JB SYSTEMS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-08-12 insert personal_emails de..@gmail.com
2022-08-12 insert personal_emails ra..@gmail.com
2022-08-12 delete contact_pages_linkeddomain msintl.info
2022-08-12 delete email ra@msintl.info
2022-08-12 insert email de..@gmail.com
2022-08-12 insert email ra..@gmail.com
2022-05-07 delete address BRIDGEATE BUSINESS PARK GATEHOUSE WAY AYLESBURY HP19 8XN
2022-05-07 insert address THE BRIDGEGATE BUSINESS PARK 13 GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 8XN
2022-05-07 update registered_address
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM BRIDGEATE BUSINESS PARK GATEHOUSE WAY AYLESBURY HP19 8XN
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-10-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-01-29 delete sales_emails sa..@fortemstaging.co.uk.date
2021-01-29 delete email sa..@fortemstaging.co.uk.date
2021-01-29 insert address 13 Bridgegate Business Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8XN
2021-01-29 insert terms_pages_linkeddomain facebook.com
2021-01-29 insert terms_pages_linkeddomain plus.google.com
2021-01-29 insert terms_pages_linkeddomain twitter.com
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-03-26 insert general_emails in..@eem-international.com
2019-03-26 insert sales_emails sa..@caltech.ie
2019-03-26 delete index_pages_linkeddomain facebook.com
2019-03-26 delete source_ip 217.160.233.140
2019-03-26 insert contact_pages_linkeddomain clatech.ie
2019-03-26 insert email in..@eem-international.com
2019-03-26 insert email sa..@caltech.ie
2019-03-26 insert phone +353 21 4342221
2019-03-26 insert phone +357 26 930 533
2019-03-26 insert phone +357 99 983 899
2019-03-26 insert source_ip 217.160.0.95
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2018-03-14 delete sales_emails sa..@innelcom.com
2018-03-14 delete address 11 Bende Street Rumuomasi P O Box 5230 Port Harcourt Nigeria
2018-03-14 delete address 1406 Gunsol Tower 112-1 Bisan-Dong Dongan-Gu Anyang Kunggi-Do Korea 431-811
2018-03-14 delete address Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN England
2018-03-14 delete address Unit 1 44 Vinnicombe Drive Canning Vale WA 6155 Australia
2018-03-14 delete address Via per Dolzago, 21 23848 Oggiono Italy
2018-03-14 delete email co..@tin.it
2018-03-14 delete email ms..@del3.vsnl.net.in
2018-03-14 delete email sa..@innelcom.com
2018-03-14 delete fax (39) 0341 577747
2018-03-14 delete fax (61) 8 9455 3188
2018-03-14 delete fax +44 (0) 1296 393515
2018-03-14 delete fax +968 248 188 75
2018-03-14 delete fax 011-25271752
2018-03-14 delete phone (39) 0341 260296
2018-03-14 delete phone (61) 8 9455 5588
2018-03-14 delete phone +234 (0) 84 232114
2018-03-14 delete phone +968 99377310
2018-03-14 delete phone 011-25261105
2018-03-14 insert index_pages_linkeddomain webhostbox.net
2018-03-14 update founded_year 1986 => null
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-14 update statutory_documents SAIL ADDRESS CREATED
2016-09-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2016-06-19 delete source_ip 82.165.208.233
2016-06-19 insert source_ip 217.160.233.140
2016-02-15 insert sales_emails sa..@jbsystems.co.uk
2016-02-15 delete contact_pages_linkeddomain johnpruden.co.uk
2016-02-15 delete index_pages_linkeddomain johnpruden.co.uk
2016-02-15 insert email sa..@jbsystems.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-19 update statutory_documents 01/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-05 update statutory_documents 01/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-11 insert sales_emails sa..@innelcom.com
2014-06-11 insert email ma..@innelcom.com
2014-06-11 insert email sa..@innelcom.com
2014-06-11 insert fax +968 248 188 75
2014-06-11 insert phone +968 248 188 46
2014-06-11 insert phone +968 99377310
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-04 update statutory_documents 01/11/13 FULL LIST
2013-10-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-27 delete index_pages_linkeddomain plimun.com
2013-06-23 insert sic_code 33140 - Repair of electrical equipment
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-01-18 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 01/11/12 FULL LIST
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON BULGER / 14/11/2012
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 14/11/2012
2012-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JACKSON / 14/11/2012
2011-12-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 01/11/11 FULL LIST
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON BULGER / 30/06/2011
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 30/06/2011
2011-01-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 01/11/10 FULL LIST
2009-12-12 update statutory_documents 01/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTERSON BULGER / 11/12/2009
2009-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. PETER JACKSON / 11/12/2009
2009-10-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-23 update statutory_documents RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-01-10 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-07-11 update statutory_documents COMPANY NAME CHANGED TYTELLA LIMITED CERTIFICATE ISSUED ON 11/07/06
2005-12-13 update statutory_documents NEW SECRETARY APPOINTED
2005-12-12 update statutory_documents NC INC ALREADY ADJUSTED 28/11/05
2005-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-12 update statutory_documents DIRECTOR RESIGNED
2005-12-12 update statutory_documents SECRETARY RESIGNED
2005-12-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12 update statutory_documents £ NC 100/1000 28/11/0
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION