J.P.PEEL & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-07-30 insert person Dr Nicole Antheunis
2019-04-20 update person_description Tom G. Peel => Tom G. Peel
2019-01-16 delete fax + 44 (0) 20 8973 2301
2019-01-16 delete index_pages_linkeddomain designbynadja.com
2019-01-16 delete index_pages_linkeddomain silktide.com
2019-01-16 delete person Kate Butler
2019-01-16 insert address Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
2019-01-16 insert fax + 44 (0) 20 3627 5560
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER PEEL / 24/09/2018
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-12 insert alias J. P. Peel & Co Limited
2018-04-18 delete fax 020 8973 2301
2018-04-18 insert fax + 44 (0) 20 8973 2301
2018-04-18 insert person Tom Peel
2018-04-18 insert phone + 44 (0) 7747 454049
2018-04-18 update person_description James P. Peel => James P. Peel
2017-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-16 insert fax 020 8973 2301
2017-03-12 delete index_pages_linkeddomain lizvarrall.com
2017-03-12 delete terms_pages_linkeddomain creativecommons.org
2017-03-12 delete terms_pages_linkeddomain lizvarrall.com
2017-03-12 delete terms_pages_linkeddomain wikimedia.org
2017-03-12 delete terms_pages_linkeddomain wikipedia.org
2017-03-12 insert index_pages_linkeddomain designbynadja.com
2017-03-12 insert index_pages_linkeddomain nadjaeberhardt.com
2017-03-12 insert index_pages_linkeddomain silktide.com
2017-03-12 insert terms_pages_linkeddomain nadjaeberhardt.com
2016-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-22 delete address 20-22 Wenlock Road Hoxton London N1 7GU
2016-03-22 delete contact_pages_linkeddomain google.com
2016-01-25 delete about_pages_linkeddomain jppeelco.wordpress.com
2016-01-25 delete contact_pages_linkeddomain jppeelco.wordpress.com
2016-01-25 delete index_pages_linkeddomain jppeelco.wordpress.com
2016-01-25 delete management_pages_linkeddomain jppeelco.wordpress.com
2016-01-25 delete service_pages_linkeddomain jppeelco.wordpress.com
2016-01-25 delete terms_pages_linkeddomain jppeelco.wordpress.com
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-08 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-11-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-17 update statutory_documents 02/10/15 FULL LIST
2015-09-26 insert person Richard Frith
2015-04-25 delete person Yasmine Hashim
2015-04-25 insert person Allister McManus
2015-04-25 insert phone +44 (0)20 8892 5569
2014-11-07 delete address B12 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE ENGLAND S62 6NU
2014-11-07 insert address B12 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-20 update statutory_documents 02/10/14 FULL LIST
2014-10-10 delete address Lower Ground Floor 145-157 St John Street Farringdon London EC1V 4PW
2014-10-10 insert address 20-22 Wenlock Road Hoxton London N1 7GU
2014-10-10 insert contact_pages_linkeddomain google.com
2014-08-29 insert general_emails en..@jppeel.co.uk
2014-08-29 delete address Gainsborough House 2 Sheen Road Richmond upon Thames Surrey TW9 1AE
2014-08-29 delete address Suite 19533 Lower Ground Floor 145-157 St John Street London EC1V 4PW
2014-08-29 delete fax 020 8973 2301
2014-08-29 insert about_pages_linkeddomain jppeelco.wordpress.com
2014-08-29 insert address Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE
2014-08-29 insert address Lower Ground Floor 145-157 St John Street Farringdon London EC1V 4PW
2014-08-29 insert contact_pages_linkeddomain jppeelco.wordpress.com
2014-08-29 insert email en..@jppeel.co.uk
2014-08-29 insert fax +44 20 8973 2301
2014-08-29 insert index_pages_linkeddomain jppeelco.wordpress.com
2014-08-29 insert index_pages_linkeddomain twitter.com
2014-08-29 insert management_pages_linkeddomain jppeelco.wordpress.com
2014-08-29 insert person Yasmine Hashim
2014-08-29 insert phone 07747 454049
2014-08-29 insert terms_pages_linkeddomain jppeelco.wordpress.com
2014-08-29 update person_title James P. Peel: Director of J. P. Peel & Co Ltd, Patent and Design Attorney; Director of J. P. Peel & Co Ltd => null
2014-08-29 update primary_contact Suite 19533 Lower Ground Floor 145-157 St John Street London EC1V 4PW => Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-07-02 => 2015-10-31
2014-07-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1 SWINTON MEADOWS BUSINESS PARK MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BE
2014-05-07 insert address B12 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE ENGLAND S62 6NU
2014-05-07 update registered_address
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 1 SWINTON MEADOWS BUSINESS PARK MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BE
2013-11-22 delete fax 0871 266 8098
2013-11-22 delete phone 07747 454049
2013-11-22 insert management_pages_linkeddomain lizvarrall.com
2013-11-07 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-11-07 update account_ref_month 10 => 1
2013-11-07 update returns_last_madeup_date null => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-17 update statutory_documents CURREXT FROM 31/10/2013 TO 31/01/2014
2013-10-17 update statutory_documents 02/10/13 FULL LIST
2013-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER PEEL / 17/10/2013
2013-09-21 delete address Harvestway House 28 High Street Witney Oxfordshire OX28 6RA UNITED KINGDOM
2013-09-21 insert address 1 Swinton Meadows Business Park, Meadow Way, Swinton, Mexborough, South Yorkshire S64 8BE UNITED KINGDOM
2013-09-06 delete address HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE UNITED KINGDOM OX28 6RA
2013-09-06 insert address 1 SWINTON MEADOWS BUSINESS PARK MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BE
2013-09-06 update registered_address
2013-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA UNITED KINGDOM
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER PEEL / 01/11/2012
2012-10-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION