JCP CONSULTING ENGINEERS - History of Changes


DateDescription
2025-03-13 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-03-12 insert personal_emails ph..@jcpce.com
2025-03-12 delete email mi..@jcpce.com
2025-03-12 delete registration_number 8017776
2025-03-12 insert email ph..@jcpce.com
2025-03-12 insert registration_number 08017776
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
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
2024-03-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAR HOLDINGS LIMITED
2024-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID JACKSON / 02/02/2024
2024-02-19 update statutory_documents CESSATION OF MICHAEL JAMES KELLY AS A PSC
2024-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KELLY / 17/10/2022
2022-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KELLY / 17/10/2022
2022-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID JACKSON / 17/10/2022
2022-10-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-08-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-08-12 update statutory_documents 10/08/22 STATEMENT OF CAPITAL GBP 75.00
2022-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES KELLY
2022-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID JACKSON / 10/08/2022
2022-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-04 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-30 delete address 1 Estate Yard, Harewood, Leeds LS17 9LF
2019-07-19 insert address First Floor, Springfield House, Entrance 3, Harrogate Convention Centre HG1 5LA
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
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
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID JACKSON
2018-04-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-02 delete alias Jackson Coulson Partnership - Consulting Engineers
2017-04-02 insert alias JCP Consulting Engineers Ltd
2017-04-02 insert contact_pages_linkeddomain linkedin.com
2017-04-02 insert industry_tag Mechanical and Electrical Building Services
2017-04-02 insert registration_number 8017776
2017-04-02 update founded_year null => 1981
2017-04-02 update name Jackson Coulson Partnership - Consulting Engineers => JCP Consulting Engineers
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update account_ref_month 3 => 4
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-01-31
2016-12-16 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/04/2016
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080177760001
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-19 update statutory_documents 03/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-14 update statutory_documents 03/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-03-03 => 2015-12-31
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 4 => 3
2015-01-07 update accounts_next_due_date 2015-01-31 => 2015-03-03
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-04 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-05-07 delete address 1-2 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE13 6DS
2014-05-07 insert address 1-2 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DS
2014-05-07 insert company_previous_name MISIST LIMITED
2014-05-07 update name MISIST LIMITED => JCP CONSULTING ENGINEERS LIMITED
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-30 update statutory_documents 03/04/14 FULL LIST
2014-04-02 update statutory_documents COMPANY NAME CHANGED MISIST LIMITED CERTIFICATE ISSUED ON 02/04/14
2014-04-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-03 => 2015-01-31
2013-12-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-27 delete source_ip 81.88.57.71
2013-10-27 insert source_ip 88.208.252.215
2013-10-22 update statutory_documents ADOPT ARTICLES 14/10/2013
2013-06-25 insert sic_code 71129 - Other engineering activities
2013-06-25 update returns_last_madeup_date null => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-29 update statutory_documents 03/04/13 FULL LIST
2012-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION