JPS CAR SALES - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-22 insert contact_pages_linkeddomain google.com
2023-08-22 insert contact_pages_linkeddomain microsoft.com
2023-08-22 insert contact_pages_linkeddomain mozilla.org
2023-08-22 insert index_pages_linkeddomain google.com
2023-08-22 insert index_pages_linkeddomain microsoft.com
2023-08-22 insert index_pages_linkeddomain mozilla.org
2023-08-08 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-03 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-01 delete index_pages_linkeddomain autotrader.co.uk
2019-11-01 delete industry_tag used car
2019-11-01 delete source_ip 193.243.130.185
2019-11-01 insert email je..@yahoo.co.uk
2019-11-01 insert index_pages_linkeddomain flex-motors.co.uk
2019-11-01 insert source_ip 52.169.253.84
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-01 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-08-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-28 update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 50.00
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2018-01-31
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-27 update statutory_documents CORPORATE SECRETARY APPOINTED BG REGISTRARS LIMITED
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN SOTIRIOU / 25/07/2018
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN GRANT
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE GRANT
2018-07-20 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-07 insert company_previous_name BRANDS GARAGE CAR SALES LIMITED
2018-03-07 update name BRANDS GARAGE CAR SALES LIMITED => JPS CAR SALES LIMITED
2018-02-23 update website_status DomainNotFound => OK
2018-02-23 delete source_ip 46.37.176.85
2018-02-23 insert source_ip 193.243.130.185
2018-02-23 update robots_txt_status www.jpscarsales.co.uk: 404 => 200
2018-02-06 update statutory_documents COMPANY NAME CHANGED BRANDS GARAGE CAR SALES LIMITED CERTIFICATE ISSUED ON 06/02/18
2017-12-07 update account_ref_month 10 => 1
2017-12-07 update accounts_next_due_date 2018-07-31 => 2018-10-31
2017-11-03 update statutory_documents CURREXT FROM 31/10/2017 TO 31/01/2018
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-04 update website_status OK => DomainNotFound
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address YORK HOUSE, 2/4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-12-07 insert address 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH ENGLAND IP10 0BF
2015-12-07 update registered_address
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE, 2/4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-31 insert index_pages_linkeddomain cpanel.com
2015-10-19 update statutory_documents 09/10/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN GRANT / 08/10/2015
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN GRANT / 08/10/2015
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOTIRIOU / 08/10/2015
2015-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALAN GRANT / 08/10/2015
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-09 update robots_txt_status www.jpscarsales.co.uk: 200 => 404
2015-05-09 update website_status Unavailable => OK
2015-05-09 delete sales_emails sa..@jpscarsales.co.uk
2015-05-09 delete address 270 Bridgeman Street Bolton Lancashire BL3 6SA
2015-05-09 delete alias JPS Car Sales
2015-05-09 delete email sa..@jpscarsales.co.uk
2015-05-09 delete index_pages_linkeddomain clickdealer.co.uk
2015-05-09 delete industry_tag used car
2015-05-09 delete registration_number 08197592
2015-05-09 delete vat 151 1157 52
2015-05-09 update primary_contact 270 Bridgeman Street Bolton Lancashire BL3 6SA => null
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-20 update statutory_documents 09/10/14 FULL LIST
2014-09-23 update website_status OK => Unavailable
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-17 delete source_ip 194.1.147.71
2014-03-17 insert source_ip 46.37.176.85
2014-02-02 delete sales_emails sa..@jpscarsales.co.uk.co.uk
2014-02-02 delete email sa..@jpscarsales.co.uk.co.uk
2013-11-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2013-11-07 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-22 update statutory_documents 09/10/13 FULL LIST
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN GRANT / 08/10/2013
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN GRANT / 08/10/2013
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOTIRIOU / 08/10/2013
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN GRANT / 09/10/2013
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-04-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 09/10/12 FULL LIST
2012-05-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 09/10/11 FULL LIST
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOTIRIOU / 08/10/2011
2011-04-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 09/10/10 FULL LIST
2010-03-23 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 09/10/09 FULL LIST
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN GRANT / 01/10/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN GRANT / 01/10/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOTIRIOU / 01/10/2009
2009-06-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-10-17 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-19 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-25 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-11-06 update statutory_documents NEW SECRETARY APPOINTED
2003-11-06 update statutory_documents SECRETARY RESIGNED
2003-10-10 update statutory_documents SECRETARY RESIGNED
2003-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION