J-FLEX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-08-13 delete sales_emails sa..@j-flex.com
2023-08-13 delete email sa..@j-flex.com
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_outstanding 2 => 3
2023-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024480480004
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 delete vpsales Damon Simpson
2023-03-28 insert sales_emails sa..@j-flex.com
2023-03-28 delete person Damon Simpson
2023-03-28 insert email sa..@j-flex.com
2022-12-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL KIRK
2022-10-20 delete personal_emails de..@j-flex.com
2022-10-20 insert marketing_emails ma..@j-flex.com
2022-10-20 delete email de..@j-flex.com
2022-10-20 insert email ma..@j-flex.com
2022-10-20 update person_title Chris Barnes: Head of Finance => Finance Director
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-09-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BARNES
2022-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN KIRK
2022-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOCKPRESS HOLDINGS LIMITED
2022-09-21 update statutory_documents CESSATION OF JILL ELIZABETH KIRK AS A PSC
2022-09-21 update statutory_documents CESSATION OF JOHN STEPHEN KIRK AS A PSC
2022-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL KIRK
2022-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK
2022-09-18 delete sales_emails sa..@j-flex.com
2022-09-18 delete email sa..@j-flex.com
2022-08-17 insert sales_emails sa..@j-flex.com
2022-08-17 insert email sa..@j-flex.com
2022-07-18 delete source_ip 35.214.86.122
2022-07-18 insert source_ip 68.183.41.250
2022-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 01/07/2022
2022-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 01/07/2022
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 01/07/2022
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024480480003
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-07 update num_mort_outstanding 2 => 1
2021-06-07 update num_mort_satisfied 0 => 1
2021-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 insert cmo Neil Duckmanton
2021-01-27 insert person Chris Briscoe
2021-01-27 update person_title Neil Duckmanton: Marketing Manager => Head of Marketing
2021-01-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-07 update statutory_documents ALTER ARTICLES 28/04/2020
2020-07-17 delete cfo Phillip Wright
2020-07-17 delete chiefcommercialofficer Lance Bradley
2020-07-17 delete sales_emails sa..@reglinrubber.com
2020-07-17 insert cfo Chris Barnes
2020-07-17 insert otherexecutives Tim Sutton
2020-07-17 insert vpsales Damon Simpson
2020-07-17 delete email ha..@jflexindia.com
2020-07-17 delete email sa..@reglinrubber.com
2020-07-17 delete person Lance Bradley
2020-07-17 delete person Phillip Wright
2020-07-17 delete source_ip 77.104.132.33
2020-07-17 insert person Chris Barnes
2020-07-17 insert person Damon Simpson
2020-07-17 insert person Tim Sutton
2020-07-17 insert source_ip 35.214.86.122
2020-07-17 update person_description John Kirk => John Kirk
2020-07-17 update person_description Les Shaw => Les Shaw
2020-07-17 update person_description Neil Duckmanton => Neil Duckmanton
2020-07-17 update person_description Sam Kirk => Sam Kirk
2020-07-17 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WRIGHT
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN KIRK / 28/02/2020
2020-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LANCE BRADLEY
2020-01-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2018
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2020-01-13 update website_status OK => IndexPageFetchError
2019-12-12 insert email ha..@jflexindia.com
2019-11-12 update website_status FlippedRobots => OK
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-23 update website_status OK => FlippedRobots
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN KIRK / 04/10/2019
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 04/10/2019
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN KIRK / 04/10/2019
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 04/10/2019
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM KIRK / 04/04/2019
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-06 delete source_ip 91.224.108.23
2019-01-06 insert source_ip 77.104.132.33
2018-12-06 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 10002
2018-06-27 update statutory_documents DIRECTOR APPOINTED LESLIE MARTIN SHAW
2018-06-27 update statutory_documents DIRECTOR APPOINTED MR SAM KIRK
2018-06-26 delete terms_pages_linkeddomain google.com
2018-06-26 delete terms_pages_linkeddomain legislation.gov.uk
2018-06-26 delete terms_pages_linkeddomain linkedin.com
2018-06-26 delete terms_pages_linkeddomain pcisecuritystandards.org
2018-06-26 insert address Units 1 & 2, London Road Business Park, Retford, DN22 6HG, UK
2018-06-26 update statutory_documents DIRECTOR APPOINTED MR LANCE DAVID BRADLEY
2018-06-26 update statutory_documents DIRECTOR APPOINTED MR PHILLIP WRIGHT
2018-04-18 delete source_ip 91.224.108.20
2018-04-18 insert source_ip 91.224.108.23
2018-03-09 delete about_pages_linkeddomain semi.org
2018-03-09 insert address Units 1 & 2, London Road Business Park, Retford, DN22 6HG
2018-03-09 insert terms_pages_linkeddomain google.com
2018-03-09 insert terms_pages_linkeddomain ico.org.uk
2018-03-09 insert terms_pages_linkeddomain legislation.gov.uk
2018-03-09 insert terms_pages_linkeddomain linkedin.com
2018-03-09 insert terms_pages_linkeddomain pcisecuritystandards.org
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-07 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-25 delete person Joe Birkbeck
2017-07-26 delete about_pages_linkeddomain gcassociation.co.uk
2017-07-26 insert about_pages_linkeddomain ukgsassociation.co.uk
2017-07-26 insert industry_tag elastomer solutions
2017-05-09 delete email cr..@j-flex.co.uk
2017-05-09 insert registration_number 2448048
2017-05-09 update person_title Denise Parkinson: Secretary / PA => PA / Marketing Support Assistant
2017-05-09 update person_title Michelle Dixon: Credit Controller => Financial Co - Ordinator
