JB CONSTRUCTION 1 - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 delete managingdirector Jaskaran Singh
2023-09-06 insert ceo Jaskaran Singh
2023-09-06 insert chiefcommercialofficer Sahib Singh
2023-09-06 insert coo Mark Virgo
2023-09-06 insert otherexecutives Paul Lawton
2023-09-06 delete person Matt Owen
2023-09-06 delete person Pat Foreman
2023-09-06 insert person Brandon Hobden
2023-09-06 insert person Kevin Tirebuck
2023-09-06 insert person Manny Singh
2023-09-06 insert person Matthew Spring
2023-09-06 insert person Steve Shiels
2023-09-06 update person_description Charles Lawton => Charles Lawton
2023-09-06 update person_description Mark Virgo => Mark Virgo
2023-09-06 update person_description Sahib "Sib" Singh => Sahib Singh
2023-09-06 update person_title Charles Lawton: Contracts Manager, South East England => Director of Construction
2023-09-06 update person_title Jaskaran Singh: Managing Director => Group CEO
2023-09-06 update person_title Mark Virgo: Contracts Manager, Midlands and Wales => Director of Operations
2023-09-06 update person_title Paul Lawton: Commercial Manager => Construction Director
2023-09-06 update person_title Sahib Singh: Office Manager => Commercial Director
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-07-08 update website_status Disallowed => OK
2021-07-08 delete source_ip 176.32.230.42
2021-07-08 insert source_ip 185.219.238.44
2021-02-08 update website_status DomainNotFound => Disallowed
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2020-10-30 update accounts_next_due_date 2020-12-31 => 2020-10-31
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASKARAN SINGH / 01/10/2019
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASKARAN SINGH / 01/10/2019
2020-08-02 update website_status Disallowed => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-10 update website_status FlippedRobots => Disallowed
2019-12-25 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-05-09 delete address 3 HILL LANE BASSETTS POLE SUTTON COLDFIELD WARWICKSHIRE B75 6LE
2018-05-09 insert address JB HOUSE 117 UNION STREET WEST BROMWICH WEST MIDLANDS ENGLAND B70 6BZ
2018-05-09 update registered_address
2018-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 3 HILL LANE BASSETTS POLE SUTTON COLDFIELD WARWICKSHIRE B75 6LE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-02-05 delete general_emails en..@jbconstruction1.co.uk
2017-02-05 delete email en..@jbconstruction1.co.uk
2017-02-05 delete email en..@jbconstruction1.co.uk
2017-02-05 delete index_pages_linkeddomain templatesnext.org
2017-02-05 insert address JB House. 117-119, Union St, West Bromwich, West Midlands,B70 6BZ
2017-02-05 update primary_contact null => JB House. 117-119, Union St, West Bromwich, West Midlands,B70 6BZ
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-25 insert general_emails en..@jbconstruction1.co.uk
2016-06-25 insert email en..@jbconstruction1.co.uk
2016-03-11 update num_mort_charges 1 => 2
2016-03-11 update num_mort_outstanding 1 => 2
2016-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069837570002
2016-01-08 update num_mort_charges 0 => 1
2016-01-08 update num_mort_outstanding 0 => 1
2016-01-07 delete general_emails en..@jbconstruction1.co.uk
2016-01-07 delete address 3 Hill Lane, Bassetts Pole, Sutton Coldfield, Birmingham, B75 6LE
2016-01-07 delete email en..@jbconstruction1.co.uk
2016-01-07 delete registration_number 6983757
2016-01-07 delete source_ip 5.101.138.188
2016-01-07 delete vat 986245576
2016-01-07 insert email en..@jbconstruction1.co.uk
2016-01-07 insert index_pages_linkeddomain templatesnext.org
2016-01-07 insert index_pages_linkeddomain wordpress.org
2016-01-07 insert source_ip 176.32.230.42
2016-01-07 update founded_year 2002 => null
2016-01-07 update primary_contact 3 Hill Lane, Bassetts Pole, Sutton Coldfield, Birmingham, B75 6LE => null
2016-01-07 update robots_txt_status www.jbconstruction1.co.uk: 404 => 200
2015-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069837570001
2015-10-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-16 update statutory_documents 06/08/15 FULL LIST
2015-08-13 delete source_ip 88.208.252.136
2015-08-13 insert source_ip 5.101.138.188
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 3 HILL LANE BASSETTS POLE SUTTON COLDFIELD WARWICKSHIRE UNITED KINGDOM B75 6LE
2014-11-07 insert address 3 HILL LANE BASSETTS POLE SUTTON COLDFIELD WARWICKSHIRE B75 6LE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-10-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-10-01 update statutory_documents 06/08/14 FULL LIST
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRANJIT JOHAL
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
2014-04-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-18 update statutory_documents 06/08/13 FULL LIST
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41201 - Construction of commercial buildings
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-07 update statutory_documents DIRECTOR APPOINTED MRS KIRANJIT KAUR JOHAL
2012-08-28 update statutory_documents 06/08/12 FULL LIST
2012-06-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 06/08/11 FULL LIST
2011-05-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-08-20 update statutory_documents 06/08/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASKARAN SINGH / 01/10/2009
2009-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION