JT & SONS RELOCATIONS - History of Changes


DateDescription
2025-03-21 delete source_ip 92.205.128.50
2025-03-21 insert source_ip 46.32.229.28
2025-02-27 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2025-02-17 delete phone 0800 849 1501
2025-02-17 insert phone 0800 970 8988
2024-12-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2024 FROM MIDDLE BARN BEECH FARM ESTATE NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 0HN ENGLAND
2024-12-18 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-12-18 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-12-16 delete address 1 Oriental Road, Silvertown London E16 2BZ
2024-12-16 delete address Mill House, 10 Mill Street Sunderland SR4 7BG
2024-12-16 delete address Unit 1, Burn Lane, Hexham Northumberland. NE46 3HJ
2024-12-16 insert address York Road, Shiptonthorpe, York, YO43 3PH
2024-12-16 insert registration_number 14655798
2024-11-14 delete address Unit C1, Wardley Industrial Estate Fallons Road, Manchester, M28 2NY
2024-11-14 delete contact_pages_linkeddomain goo.gl
2024-10-14 delete index_pages_linkeddomain rubicontest.co.uk
2024-10-14 delete source_ip 20.77.27.31
2024-10-14 insert contact_pages_linkeddomain goo.gl
2024-10-14 insert source_ip 92.205.128.50
2024-07-10 delete office_emails lo..@jtsrelocations.com
2024-07-10 delete office_emails ma..@jtsrelocations.com
2024-07-10 delete office_emails ne..@jtsrelocations.com
2024-07-10 delete email lo..@jtsrelocations.com
2024-07-10 delete email ma..@jtsrelocations.com
2024-07-10 delete email ne..@jtsrelocations.com
2024-07-10 delete email su..@jtsrelocations.com
2024-07-10 delete email su..@jtsrelocations.com
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
2024-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-11 delete address Lower Morgay Farm, Junction Road, Staplecross, East Sussex, TN32 5SH
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES
2023-07-13 delete address Lower Morgay Farm Junction Road, Staplecross, Robertsbridge, East Sussex, TN32 5SH
2023-07-13 insert address Middle Barn, Beech Farm, North Trade Road, Battle, East Sussex TN33 0HN
2023-07-13 update primary_contact Lower Morgay Farm Junction Road, Staplecross, Robertsbridge, East Sussex, TN32 5SH => Middle Barn, Beech Farm, North Trade Road, Battle, East Sussex TN33 0HN
2023-07-07 delete address LOWER MORGAY FARM JUNCTION ROAD STAPLECROSS ROBERTSBRIDGE EAST SUSSEX TN32 5SH
2023-07-07 insert address MIDDLE BARN BEECH FARM ESTATE NORTH TRADE ROAD BATTLE EAST SUSSEX ENGLAND TN33 0HN
2023-07-07 update registered_address
2023-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2023 FROM LOWER MORGAY FARM JUNCTION ROAD STAPLECROSS ROBERTSBRIDGE EAST SUSSEX TN32 5SH
2023-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMON CHARLES THORNCROFT / 03/06/2023
2023-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH THORNCROFT / 03/06/2023
2023-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH THORNCROFT / 03/06/2023
2023-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMON CHARLES THORNCROFT / 02/06/2023
2023-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH THORNCROFT / 02/06/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-03-25 delete about_pages_linkeddomain rubicontest.co.uk
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-05-15 update robots_txt_status jtsrelocations.com: 404 => 200
2022-05-15 update robots_txt_status www.jtsrelocations.com: 404 => 200
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
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
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
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-23 update robots_txt_status jtsrelocations.com: 200 => 404
2021-06-23 update robots_txt_status www.jtsrelocations.com: 200 => 404
2021-05-24 delete source_ip 167.98.42.205
2021-05-24 insert alias JTS Relocations Ltd
2021-05-24 insert source_ip 20.77.27.31
2021-02-06 delete source_ip 176.32.230.22
2021-02-06 insert source_ip 167.98.42.205
2021-02-06 update robots_txt_status www.jtsrelocations.com: 404 => 200
2020-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-08-09 update num_mort_charges 2 => 3
2020-08-09 update num_mort_outstanding 2 => 3
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067732830003
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
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067732830002
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO 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
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067732830001
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-22 update statutory_documents 30/06/16 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
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-10 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-21 insert about_pages_linkeddomain jts-portal.com
2016-01-21 insert index_pages_linkeddomain jts-portal.com
2016-01-21 insert management_pages_linkeddomain jts-portal.com
2016-01-21 insert terms_pages_linkeddomain jts-portal.com
2016-01-12 update statutory_documents 15/12/15 FULL LIST
2016-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE AUSTIN
2016-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE AUSTIN
2015-10-17 insert office_emails ma..@jtsrelocations.com
2015-10-17 insert office_emails ne..@jtsrelocations.com
2015-10-17 insert website_emails we..@jtsrelocations.com
2015-10-17 insert about_pages_linkeddomain google.com
2015-10-17 insert address Mill House 10 Mill Street Sunderland SR4 7BG
2015-10-17 insert address Unit 1 Burn Lane Hexham Northumberland NE46 3HJ
2015-10-17 insert address Unit C1 Wardley Industrial Estate Fallons Road Manchester M28 2NY
2015-10-17 insert email ma..@jtsrelocations.com
2015-10-17 insert email ne..@jtsrelocations.com
2015-10-17 insert email su..@jtsrelocations.com
2015-10-17 insert email we..@jtsrelocations.com
2015-10-17 insert index_pages_linkeddomain google.com
2015-10-17 insert phone 0191 594 7844
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 account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-02-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-01-13 update statutory_documents 15/12/14 FULL LIST
2014-10-23 delete address Unit A1 Union Works Leathley Road Leeds LS10 1BG
2014-10-23 delete email le..@jtsrelocations.com
2014-10-23 delete phone 0113 316 7101
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2014-02-07 delete address LOWER MORGAY FARM JUNCTION ROAD STAPLECROSS ROBERTSBRIDGE EAST SUSSEX ENGLAND TN32 5SH
2014-02-07 insert address LOWER MORGAY FARM JUNCTION ROAD STAPLECROSS ROBERTSBRIDGE EAST SUSSEX TN32 5SH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-09 update statutory_documents 15/12/13 FULL LIST
2013-12-31 delete phone 01580 832 706
2013-10-27 update website_status ServerDown => OK
2013-10-27 delete address Junction Road, Staplecross, TN32 5SH
2013-10-27 delete email le..@jtsrelocations.com
2013-10-27 delete index_pages_linkeddomain jtsrelocations.co.uk
2013-10-27 delete source_ip 72.1.201.152
2013-10-27 delete source_ip 72.1.201.156
2013-10-27 insert alias JTS Relocations
2013-10-27 insert phone 0800 849 1501
2013-10-27 insert registration_number 6773283
2013-10-27 insert source_ip 176.32.230.22
2013-10-27 insert vat 940 4073 47
2013-10-27 update founded_year null => 2008
2013-10-27 update robots_txt_status www.jtsrelocations.com: 200 => 404
2013-07-15 update statutory_documents DIRECTOR APPOINTED LEE AUSTIN
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 12 => 6
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-03-31
2013-05-20 update website_status OK => ServerDown
2013-04-26 update website_status FlippedRobotsTxt => OK
2013-02-01 update website_status FlippedRobotsTxt
2013-01-24 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 15/12/12 FULL LIST
2012-11-09 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-10-25 delete email in..@ostfex.com
2012-08-10 update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-10 update statutory_documents DIRECTOR APPOINTED JENNIFER ELIZABETH THORNCROFT
2012-02-01 update statutory_documents 15/12/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM THORNCROFT
2011-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE FOSTER
2011-01-27 update statutory_documents 15/12/10 FULL LIST
2010-09-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE OLD SURGERY VINES CROSS ROAD HORAM EAST SUSSEX BN21 0HD
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES THORNCROFT / 07/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMON CHARLES THORNCROFT / 07/09/2010
2010-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH THORNCROFT / 06/09/2010
2010-02-26 update statutory_documents 15/12/09 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FOSTER / 05/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES THORNCROFT / 05/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMON CHARLES THORNCROFT / 05/10/2009
2009-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 31B TELSCOMBE ROAD PEACEHAVEN EAST SUSSEX BN10 8AG UNITED KINGDOM
2009-05-27 update statutory_documents DIRECTOR APPOINTED LESLIE FOSTER
2009-05-27 update statutory_documents DIRECTOR APPOINTED LIAM JAMES THORNCROFT
2008-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION