Date | Description |
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 |