JASON - History of Changes


DateDescription
2025-02-26 delete source_ip 77.68.64.44
2025-02-26 insert source_ip 209.42.196.91
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, NO UPDATES
2024-06-28 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-06-19 delete person Emma Stout
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOUT
2022-09-08 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-02-16 delete source_ip 88.208.252.194
2022-02-16 insert source_ip 77.68.64.44
2021-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / TJ GROUP HOLDINGS LIMITED / 31/08/2020
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE JORDAN-STOUT
2021-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL FISHER
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 1 => 2
2020-10-12 delete general_emails in..@thejasongroup.com
2020-10-12 delete email da..@thejasongroup.com
2020-10-12 delete email in..@thejasongroup.com
2020-10-12 delete fax 0044 (0) 1606 212 810
2020-10-12 delete phone 0044 (0) 1606 212 810
2020-10-12 delete phone 0044 (0) 1606 836897
2020-10-12 delete source_ip 217.199.187.193
2020-10-12 insert address Unit H Sheriff House, Nantwich Road, Middlewich, Cheshire CW10 0LH
2020-10-12 insert alias Jason Group Ltd.
2020-10-12 insert alias The Jason Group Ltd.
2020-10-12 insert phone +44 (0) 1606 836897
2020-10-12 insert source_ip 88.208.252.194
2020-10-12 update robots_txt_status www.thejasongroup.com: 404 => 200
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TJ GROUP HOLDINGS LIMITED
2020-09-16 update statutory_documents CESSATION OF DAVID CHARLES FISHER AS A PSC
2020-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055353730002
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055353730001
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-04 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS STOUT
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FISHER / 30/07/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FISHER / 30/07/2019
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-28 update statutory_documents 12/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 delete source_ip 146.101.249.107
2015-05-29 insert fax 0044 (0) 1606 212 810
2015-05-29 insert phone 0044 (0) 1606 212 810
2015-05-29 insert source_ip 217.199.187.193
2015-05-29 update robots_txt_status www.thejasongroup.com: 200 => 404
2015-05-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-20 update statutory_documents DIRECTOR APPOINTED MR SAMUEL CHARLES WAINWRIGHT FISHER
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-18 update statutory_documents 12/08/14 FULL LIST
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FISHER / 01/03/2014
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-05-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2014-06-30
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-01 update website_status FlippedRobots => OK
2013-10-01 delete source_ip 91.109.4.103
2013-10-01 insert source_ip 146.101.249.107
2013-10-01 update robots_txt_status www.thejasongroup.com: 404 => 200
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-05 update website_status MaintenancePage => FlippedRobots
2013-08-27 update statutory_documents 12/08/13 FULL LIST
2013-08-11 update website_status OK => MaintenancePage
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2466 - Manufacture of other chemical products
2013-06-22 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-14 update website_status ServerDown => OK
2013-06-14 delete source_ip 87.106.181.99
2013-06-14 insert source_ip 91.109.4.103
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status Unavailable => FlippedRobotsTxt
2013-04-13 update website_status OK => Unavailable
2012-08-17 update statutory_documents 12/08/12 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 12/08/11 FULL LIST
2011-06-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY FISHER
2011-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY FISHER
2010-10-13 update statutory_documents 12/08/10 FULL LIST
2010-06-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY FISHER / 01/11/2008
2009-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 01/11/2008
2009-08-17 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-20 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-02 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/06 FROM: OFFICE 11 STORAGE WORLD REDDISH ROAD REDDISH STOCKPORT CHESHIRE SK5 7BW
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM: THE JASON GROUP LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2005-08-22 update statutory_documents DIRECTOR RESIGNED
2005-08-22 update statutory_documents SECRETARY RESIGNED
2005-08-22 update statutory_documents S366A DISP HOLDING AGM 12/08/05
2005-08-22 update statutory_documents S386 DISP APP AUDS 12/08/05
2005-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION