JANGRO - History of Changes


DateDescription
2024-04-07 update account_ref_day 6 => 31
2024-04-07 update account_ref_month 11 => 10
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-08-06 => 2025-07-31
2024-04-03 delete address Leicester Centre Trade Counter 98 Rutland Street Leicester LE1 1SB
2024-04-03 delete phone 0116 2229444
2023-07-26 insert about_pages_linkeddomain yumpu.com
2023-07-26 insert address 30 Gelders Hall Road, Shepshed, Loughborough, Leicestershire, LE12 9NH
2023-07-26 insert contact_pages_linkeddomain yumpu.com
2023-07-26 insert product_pages_linkeddomain yumpu.com
2023-07-26 insert terms_pages_linkeddomain yumpu.com
2023-04-07 delete company_previous_name HANDS JANITORIAL LIMITED
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-08-06 => 2024-08-06
2023-02-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-03-08 insert about_pages_linkeddomain trustpilot.com
2022-03-08 insert contact_pages_linkeddomain trustpilot.com
2022-03-08 insert index_pages_linkeddomain trustpilot.com
2022-03-08 insert product_pages_linkeddomain trustpilot.com
2022-03-08 insert terms_pages_linkeddomain trustpilot.com
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-08-06 => 2023-08-06
2022-02-03 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-10 delete address Gelders Hall Industrial Estate Shepshed LE12 9NH
2021-12-10 delete contact_pages_linkeddomain google.com
2021-12-10 delete phone 01509 808 345
2021-12-10 insert about_pages_linkeddomain cookie-script.com
2021-12-10 insert address 30 Gelders Hall Road Gelders Hall Industrial Estate Shepshed Leicestershire LE12 9NH
2021-12-10 insert address Leicester Centre Trade Counter 98 Rutland Street Leicester LE1 1SB
2021-12-10 insert contact_pages_linkeddomain cookie-script.com
2021-12-10 insert contact_pages_linkeddomain google.co.uk
2021-12-10 insert index_pages_linkeddomain cookie-script.com
2021-12-10 insert product_pages_linkeddomain cookie-script.com
2021-12-10 insert terms_pages_linkeddomain cookie-script.com
2021-12-10 update primary_contact Gelders Hall Industrial Estate Shepshed LE12 9NH => 30 Gelders Hall Road Gelders Hall Industrial Estate Shepshed Leicestershire LE12 9NH
2021-09-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-28 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-08-06 => 2022-08-06
2021-03-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-06-27 insert source_ip 172.67.70.188
2020-03-28 delete source_ip 104.25.15.38
2020-03-28 delete source_ip 104.25.16.38
2020-03-28 insert source_ip 104.26.2.223
2020-03-28 insert source_ip 104.26.3.223
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-08-06 => 2021-08-06
2020-01-15 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HARGRAVE
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-08-06 => 2020-08-06
2019-03-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-14 delete source_ip 104.27.106.61
2019-02-14 delete source_ip 104.27.107.61
2019-02-14 insert source_ip 104.25.15.38
2019-02-14 insert source_ip 104.25.16.38
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-11 delete registration_number 1537408
2019-01-11 insert contact_pages_linkeddomain google.com
2019-01-11 insert phone +44(0)1509 501111
2019-01-11 insert registration_number 01537408
2018-12-17 update statutory_documents DIRECTOR APPOINTED MR IAN CHARLES RAYNOR
2018-09-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES GREEN
2018-08-18 insert person Smart Pump
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-08-06 => 2019-08-06
2018-04-01 delete source_ip 185.120.74.171
2018-04-01 insert source_ip 104.27.106.61
2018-04-01 insert source_ip 104.27.107.61
2018-03-01 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ARTHUR HARGRAVE
2018-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE CHRISTINA HARGRAVE
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-08-06 => 2018-08-06
2017-02-16 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-25 update robots_txt_status www.jangro-leicester.com: 404 => 200
2016-03-11 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-11 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-16 update statutory_documents 07/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-10 update accounts_next_due_date 2016-08-06 => 2017-08-06
2016-02-01 delete source_ip 94.247.97.68
2016-02-01 insert source_ip 185.120.74.171
2016-01-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-06 => 2016-08-06
2015-05-01 delete address 100 Rutland Street Leicester LE1 1SB
2015-05-01 insert address 98 Rutland Street Leicester LE1 1SB
2015-04-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-04-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-04-07 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-04 update statutory_documents 07/02/15 FULL LIST
2014-04-07 delete address 30 GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 9NH
2014-04-07 insert address 30 GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-05 update statutory_documents 07/02/14 FULL LIST
2014-01-08 delete address 93 Humberstone Gate Leicester LE1 1WB
2014-01-08 insert address 100 Rutland Street Leicester LE1 1SB
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-08-06 => 2015-08-06
2013-12-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-13 insert address 93 Humberstone Gate Leicester LE1 1WB
2013-08-09 delete source_ip 82.147.16.237
2013-08-09 insert source_ip 94.247.97.68
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-25 delete address 93 HUMBERSTONE GATE LEICESTER LE1 1WB
2013-06-25 insert address 30 GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 9NH
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-08-06 => 2014-08-06
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status OK => ServerDown
2013-05-12 delete address Ravenstone Industrial Estate Coalville LE67 3NQ
2013-05-12 insert address Gelders Hall Industrial Estate Shepshed LE12 9NH
2013-05-12 insert phone 01509 501 111
2013-05-12 insert phone 01509 808 345
2013-05-12 update primary_contact Ravenstone Industrial Estate Coalville LE67 3NQ => Gelders Hall Industrial Estate Shepshed LE12 9NH
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 30 GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NH ENGLAND
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 30A GELDERS HALL ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NH ENGLAND
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 93 HUMBERSTONE GATE LEICESTER LE1 1WB
2013-03-05 update statutory_documents 07/02/13 FULL LIST
2013-02-20 insert registration_number 1537408
2013-01-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 07/02/12 FULL LIST
2012-01-16 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 07/02/11 FULL LIST
2011-03-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 07/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARD HARGRAVE / 07/02/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR HARGRAVE / 07/02/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HARGRAVE / 04/12/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE CHRISTINA HARGRAVE / 04/12/2009
2010-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HARGRAVE / 04/12/2009
2010-01-17 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-03-13 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-03-29 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-02-23 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-03-02 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-02 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents COMPANY NAME CHANGED HANDS JANITORIAL LIMITED CERTIFICATE ISSUED ON 17/02/03
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-05-09 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-02-09 update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-03-29 update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-22 update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-04-28 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-08 update statutory_documents RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-02-06 update statutory_documents NEW SECRETARY APPOINTED
1998-02-06 update statutory_documents SECRETARY RESIGNED
1998-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-03-03 update statutory_documents RETURN MADE UP TO 07/02/97; CHANGE OF MEMBERS
1997-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-18 update statutory_documents RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1995-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-06 update statutory_documents RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1994-05-18 update statutory_documents RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS
1994-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-01 update statutory_documents RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS
1992-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-05-13 update statutory_documents RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS
1992-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-11-19 update statutory_documents AUDITOR'S RESIGNATION
1991-05-16 update statutory_documents RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS
1991-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1990-04-04 update statutory_documents RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS
1989-04-14 update statutory_documents RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS
1989-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88
1988-06-23 update statutory_documents RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS
1988-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87
1987-03-28 update statutory_documents RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS
1987-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86
1986-07-05 update statutory_documents RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS
1986-07-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85
1981-01-07 update statutory_documents CERTIFICATE OF INCORPORATION