2017-05-09 update person_title Stuart Mitchell: Sales & Finance Administrator => Financial Administrator
2017-03-06 delete about_pages_linkeddomain eusga.org
2017-01-15 update founded_year null => 1984
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-21 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-20 update person_title Sam Kirk: Marketing Executive => Marketing Office; Marketing & Communications Manager
2016-10-20 update person_title Tina Croft: Sales & Marketing Support; Marketing Support Assistant => Marketing Support Assistant
2016-10-20 update person_title Zion Green: Works Administrator => Works Manager
2016-09-22 delete source_ip 78.143.240.112
2016-09-22 insert source_ip 91.224.108.20
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-21 update statutory_documents 30/11/15 FULL LIST
2015-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 07/10/2015
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-30 delete email si..@j-flex.co.uk
2015-06-01 insert email n@j-flex.co.uk
2015-06-01 insert email sa..@j-flex.co.uk
2015-06-01 insert person Karl Dernie
2015-06-01 insert person Sam Kirk
2015-04-05 delete email an..@j-flex.co.uk
2015-04-05 insert email zg..@j-flex.co.uk
2015-04-05 insert person Zion Green
2015-01-07 delete address UNITS1 & 2 LONDON ROAD BUSINESS PARK RETFORD NOTTINGHAMSHIRE ENGLAND DN22 6HG
2015-01-07 insert address UNITS1 & 2 LONDON ROAD BUSINESS PARK RETFORD NOTTINGHAMSHIRE DN22 6HG
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-09 update statutory_documents 30/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN KIRK / 11/09/2014
2014-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ELIZABETH KIRK / 11/09/2014
2014-07-07 delete address ST HUGHS 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN
2014-07-07 insert address UNITS1 & 2 LONDON ROAD BUSINESS PARK RETFORD NOTTINGHAMSHIRE ENGLAND DN22 6HG
2014-07-07 update registered_address
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM ST HUGHS 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN
2014-05-29 insert email ri..@j-flex.co.uk
2014-05-29 insert person Richard Lewthwaite
2014-02-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-30 update statutory_documents 30/11/13 FULL LIST
2013-11-01 delete address 801 Sarawati, Chikuwadi near Joggers Park Borivali (West), Mumbai 40092
2013-11-01 insert address 1001, 10 th Floor, Madhav, Shimpoli Road Opp. Aptronix Showroom Kastur Park, Borivali West Mumbai 400 092
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-18 update statutory_documents AUDITOR'S RESIGNATION
2013-06-17 update statutory_documents AUDITOR'S RESIGNATION
2013-05-29 delete source_ip 78.143.252.233
2013-05-29 insert source_ip 78.143.240.112
2013-05-19 update person_title Phillip Wright: Management Accountant => Accounts; Management Accountant
2013-04-16 update website_status FlippedRobotsTxt => OK
2013-04-16 delete address Unit 1, London Road Business Park, Retford, Nottinghamshire, UK DN22 6HG
2013-04-16 insert address Units 1 & 2, London Road Business Park, Retford, Nottinghamshire, DN22 6HG, United Kingdom
2013-03-09 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-10 update statutory_documents 30/11/12 FULL LIST
2012-10-24 delete person Philip Wright
2012-10-24 insert person Phillip Wright
2012-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-13 update statutory_documents 30/11/11 FULL LIST
2011-01-10 update statutory_documents 30/11/10 FULL LIST
2010-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-07 update statutory_documents 30/11/09 FULL LIST
2008-12-22 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-08 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-21 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-14 update statutory_documents RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS
2004-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-07 update statutory_documents RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS
2003-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2002-12-16 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2001-12-05 update statutory_documents RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS
2001-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 31 CHURCH STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6HR
2000-12-11 update statutory_documents RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS
2000-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-02 update statutory_documents NC INC ALREADY ADJUSTED 19/05/00
2000-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-02 update statutory_documents £ NC 1000/100000 19/05/00
2000-06-02 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/00
2000-05-17 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-27 update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/98 FROM: ELDON STREET TUXFORD NEWARK NOTTS NG22 0LH
1998-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1998-02-12 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-12-15 update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-04-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-12-21 update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-01-04 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-03-18 update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1994-03-10 update statutory_documents S386 DISP APP AUDS 01/11/93
1993-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1993-02-22 update statutory_documents S252 DISP LAYING ACC 11/02/93
1992-12-04 update statutory_documents RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/92 FROM: THE OLD GRAMMAR SCHOOL LINCOLN ROAD TUXFORD, NEWARK NOTTS NG22 0HP
1992-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1992-04-08 update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1990-04-27 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1990-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 2 BACHES STREET LONDON N1 6UB
1990-02-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-02-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-02-15 update statutory_documents ALTER MEM AND ARTS 07/02/90
1989-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION