JAY WEBB CONSULTANCY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-12 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-17 delete phone 01530 887490
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-11 update robots_txt_status www.jaywebbconsultancy.co.uk: 200 => 404
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-06 delete source_ip 193.39.253.114
2022-02-06 insert source_ip 94.229.69.34
2022-02-06 update robots_txt_status www.jaywebbconsultancy.co.uk: 404 => 200
2022-01-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-06-18 delete person Linda Arwood
2019-06-18 insert person Carol Brookes
2019-06-18 update person_title Mike Webb: IT Services; Dean Howells => IT Services
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-20 delete source_ip 185.55.79.179
2018-12-20 insert source_ip 193.39.253.114
2018-01-12 insert contact_pages_linkeddomain midlands-it.support
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-30 update statutory_documents TO ISSUE 7 ORDINARY D £1 SHARES. THE ISSUED SHARE CAPITAL BE DIVIDED BETWEEN THE EXISTING MEMBERS AS FOLLOWS: MICHAEL LAURENCE RICHARD WEBB - 41 ORDINARY 'A' £1 SHARES; JEANNETTE MARY MARGARET WEBB - 45 ORDINARY 'B' £1 SHARES; MICHAEL LAWRENCE GEORGE WEBB - 7 ORDINARY 'C' £1 SHARES; MICHAEL LAURENCE RICHARD WEBB - 7 ORDINARY 'D' £1 SHARES. 16/11/2017
2017-11-30 update statutory_documents 16/11/17 STATEMENT OF CAPITAL GBP 100
2017-11-24 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-03-26 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-03-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-03-07 update statutory_documents ADOPT ARTICLES 14/12/2015
2016-02-26 update statutory_documents 09/01/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-24 delete source_ip 159.253.210.228
2016-01-24 insert source_ip 185.55.79.179
2016-01-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-19 update statutory_documents 09/01/15 FULL LIST
2014-03-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-03-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-03-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-19 update statutory_documents 09/01/14 FULL LIST
2013-07-16 delete alias Jay Webb Consultancy Services Ltd
2013-07-16 delete index_pages_linkeddomain jwcsltd.co.uk
2013-07-16 delete source_ip 217.19.240.40
2013-07-16 insert index_pages_linkeddomain peterbourne.co.uk
2013-07-16 insert source_ip 159.253.210.228
2013-07-16 update robots_txt_status www.jaywebbconsultancy.co.uk: 200 => 404
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents 09/01/13 FULL LIST
2012-12-15 insert person Lynn Roffee
2012-10-25 update person_title Mike Webb
2012-10-25 delete person Jeanette Konopka
2012-10-25 insert person Amy Dorman
2012-10-25 insert person Dan Spencer
2012-10-25 delete person Dan Spencer
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 09/01/12 FULL LIST
2011-02-19 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-29 update statutory_documents 09/01/11 FULL LIST
2010-01-09 update statutory_documents SAIL ADDRESS CREATED
2010-01-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-09 update statutory_documents 09/01/10 FULL LIST
2010-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MARY MARGARET WEBB / 08/12/2009
2010-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAURENCE RICHARD WEBB / 08/12/2009
2010-01-09 update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 10
2009-12-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LAURENCE RICHARD WEBB
2009-08-28 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/05/2009
2009-03-30 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION