J.A.K MARKETING LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-28
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-10-07 delete index_pages_linkeddomain veterinary-practice.com
2023-08-03 delete person Hind Leg Sleeves
2023-08-03 insert person Dominique Unisex
2023-07-01 delete index_pages_linkeddomain surveyhero.com
2023-05-30 insert index_pages_linkeddomain surveyhero.com
2023-05-30 insert index_pages_linkeddomain veterinary-practice.com
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2023-04-15 insert email do..@jakmarketing.co.uk
2023-04-07 update account_ref_month 3 => 5
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-02-29
2022-12-22 update statutory_documents CURREXT FROM 31/03/2023 TO 31/05/2023
2022-12-09 insert alias J.A.K Marketing Ltd
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLLAND
2022-11-18 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH PAGE
2022-11-17 update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN WICKHAM
2022-11-17 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WICKHAM
2022-11-17 update statutory_documents DIRECTOR APPOINTED MR ROBIN MICHAEL WICKHAM
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODLEY EQUIPMENT COMPANY LIMITED
2022-11-17 update statutory_documents CESSATION OF JACQULINE INGRAM AS A PSC
2022-11-17 update statutory_documents CESSATION OF KEVIN INGRAM AS A PSC
2022-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE INGRAM
2022-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM
2022-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE INGRAM
2022-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-11 update statutory_documents ADOPT ARTICLES 09/11/2022
2022-11-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-11-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HOLLAND / 28/07/2022
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HOLLAND / 28/07/2022
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE INGRAM / 28/07/2022
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN INGRAM / 28/07/2022
2022-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE INGRAM / 28/07/2022
2022-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN INGRAM / 28/07/2022
2022-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQULINE INGRAM / 28/07/2022
2022-04-07 delete index_pages_linkeddomain surveyhero.com
2022-03-07 delete phone 01347 820220
2022-03-07 insert index_pages_linkeddomain surveyhero.com
2021-12-11 insert phone 01347 820220
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-09-17 delete index_pages_linkeddomain aphixsoftware.com
2021-09-17 delete source_ip 63.34.177.40
2021-09-17 delete source_ip 34.241.149.174
2021-09-17 delete source_ip 54.76.233.154
2021-09-17 insert person Hind Leg Sleeves
2021-09-17 insert source_ip 51.105.10.121
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 delete address PURFECT HOUSE, 17 -23 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS YO60 6RZ
2021-02-07 insert address PURFECT HOUSE 11-21 DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE ENGLAND YO60 6RZ
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2020-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM PURFECT HOUSE, 17 -23 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS YO60 6RZ
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-12-07 update num_mort_charges 1 => 5
2020-12-07 update num_mort_outstanding 1 => 5
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043165910002
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043165910003
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043165910004
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043165910005
2020-09-24 insert email my..@jakmarketing.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-15 delete service_pages_linkeddomain spvs.org.uk
2020-01-11 insert service_pages_linkeddomain spvs.org.uk
2019-12-11 delete source_ip 31.24.224.5
2019-12-11 insert source_ip 63.34.177.40
2019-12-11 insert source_ip 34.241.149.174
2019-12-11 insert source_ip 54.76.233.154
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-12 insert address 11-23 Dale Rd Sheriff Hutton York YO60 6RZ United Kingdom
2019-04-10 delete source_ip 81.29.84.116
2019-04-10 insert source_ip 31.24.224.5
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-18 update statutory_documents SUB-DIVISION 02/10/18
2018-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLAND / 01/06/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD TERRY
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR JAMES JOHNSON
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR JOHN HOLLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 insert sales_emails sa..@jakmarketing.co.uk
2018-01-04 insert support_emails se..@jakmarketing.co.uk
2018-01-04 insert address Purfect House 11-23 Dale Road Sheriff Hutton York YO60 6RZ
2018-01-04 insert email sa..@jakmarketing.co.uk
2018-01-04 insert email se..@jakmarketing.co.uk
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-11-02 delete address Purfect House, 17 - 23 Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ
2017-11-02 insert address Purfect House, 11 - 23 Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ
2017-03-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-03-22 update statutory_documents ADOPT ARTICLES 02/03/2017
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-19 delete source_ip 46.17.89.157
2016-07-19 insert source_ip 81.29.84.116
2016-03-21 delete general_emails in..@northerncompliance.co.uk
2016-03-21 delete email in..@northerncompliance.co.uk
2016-03-21 delete phone 0845 257 7024
2015-12-07 delete address PURFECT HOUSE 17 - 21 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS YO60 6RZ
2015-12-07 insert address PURFECT HOUSE, 17 -23 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS YO60 6RZ
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM PURFECT HOUSE 17 - 21 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS YO60 6RZ
2015-11-12 update statutory_documents 05/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-18 insert vat GB 585296395
2015-01-22 delete address Purfect House, 17 - 21 Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ
2015-01-22 insert address Purfect House, 17 - 23 Dale Road, Sheriff Hutton, York YO60 6RZ
2015-01-22 insert address Purfect House, 17 - 23 Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-18 update founded_year null => 1995
2014-11-10 update statutory_documents 05/11/14 FULL LIST
2014-09-13 delete sales_emails sa..@jakmarketing.co.uk
2014-09-13 delete email sa..@jakmarketing.co.uk
2014-09-13 delete index_pages_linkeddomain google.com
2014-09-13 insert address Purfect House, 17 - 21 Dale Road, Sheriff Hutton, York, North Yorkshire YO60 6RZ
2014-09-13 insert index_pages_linkeddomain purenet.co.uk
2014-09-13 update robots_txt_status www.jakmarketing.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-05 delete source_ip 82.71.204.92
2014-08-05 insert source_ip 46.17.89.157
2014-06-19 delete about_pages_linkeddomain 101it.co.uk
2014-06-19 delete contact_pages_linkeddomain 101it.co.uk
2014-06-19 delete index_pages_linkeddomain 101it.co.uk
2014-06-19 delete product_pages_linkeddomain 101it.co.uk
2014-06-19 delete terms_pages_linkeddomain 101it.co.uk
2014-06-19 insert about_pages_linkeddomain 101it.net
2014-06-19 insert contact_pages_linkeddomain 101it.net
2014-06-19 insert index_pages_linkeddomain 101it.net
2014-06-19 insert product_pages_linkeddomain 101it.net
2014-06-19 insert terms_pages_linkeddomain 101it.net
2013-12-23 delete about_pages_linkeddomain 101it.net
2013-12-23 delete contact_pages_linkeddomain 101it.net
2013-12-23 delete index_pages_linkeddomain 101it.net
2013-12-23 delete product_pages_linkeddomain 101it.net
2013-12-23 delete terms_pages_linkeddomain 101it.net
2013-12-23 insert about_pages_linkeddomain 101it.co.uk
2013-12-23 insert contact_pages_linkeddomain 101it.co.uk
2013-12-23 insert index_pages_linkeddomain 101it.co.uk
2013-12-23 insert product_pages_linkeddomain 101it.co.uk
2013-12-23 insert terms_pages_linkeddomain 101it.co.uk
2013-12-07 delete address PURFECT HOUSE 17 - 21 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS ENGLAND YO60 6RZ
2013-12-07 insert address PURFECT HOUSE 17 - 21 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS YO60 6RZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-24 delete source_ip 82.71.204.27
2013-11-24 insert source_ip 82.71.204.92
2013-11-11 update statutory_documents 05/11/13 FULL LIST
2013-10-31 insert sales_emails sa..@jakmarketing.co.uk
2013-10-31 insert email sa..@jakmarketing.co.uk
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-24 insert address Purfect House, 17 - 21 Dale Road, Sheriff Hutton, York YO60 6RZ
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address PURFECT HOUSE 19-21 DALE ROAD SHERIFF HUTTON YORK UNITED KINGDOM YO60 6RZ
2013-06-26 insert address PURFECT HOUSE 17 - 21 DALE ROAD SHERIFF HUTTON YORK NORTH YORKS ENGLAND YO60 6RZ
2013-06-26 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM PURFECT HOUSE 19-21 DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM
2012-11-06 update statutory_documents 05/11/12 FULL LIST
2012-10-24 delete address Purfect House 19 - 21 Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ
2012-10-24 insert address 53. Floor Liner Small TLC-4 *D 54. Feeder Bottle Brush *D 55. Feeder Bottle Major *D
2012-10-24 insert address Purfect House 17 - 21 Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ
2012-10-24 delete address 53. Floor Liner Small TLC-4 *D 54. Feeder Bottle Brush *D 55. Feeder Bottle Major *D
2012-10-24 delete address Purfect House 19 - 21 Dale Road Sheriff Hutton YO60 6RZ
2012-10-24 insert address 57. Floor Liner Small TLC-4 *D 58. Feeder Bottle Brush *D
2012-10-24 insert address Purfect House 17 - 21 Dale Road Sheriff Hutton YO60 6RZ
2012-10-24 delete address 57. Floor Liner Small TLC-4 *D 58. Feeder Bottle Brush *D
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 2 THE INDUSTRIAL ESTATE YORK ROAD SHERIFF HUTTON YORK YO60 6RZ
2011-12-01 update statutory_documents 05/11/11 FULL LIST
2011-09-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 05/11/10 FULL LIST
2010-09-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2009-12-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 05/11/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE INGRAM / 05/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN INGRAM / 05/11/2009
2009-09-07 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/04/2009
2008-11-27 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-28 update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM: MILL HOUSE FARM STITTENHAM SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 7TP
2007-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-09 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-18 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents NC INC ALREADY ADJUSTED 05/08/05
2005-10-27 update statutory_documents £ NC 1000/1100 05/08/0
2005-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-16 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-19 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-13 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW SECRETARY APPOINTED
2001-11-20 update statutory_documents DIRECTOR RESIGNED
2001-11-20 update statutory_documents SECRETARY RESIGNED
2001-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION