JMA TRANSPORT - 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
2023-04-07 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
2023-01-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-17 delete source_ip 85.233.160.139
2022-02-17 insert source_ip 92.205.0.137
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-19 update statutory_documents CESSATION OF ARNOLD BARLOW ALLSOP AS A PSC
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD BARLOW ALLSOP
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
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
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO 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
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PHILIP ALLSOP
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK ALLSOP
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-25 update website_status DomainNotFound => OK
2016-07-25 delete person Ben Greenhough
2016-07-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-07-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-06-29 update statutory_documents 22/06/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update company_status Voluntary Arrangement => Active
2016-03-18 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update num_mort_outstanding 3 => 2
2015-12-07 update num_mort_satisfied 4 => 5
2015-12-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037931010007
2015-11-08 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-11-08 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-10-15 delete person Christian Gee-Barker
2015-10-09 update statutory_documents 22/06/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PHILIP ALLSOP
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD ALLSOP
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FLORENCE ALLSOP
2015-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLSOP
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-12-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-13 update statutory_documents 22/06/14 FULL LIST
2014-08-22 insert person Christian Gee-Barker
2014-08-04 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014
2014-03-05 delete contact_pages_linkeddomain coffeecup.com
2014-03-05 delete source_ip 176.9.141.250
2014-03-05 insert source_ip 85.233.160.139
2014-01-28 delete source_ip 109.169.50.33
2014-01-28 insert source_ip 176.9.141.250
2014-01-07 update statutory_documents DIRECTOR APPOINTED ARNOLD BARLOW ALLSOP
2013-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD ALLSOP
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-07 update num_mort_charges 5 => 7
2013-11-07 update num_mort_outstanding 4 => 3
2013-11-07 update num_mort_satisfied 1 => 4
2013-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037931010007
2013-10-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037931010006
2013-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-27 delete source_ip 213.198.64.176
2013-08-27 insert source_ip 109.169.50.33
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-03 update statutory_documents 22/06/13 FULL LIST
2013-07-01 update company_status Active => Voluntary Arrangement
2013-06-27 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-06-27 update statutory_documents ENDING OF MORATORIA
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
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-22 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-06-18 update statutory_documents COMMENCEMENT OF MORATORIUM
2013-03-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 22/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-20 update statutory_documents 22/06/11 FULL LIST
2011-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ALLSOP / 01/11/2010
2011-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ALLSOP / 16/12/2010
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ALLSOP / 24/01/2011
2010-07-20 update statutory_documents 22/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BARLOW ALLSOP / 22/06/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ALLSOP / 22/06/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLSOP / 01/01/2009
2009-06-22 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-09-03 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 466-468 MANCHESTER ROAD BOLTON LANCASHIRE BL3 2NU
2007-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-19 update statutory_documents NC INC ALREADY ADJUSTED 01/06/05
2006-12-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12 update statutory_documents NC INC ALREADY ADJUSTED 01/07/05
2005-12-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12 update statutory_documents £ NC 1000/1100 01/07/0
2005-07-20 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-07 update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-25 update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents SECRETARY RESIGNED
2002-09-23 update statutory_documents NEW SECRETARY APPOINTED
2002-09-23 update statutory_documents SECRETARY RESIGNED
2002-09-23 update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-08-31 update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-03 update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 1 ASHFIELD ROAD DAVENPORT, STOCKPORT CHESHIRE SK3 8UD
1999-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-21 update statutory_documents NEW SECRETARY APPOINTED
1999-07-21 update statutory_documents DIRECTOR RESIGNED
1999-07-21 update statutory_documents SECRETARY RESIGNED
1999-07-21 update statutory_documents S366A DISP HOLDING AGM 22/06/99
1999-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION