JUB SYSTEMS UK LIMITED - 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
2023-04-07 delete address WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2023-04-07 insert address 5 SHEENE ROAD GORSE HILL INDUSTRIAL ESTATE BEAUMONT LEYS LEICESTERSHIRE UNITED KINGDOM LE4 1BF
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
2023-04-07 update registered_address
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PAUL SHEPHERD
2023-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES FRANKLIN
2023-02-16 update statutory_documents CESSATION OF CIK HOLDINGS LIMITED AS A PSC
2022-11-03 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-06 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-20 update statutory_documents DIRECTOR APPOINTED JASMINE DAVEY-MA
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PEACEY
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-09-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIK HOLDINGS LIMITED
2018-09-14 update statutory_documents CESSATION OF CRAIG PAUL SHEPHERD AS A PSC
2018-09-14 update statutory_documents CESSATION OF STEPHEN JAMES FRANKLIN AS A PSC
2018-08-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-04 update statutory_documents DIRECTOR APPOINTED GARY JOHN PEACEY
2016-04-12 update statutory_documents 01/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-14 update statutory_documents 01/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-06 update statutory_documents DIRECTOR APPOINTED LEON TURNER
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL SHEPHERD / 01/07/2014
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-30 update statutory_documents 01/04/14 FULL LIST
2013-12-07 delete address THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2013-12-07 insert address WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2013-12-07 update registered_address
2013-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-04-03 update statutory_documents 01/04/13 FULL LIST
2012-07-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 01/04/12 FULL LIST
2011-11-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 01/04/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL SHEPHERD / 09/06/2011
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 23/06/10 FULL LIST
2010-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNE JANE SHEPHERD
2010-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNE JANE SHEPHERD
2010-06-23 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES FRANKLIN
2010-04-13 update statutory_documents 01/04/10 FULL LIST
2009-11-14 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION