JFC MONRO - History of Changes


DateDescription
2023-09-07 update num_mort_outstanding 2 => 0
2023-09-07 update num_mort_satisfied 2 => 4
2023-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130003
2023-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130004
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLETON & BADSEY GROWERS LIMITED
2023-03-28 update statutory_documents CESSATION OF WILLIAM THOMAS ARNOLD AS A PSC
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-01 update statutory_documents DIRECTOR APPOINTED MR BRIAN JOHN BARBER
2022-06-01 update statutory_documents DIRECTOR APPOINTED MR PAUL DUNCAN JEANES
2022-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARNOLD
2022-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-01-18 update statutory_documents CESSATION OF CHRISTOPHER JOHN HARVEY AS A PSC
2022-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-09 update num_mort_charges 3 => 4
2020-08-09 update num_mort_outstanding 1 => 2
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026323130004
2020-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026323130003
2020-03-28 update founded_year 1991 => null
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-07-09 delete source_ip 81.27.104.93
2018-07-09 insert source_ip 81.27.96.103
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-14 delete source_ip 81.27.104.74
2018-03-14 insert source_ip 81.27.104.93
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-17 delete finance_emails ac..@jfcmonro.co.uk
2016-05-17 delete sales_emails sa..@jfcmonro.co.uk
2016-05-17 insert sales_emails sa..@bhgsltd.co.uk
2016-05-17 delete email ac..@jfcmonro.co.uk
2016-05-17 delete email sa..@jfcmonro.co.uk
2016-05-17 insert email ac..@bhgsltd.co.uk
2016-05-17 insert email sa..@bhgsltd.co.uk
2015-08-12 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-12 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-24 update statutory_documents 08/07/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-07 delete address BHGS LTD, CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE ENGLAND WR11 1GP
2014-08-07 insert address BHGS LTD, CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-12 insert finance_emails ac..@jfcmonro.co.uk
2014-07-12 delete phone 01736 755767
2014-07-12 delete source_ip 81.27.108.66
2014-07-12 insert email ac..@jfcmonro.co.uk
2014-07-12 insert source_ip 81.27.104.74
2014-07-12 update robots_txt_status www.jfcmonro.co.uk: 404 => 200
2014-07-11 update statutory_documents 08/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-07 update num_mort_outstanding 1 => 0
2013-12-07 update num_mort_satisfied 1 => 2
2013-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-05 update statutory_documents 08/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 5111 - Agents agricultural & textile raw materials
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46610 - Wholesale of agricultural machinery, equipment and supplies
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-06-19 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID JANMAN
2012-07-24 update statutory_documents 08/07/12 FULL LIST
2012-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-03 update statutory_documents 08/07/11 FULL LIST
2011-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM LITTLETON AND BADSEY GROWERS LIMITED CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP ENGLAND
2010-07-09 update statutory_documents 08/07/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARVEY / 08/07/2010
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 08/07/2010
2010-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN LETHERBARROW / 08/07/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 07/07/2010
2010-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN LETHERBARROW / 07/07/2010
2010-07-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARVEY
2010-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 4 GUILDFORD ROAD IND EST HAYLE CORNWALL TR27 4QZ
2010-06-30 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS ARNOLD
2010-06-30 update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN LETHERBARROW
2010-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JANMAN
2010-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN FINCH
2010-06-29 update statutory_documents AUDITOR'S RESIGNATION
2010-06-16 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2010-04-01 update statutory_documents REDUCTION OF ISSUED CAPITAL
2010-04-01 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-04-01 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 40000.00
2010-03-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-09 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY MORWENNA WILLIAMS
2009-07-13 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-07-16 update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-20 update statutory_documents S366A DISP HOLDING AGM 08/03/07
2006-11-15 update statutory_documents AUDITOR'S RESIGNATION
2006-07-26 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-08-01 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-07-08 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents CARRY OUT FULL AUDIT 05/04/04
2004-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-18 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-08-01 update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-05 update statutory_documents NEW SECRETARY APPOINTED
2001-04-05 update statutory_documents SECRETARY RESIGNED
2001-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-13 update statutory_documents £ IC 50000/40000 24/11/00 £ SR 10000@1=10000
2000-11-13 update statutory_documents DIRECTOR RESIGNED
2000-11-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-08 update statutory_documents ALTER ARTICLES 01/11/00
2000-07-31 update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-06 update statutory_documents SECRETARY RESIGNED
2000-04-05 update statutory_documents NEW SECRETARY APPOINTED
1999-07-23 update statutory_documents RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-17 update statutory_documents RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-07-21 update statutory_documents RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1997-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-07-16 update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-07-11 update statutory_documents RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1995-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/95 FROM: PONIOU LANE LONG ROCK INDUSTRIAL ESTATE LONG ROCK PENZANCE. TR20 8XH
1995-02-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-07-14 update statutory_documents RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS
1994-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-07-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-07-26 update statutory_documents RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS
1993-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-05-05 update statutory_documents £ NC 1000/50000 28/04/93
1992-07-30 update statutory_documents RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS
1992-03-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-12-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-19 update statutory_documents NEW DIRECTOR APPOINTED
1991-12-19 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP
1991-09-10 update statutory_documents DIRECTOR RESIGNED
1991-09-10 update statutory_documents SECRETARY RESIGNED
1991-09-10 update statutory_documents ALTER MEM AND ARTS 03/09/91
1991-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION