Date | Description |
2024-04-04 |
delete source_ip 217.160.231.4 |
2024-04-04 |
insert source_ip 217.160.0.216 |
2023-10-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2024-05-31 |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-06-30 |
2023-08-31 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2022-09-18 |
update website_status IndexPageFetchError => OK |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-07-06 |
update website_status OK => IndexPageFetchError |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 24/06/2021 |
2021-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ELAINE PARKER / 24/06/2021 |
2021-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 24/06/2021 |
2021-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACY ELAINE PARKER / 24/06/2021 |
2021-06-11 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ELAINE PARKER |
2020-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 01/01/2019 |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-06-05 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-19 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-20 |
insert about_pages_linkeddomain mywebsite-editor.com |
2019-04-20 |
insert casestudy_pages_linkeddomain mywebsite-editor.com |
2019-04-20 |
insert contact_pages_linkeddomain facebook.com |
2019-04-20 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-04-20 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-04-20 |
update person_title Pete Ellis: Depot Manager => Office Manager |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-22 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-10 |
delete general_emails en..@jpcutilities.com |
2018-03-10 |
insert otherexecutives Steven Parker |
2018-03-10 |
delete address High View, High Street, Normanton, WF6 2AN |
2018-03-10 |
delete alias JPC Utilities Ltd |
2018-03-10 |
delete email en..@jpcutilities.com |
2018-03-10 |
insert email be..@jpcutilities.com |
2018-03-10 |
insert email st..@jpcutilities.com |
2018-03-10 |
insert person Ben Nicholson |
2018-03-10 |
insert person Pete Ellis |
2018-03-10 |
insert person Steven Parker |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILLY PARKER |
2016-09-12 |
delete phone 01924898685 |
2016-09-12 |
insert address Unit 2
Willowbridge Lane
Castleford
WF10 5NW |
2016-09-12 |
insert email pe..@jpcutilities.com |
2016-09-12 |
insert phone 01977 519101 |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-04 |
delete source_ip 217.160.58.242 |
2016-05-04 |
insert source_ip 217.160.231.4 |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-05 |
update statutory_documents 05/08/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-20 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address "HIGH VIEW" HIGH STREET NORMANTON WEST YORKSHIRE ENGLAND WF6 2AN |
2014-09-07 |
insert address "HIGH VIEW" HIGH STREET NORMANTON WEST YORKSHIRE WF6 2AN |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY ELAINE PARKER |
2014-08-14 |
update statutory_documents 05/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-03 |
update statutory_documents 06/08/13 STATEMENT OF CAPITAL GBP 10 |
2014-06-03 |
update statutory_documents 06/08/13 STATEMENT OF CAPITAL GBP 10 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-10-07 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-09-02 |
update statutory_documents 05/08/13 FULL LIST |
2013-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 01/09/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-03-08 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 05/08/12 FULL LIST |
2011-10-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2011-08-11 |
update statutory_documents 05/08/11 FULL LIST |
2011-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM
10A BANK STREET
CASTLEFORD
WEST YORKSHIRE
WF10 1HZ |
2011-08-10 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 05/08/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PARKER / 05/08/2010 |
2010-05-06 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 05/08/09 FULL LIST |
2009-07-15 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PARKER |
2009-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-08-24 |
update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
2007-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-12 |
update statutory_documents SECRETARY RESIGNED |
2004-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |