JKL (LEEDS) - History of Changes


DateDescription
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