Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES |
2023-05-05 |
update statutory_documents CESSATION OF JASON HENRY HARVEY AS A PSC |
2023-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J H GROUP (LONDON) LTD |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES |
2022-09-24 |
update robots_txt_status www.jhelevators.co.uk: 200 => 404 |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES |
2021-12-18 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2021-12-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-15 |
update statutory_documents 19/07/21 STATEMENT OF CAPITAL GBP 1003 |
2021-11-09 |
update statutory_documents 09/11/21 STATEMENT OF CAPITAL GBP 1231.00 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-10 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/21 |
2021-09-10 |
update statutory_documents CANCEL SHARE PREM A/C 31/03/2021 |
2021-09-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
2020-09-21 |
delete email jh..@aol.com |
2020-09-21 |
insert email p...@jhelevators.co.uk |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-29 |
update statutory_documents CESSATION OF JASON HENRY HARVEY AS A PSC |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
2020-03-06 |
delete source_ip 185.61.153.117 |
2020-03-06 |
insert source_ip 5.134.11.60 |
2020-01-04 |
delete index_pages_linkeddomain online-edu.info |
2019-12-05 |
insert index_pages_linkeddomain online-edu.info |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-28 |
update website_status OK => FlippedRobots |
2018-12-18 |
delete source_ip 37.61.237.209 |
2018-12-18 |
insert source_ip 185.61.153.117 |
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 |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update website_status FlippedRobots => OK |
2018-02-18 |
update website_status OK => FlippedRobots |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HENRY HARVEY |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAYE HOOPER |
2017-04-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-03-12 |
delete source_ip 195.238.172.15 |
2017-03-12 |
insert source_ip 37.61.237.209 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HENRY HARVEY / 18/10/2016 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-05-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-10-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-09-29 |
update statutory_documents 22/09/15 FULL LIST |
2015-03-31 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1231 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD ENGLAND DA1 2AG |
2014-10-07 |
insert address ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-10-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-09-25 |
update statutory_documents 22/09/14 FULL LIST |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-15 |
update website_status FlippedRobots => OK |
2014-08-15 |
delete source_ip 195.238.172.35 |
2014-08-15 |
insert source_ip 195.238.172.15 |
2014-08-15 |
update robots_txt_status www.jhelevators.co.uk: 404 => 200 |
2014-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038463670001 |
2014-08-07 |
delete address 73 LOWFIELD STREET DARTFORD KENT DA1 1HP |
2014-08-07 |
insert address ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD ENGLAND DA1 2AG |
2014-08-07 |
update registered_address |
2014-07-21 |
update website_status OK => FlippedRobots |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
73 LOWFIELD STREET
DARTFORD
KENT
DA1 1HP |
2014-04-24 |
update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 1183 |
2014-01-07 |
update accounts_last_madeup_date 2011-10-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
update statutory_documents 29/01/13 STATEMENT OF CAPITAL GBP 1123 |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-14 |
update statutory_documents 22/09/13 FULL LIST |
2013-06-25 |
update account_ref_month 10 => 3 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 43290 - Other construction installation |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-03-07 |
update statutory_documents INC NOM CAP 29/01/2013 |
2013-03-04 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2013-03-04 |
update statutory_documents 29/01/13 STATEMENT OF CAPITAL GBP 1173 |
2013-02-28 |
update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 1003 |
2012-10-17 |
update statutory_documents 22/09/12 FULL LIST |
2012-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HENRY HARVEY / 17/10/2012 |
2012-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARION HARVEY / 17/10/2012 |
2012-04-19 |
update statutory_documents ADOPT ARTICLES 06/04/2011 |
2012-04-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents DIRECTOR APPOINTED MISS FAYE CAROLYN HOOPER |
2012-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS MARION EVELYN HARVEY |
2012-04-12 |
update statutory_documents 07/04/11 STATEMENT OF CAPITAL GBP 103 |
2012-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
CROWN HOUSE HOME GARDENS
DARTFORD
KENT
DA1 1DZ |
2011-11-08 |
update statutory_documents 22/09/11 FULL LIST |
2011-08-12 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 22/09/10 FULL LIST |
2010-07-27 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
C/O BATT & CO
11-13 HIGH STREET
SWANLEY
KENT
BR8 8AE |
2009-10-05 |
update statutory_documents 22/09/09 FULL LIST |
2009-07-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
1999-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-07 |
update statutory_documents SECRETARY RESIGNED |
1999-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |