JBC ACCOUNTANTS - 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
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-27 update founded_year 1961 => null
2023-04-11 update founded_year null => 1961
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
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-27 delete index_pages_linkeddomain gov.scot
2022-08-27 delete index_pages_linkeddomain nhs.uk
2022-08-27 delete index_pages_linkeddomain www.gov.uk
2022-06-26 update website_status DomainNotFound => OK
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
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 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-01 insert index_pages_linkeddomain gov.scot
2020-04-01 insert index_pages_linkeddomain nhs.uk
2020-04-01 insert index_pages_linkeddomain www.gov.uk
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-17 delete office_emails ha..@jbca.co
2019-01-17 delete email ha..@jbca.co
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOE RIGGALL / 06/09/2018
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOE RIGGALL / 20/11/2018
2018-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOE RIGGALL / 06/09/2018
2018-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOE RIGGALL / 20/11/2018
2018-09-16 delete source_ip 83.223.101.134
2018-09-16 insert source_ip 185.41.10.150
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, 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
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-23 update statutory_documents 01/06/16 FULL LIST
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
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-13 delete address Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX
2016-01-13 insert address 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH
2016-01-13 update primary_contact Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX => 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH
2015-12-07 delete address SWIFT HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TX
2015-12-07 insert address 3B LOCKHEED COURT PRESTON FARM STOCKTON ON TEES UNITED KINGDOM TS18 3SH
2015-12-07 update registered_address
2015-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2015 FROM SWIFT HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TX
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-26 update statutory_documents 01/06/15 NO CHANGES
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address SWIFT HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND ENGLAND TS18 3TX
2014-11-07 insert address SWIFT HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-11-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-10-10 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_outstanding 2 => 1
2013-11-07 update num_mort_satisfied 0 => 1
2013-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 1 => 2
2013-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072688070002
2013-07-04 update statutory_documents DIRECTOR APPOINTED MRS LYNNE DICKSON
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents 01/06/13 FULL LIST
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 01/06/12 FULL LIST
2012-02-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM SWIFT HOUSE FALCON COURT STOCKTON-ON-TEES TS18 3TX ENGLAND
2011-07-04 update statutory_documents 01/06/11 FULL LIST
2011-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIGGALL / 31/07/2010
2010-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION