JAC CONSTRUCTION - History of Changes


DateDescription
2024-06-08 update website_status OK => IndexPageFetchError
2024-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEMP
2024-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AURIMUS PASAKARNIS
2024-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2024 FROM UNIT 7 FAIRWAY DRIVE GREENFORD MIDDLESEX UB6 8PW ENGLAND
2024-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDRIUS ASTRAUSKAS
2024-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK DE MEESTER
2024-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRIS DE MEESTER
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
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
2023-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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 => 2023-12-31
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 delete address 12 PARK LANE TILEHURST READING BERKSHIRE ENGLAND RG31 5DL
2021-07-07 insert address UNIT 7 FAIRWAY DRIVE GREENFORD MIDDLESEX ENGLAND UB6 8PW
2021-07-07 update registered_address
2021-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL ENGLAND
2021-03-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DE MEESTER / 01/03/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-10-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO 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
2019-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2019-07-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS DE MEESTER / 24/04/2019
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
2018-08-08 delete address EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL
2018-08-08 insert address 12 PARK LANE TILEHURST READING BERKSHIRE ENGLAND RG31 5DL
2018-08-08 update registered_address
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DE MEESTER / 01/08/2018
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS DE MEESTER / 01/08/2018
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL
2017-09-14 delete address Unit 9, Fleetway Business Park 14-16 Wadsworth Road Perivale UB6 7LD
2017-09-14 insert address 7 Fairway Drive Greenford UB6 8PW
2017-09-14 update primary_contact Unit 9, Fleetway Business Park 14-16 Wadsworth Road Perivale UB6 7LD => 7 Fairway Drive Greenford UB6 8PW
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR AUDRIUS ASTRAUSKAS
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR AURIMUS PASAKARNIS
2017-01-07 delete source_ip 94.136.40.100
2017-01-07 insert source_ip 212.64.137.172
2017-01-07 update robots_txt_status www.jacconstruction.co.uk: 200 => 404
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-07 insert sic_code 41202 - Construction of domestic buildings
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-09 update statutory_documents 09/06/16 FULL LIST
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEMP / 01/06/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DE MEESTER / 01/06/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS DE MEESTER / 01/06/2016
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2015-02-19 => 2015-06-09
2015-07-07 update returns_next_due_date 2016-03-18 => 2016-07-07
2015-07-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents 09/06/15 FULL LIST
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-19 update statutory_documents 19/02/15 FULL LIST
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
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-16 update statutory_documents DIRECTOR APPOINTED MR JACK DE MEESTER
2014-05-16 update statutory_documents DIRECTOR APPOINTED MR KRIS DE MEESTER
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-27 update statutory_documents 19/02/14 FULL LIST
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
2013-07-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
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
2013-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28 update statutory_documents 19/02/13 FULL LIST
2012-07-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 19/02/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 19/02/11 FULL LIST
2010-07-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 19/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEMP / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEST / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER DE MEESTER / 02/03/2010
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 4A ALBERT STREET WINDSOR BERKSHIRE SL4 5BU
2008-03-11 update statutory_documents RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2008-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-25 update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-20 update statutory_documents DIRECTOR RESIGNED
2001-03-20 update statutory_documents SECRETARY RESIGNED
2001-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION