Date | Description |
2023-10-16 |
delete source_ip 78.137.117.253 |
2023-10-16 |
insert source_ip 45.157.42.18 |
2023-09-14 |
delete website_emails we..@jsbaileycheese.co.uk |
2023-09-14 |
insert sales_emails sa..@jsbaileycheese.co.uk |
2023-09-14 |
delete email we..@jsbaileycheese.co.uk |
2023-09-14 |
delete fax 01829 262 918 |
2023-09-14 |
insert email sa..@jsbaileycheese.co.uk |
2023-09-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-04-07 |
delete company_previous_name JSB LIMITED |
2021-09-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARY BAILEY / 14/06/2021 |
2021-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART BAILEY / 14/06/2021 |
2021-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART BAILEY / 14/06/2021 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-02-15 |
delete source_ip 178.238.139.173 |
2021-02-15 |
insert source_ip 78.137.117.253 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2020-04-22 |
delete general_emails in..@jsbaileycheese.co.uk |
2020-04-22 |
delete sales_emails sa..@jsbaileycheese.co.uk |
2020-04-22 |
insert website_emails we..@jsbaileycheese.co.uk |
2020-04-22 |
delete email in..@jsbaileycheese.co.uk |
2020-04-22 |
delete email sa..@jsbaileycheese.co.uk |
2020-04-22 |
insert email we..@jsbaileycheese.co.uk |
2020-04-22 |
update website_status EmptyPage => OK |
2019-12-19 |
update website_status OK => EmptyPage |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-27 |
insert about_pages_linkeddomain apple.com |
2018-07-27 |
insert about_pages_linkeddomain google.com |
2018-07-27 |
insert about_pages_linkeddomain microsoft.com |
2018-07-27 |
insert about_pages_linkeddomain mozilla.org |
2018-07-27 |
insert about_pages_linkeddomain opera.com |
2018-07-27 |
insert contact_pages_linkeddomain apple.com |
2018-07-27 |
insert contact_pages_linkeddomain microsoft.com |
2018-07-27 |
insert contact_pages_linkeddomain mozilla.org |
2018-07-27 |
insert contact_pages_linkeddomain opera.com |
2018-07-27 |
insert index_pages_linkeddomain apple.com |
2018-07-27 |
insert index_pages_linkeddomain google.com |
2018-07-27 |
insert index_pages_linkeddomain microsoft.com |
2018-07-27 |
insert index_pages_linkeddomain mozilla.org |
2018-07-27 |
insert index_pages_linkeddomain opera.com |
2018-07-27 |
insert product_pages_linkeddomain apple.com |
2018-07-27 |
insert product_pages_linkeddomain google.com |
2018-07-27 |
insert product_pages_linkeddomain microsoft.com |
2018-07-27 |
insert product_pages_linkeddomain mozilla.org |
2018-07-27 |
insert product_pages_linkeddomain opera.com |
2018-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-21 |
delete index_pages_linkeddomain entycestudio.co.uk |
2017-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-05-06 |
delete source_ip 95.142.152.194 |
2017-05-06 |
insert source_ip 178.238.139.173 |
2017-01-07 |
insert general_emails in..@jsbaileycheese.co.uk |
2017-01-07 |
insert sales_emails sa..@jsbaileycheese.co.uk |
2017-01-07 |
delete address Calveley Mill Industrial Estate,
Nantwich Road, Calveley, Tarporley, Cheshire, CW6 9JW |
2017-01-07 |
delete contact_pages_linkeddomain google.co.uk |
2017-01-07 |
delete person Muller Wiseman Butter |
2017-01-07 |
delete source_ip 109.228.56.87 |
2017-01-07 |
insert address Calveley Mill, Nantwich Rd, Calveley, Tarporley
CW6 9JW |
2017-01-07 |
insert alias JS Bailey Cheese |
2017-01-07 |
insert email in..@jsbaileycheese.co.uk |
2017-01-07 |
insert email sa..@jsbaileycheese.co.uk |
2017-01-07 |
insert fax 01829 262 918 |
2017-01-07 |
insert index_pages_linkeddomain entycestudio.co.uk |
2017-01-07 |
insert source_ip 95.142.152.194 |
2017-01-07 |
update primary_contact Calveley Mill Industrial Estate Nantwich Road, Calveley, Tarporley, Cheshire CW6 9JW => Calveley Mill, Nantwich Rd, Calveley, Tarporley
CW6 9JW |
2017-01-07 |
update robots_txt_status jsbaileycheese.co.uk: 404 => 200 |
2017-01-07 |
update robots_txt_status www.jsbaileycheese.co.uk: 404 => 200 |
2016-10-16 |
update website_status OK => FlippedRobots |
2016-07-20 |
update website_status EmptyPage => OK |
2016-07-20 |
delete source_ip 212.48.66.150 |
2016-07-20 |
insert source_ip 109.228.56.87 |
2016-07-20 |
update robots_txt_status www.jsbaileycheese.co.uk: 200 => 404 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-06-22 |
update website_status OK => EmptyPage |
2016-06-20 |
update statutory_documents 14/06/16 FULL LIST |
2016-04-12 |
delete about_pages_linkeddomain bit.ly |
2016-04-12 |
delete contact_pages_linkeddomain bit.ly |
2016-04-12 |
delete index_pages_linkeddomain bit.ly |
2016-04-12 |
delete person Muller Wiseman Butter |
2016-04-12 |
delete product_pages_linkeddomain bit.ly |
2016-02-25 |
insert about_pages_linkeddomain bit.ly |
2016-02-25 |
insert contact_pages_linkeddomain bit.ly |
2016-02-25 |
insert index_pages_linkeddomain bit.ly |
2016-02-25 |
insert product_pages_linkeddomain bit.ly |
2015-09-28 |
delete about_pages_linkeddomain ow.ly |
2015-09-28 |
delete contact_pages_linkeddomain ow.ly |
2015-09-28 |
delete index_pages_linkeddomain ow.ly |
2015-09-28 |
delete product_pages_linkeddomain ow.ly |
2015-08-31 |
delete about_pages_linkeddomain bit.ly |
2015-08-31 |
delete contact_pages_linkeddomain bit.ly |
2015-08-31 |
delete index_pages_linkeddomain bit.ly |
2015-08-31 |
delete product_pages_linkeddomain bit.ly |
2015-08-31 |
insert about_pages_linkeddomain ow.ly |
2015-08-31 |
insert contact_pages_linkeddomain ow.ly |
2015-08-31 |
insert index_pages_linkeddomain ow.ly |
2015-08-31 |
insert product_pages_linkeddomain ow.ly |
2015-08-03 |
delete about_pages_linkeddomain ow.ly |
2015-08-03 |
delete contact_pages_linkeddomain ow.ly |
2015-08-03 |
delete index_pages_linkeddomain ow.ly |
2015-08-03 |
delete product_pages_linkeddomain ow.ly |
2015-08-03 |
insert about_pages_linkeddomain bit.ly |
2015-08-03 |
insert contact_pages_linkeddomain bit.ly |
2015-08-03 |
insert index_pages_linkeddomain bit.ly |
2015-08-03 |
insert product_pages_linkeddomain bit.ly |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-06 |
insert about_pages_linkeddomain ow.ly |
2015-07-06 |
insert contact_pages_linkeddomain ow.ly |
2015-07-06 |
insert index_pages_linkeddomain ow.ly |
2015-07-06 |
insert product_pages_linkeddomain ow.ly |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-06-15 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-08 |
delete about_pages_linkeddomain ow.ly |
2015-06-08 |
delete contact_pages_linkeddomain ow.ly |
2015-06-08 |
delete index_pages_linkeddomain ow.ly |
2015-06-08 |
delete product_pages_linkeddomain ow.ly |
2015-05-11 |
insert about_pages_linkeddomain ow.ly |
2015-05-11 |
insert contact_pages_linkeddomain ow.ly |
2015-05-11 |
insert index_pages_linkeddomain ow.ly |
2015-05-11 |
insert product_pages_linkeddomain ow.ly |
2015-04-07 |
delete about_pages_linkeddomain ow.ly |
2015-04-07 |
delete contact_pages_linkeddomain ow.ly |
2015-04-07 |
delete index_pages_linkeddomain ow.ly |
2015-04-07 |
delete product_pages_linkeddomain ow.ly |
2015-02-10 |
insert about_pages_linkeddomain ow.ly |
2015-02-10 |
insert contact_pages_linkeddomain ow.ly |
2015-02-10 |
insert index_pages_linkeddomain ow.ly |
2015-02-10 |
insert person Muller Wiseman Butter |
2015-02-10 |
insert product_pages_linkeddomain ow.ly |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete alias J.S.Bailey Ltd. |
2014-09-15 |
insert index_pages_linkeddomain twitter.com |
2014-09-15 |
update robots_txt_status www.jsbaileycheese.co.uk: 404 => 200 |
2014-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARY BAILEY / 01/09/2014 |
2014-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BAILEY / 01/09/2014 |
2014-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART BAILEY / 01/09/2014 |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE ENGLAND CW5 6PF |
2014-07-07 |
insert address 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-19 |
update statutory_documents 14/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-01-21 |
delete source_ip 195.62.199.25 |
2014-01-21 |
insert source_ip 212.48.66.150 |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-01 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 5139 - Non-specialised wholesale food, etc. |
2013-06-21 |
insert sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-07-16 |
update statutory_documents 14/06/12 FULL LIST |
2012-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-06-23 |
update statutory_documents 14/06/11 FULL LIST |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-07-09 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARY BAILEY / 14/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BAILEY / 14/06/2010 |
2010-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
63-67 WELSH ROW
NANTWICH
CHESHIRE
ENGLAND
CW5 5EW |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-08-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/02 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2002-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents COMPANY NAME CHANGED
JSB LIMITED
CERTIFICATE ISSUED ON 14/03/02 |
2001-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2000-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
1999-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS |
1998-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS |
1996-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-07-07 |
update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS |
1995-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-07-22 |
update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS |
1993-11-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/93 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER,M3 2ER |
1993-06-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |