JB ELECTRICAL & SECURITY SYSTEMS LTD - 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
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN WILLIAM BUTCHER / 19/10/2023
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
2023-03-16 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-28 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-12-07 delete address NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE ENGLAND DE56 1FZ
2020-12-07 insert address 8 CHAPEL STREET BELPER DERBYSHIRE UNITED KINGDOM DE56 1AR
2020-12-07 update registered_address
2020-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2020 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-16 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES
2018-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-06-07 delete address UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE ENGLAND DE56 1UU
2017-06-07 insert address NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE ENGLAND DE56 1FZ
2017-06-07 update reg_address_care_of NICHOLSON TAX & ACCOUNTS => null
2017-06-07 update registered_address
2017-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND
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
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-07 delete address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2016-07-07 insert address UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE ENGLAND DE56 1UU
2016-07-07 update reg_address_care_of null => NICHOLSON TAX & ACCOUNTS
2016-07-07 update registered_address
2016-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-08 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-22 update statutory_documents 13/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 delete sic_code 99999 - Dormant Company
2014-12-07 insert sic_code 43210 - Electrical installation
2014-12-07 update account_ref_day 31 => 30
2014-12-07 update account_ref_month 12 => 6
2014-12-07 update accounts_next_due_date 2015-09-30 => 2015-03-31
2014-12-07 update returns_last_madeup_date 2013-12-19 => 2014-11-13
2014-12-07 update returns_next_due_date 2015-01-16 => 2015-12-11
2014-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-26 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-11-19 update statutory_documents 13/11/14 FULL LIST
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUTCHER
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BUTCHER
2014-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-04-07 update accounts_last_madeup_date null => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-19 => 2015-09-30
2014-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07 insert company_previous_name N B MAINTENANCE SERVICES LTD
2014-03-07 update name N B MAINTENANCE SERVICES LTD => JB ELECTRICAL & SECURITY SYSTEMS LTD
2014-02-10 update statutory_documents DIRECTOR APPOINTED MR JORDAN WILLIAM BUTCHER
2014-02-07 delete address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2014-02-07 insert address ST HELEN'S HOUSE KING STREET DERBY DE1 3EE
2014-02-07 insert sic_code 99999 - Dormant Company
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-02-05 update statutory_documents COMPANY NAME CHANGED N B MAINTENANCE SERVICES LTD CERTIFICATE ISSUED ON 05/02/14
2014-01-13 update statutory_documents 19/12/13 FULL LIST
2013-07-01 delete address MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE UNITED KINGDOM DE55 7JJ
2013-07-01 insert address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE
2013-07-01 update registered_address
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ UNITED KINGDOM
2012-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION