10-24 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents FIRST GAZETTE |
1996-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS |
1994-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-04-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-22 |
update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS |
1993-12-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/93 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1993-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |