JS INFORMATION GOVERNANCE - History of Changes


DateDescription
2024-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN MUNTON
2024-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MUNTON
2024-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TARR
2024-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-10 delete source_ip 35.214.8.88
2023-09-15 delete address Simons House 46 Second Drove, Fengate, Peterborough, Cambridgeshire, PE1 5XA, United Kingdom
2023-09-15 delete phone +44 1733 895 900
2023-09-15 insert address Addington House, Savile Park, Halifax, HX1 3EA, United Kingdom
2023-09-15 update primary_contact Simons House 46 Second Drove, Fengate, Peterborough, Cambridgeshire, PE1 5XA, United Kingdom => Addington House, Savile Park, Halifax, HX1 3EA, United Kingdom
2023-09-15 update website_status FlippedRobots => OK
2023-09-07 delete address SIMONS HOUSE 46 SECOND DROVE FENGATE PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 5XA
2023-09-07 insert address THE HAYLOFT ADDINGTON HOUSE SAVILE PARK HALIFAX WEST YORKSHIRE ENGLAND HX1 3EA
2023-09-07 update registered_address
2023-09-06 update website_status OK => FlippedRobots
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM SIMONS HOUSE 46 SECOND DROVE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5XA ENGLAND
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MUNTON / 03/08/2023
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FOSTER MUNTON / 03/08/2023
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK POVEY / 03/08/2023
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH TARR / 03/08/2023
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNEIL CLARKE CURWEN / 03/08/2023
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-06-24 update website_status FlippedRobots => OK
2023-06-17 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-05 update website_status OK => FlippedRobots
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-25 delete about_pages_linkeddomain instagram.com
2022-07-25 delete index_pages_linkeddomain facebook.com
2022-07-25 delete index_pages_linkeddomain instagram.com
2022-07-25 delete service_pages_linkeddomain instagram.com
2022-07-25 delete terms_pages_linkeddomain instagram.com
2022-07-25 insert about_pages_linkeddomain spotify.com
2022-07-25 insert about_pages_linkeddomain youtube.com
2022-07-25 insert contact_pages_linkeddomain spotify.com
2022-07-25 insert contact_pages_linkeddomain youtube.com
2022-07-25 insert index_pages_linkeddomain spotify.com
2022-07-25 insert index_pages_linkeddomain youtube.com
2022-07-25 insert service_pages_linkeddomain spotify.com
2022-07-25 insert service_pages_linkeddomain youtube.com
2022-07-25 insert terms_pages_linkeddomain spotify.com
2022-07-25 insert terms_pages_linkeddomain youtube.com
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-06-23 insert source_ip 145.14.152.91
2022-05-23 delete chiefcommercialofficer James Munton
2022-05-23 delete cmo James Munton
2022-05-23 insert managingdirector James Munton
2022-05-23 insert vpsales John Munton
2022-05-23 delete phone +44 1422 252 454
2022-05-23 insert phone +44 1422 251 689
2022-05-23 update person_title James Munton: Commercial Director; Head of Marketing => Managing Director
2022-05-23 update person_title John Munton: Manging Director => Sales Director
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-24 update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 1000
2021-11-24 update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 1000
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FOSTER MUNTON / 19/05/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-05-31
2021-02-07 update account_ref_month 5 => 8
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-26 update statutory_documents PREVEXT FROM 31/05/2020 TO 31/08/2020
2020-10-30 insert company_previous_name J S DATA PROTECTION ADVISORS LIMITED
2020-10-30 update name J S DATA PROTECTION ADVISORS LIMITED => JS INFORMATION GOVERNANCE LIMITED
2020-09-25 update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD FOSTER MUNTON
2020-09-25 update statutory_documents DIRECTOR APPOINTED MR STEPHEN KENNETH TARR
2020-09-25 update statutory_documents DIRECTOR APPOINTED MR SUNEIL CLARKE CURWEN
2020-09-25 update statutory_documents CESSATION OF ALLAN JOHN MUNTON AS A PSC
2020-09-25 update statutory_documents CESSATION OF MARK POVEY AS A PSC
2020-09-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/08/2020
2020-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE MUNTON
2020-08-24 update statutory_documents COMPANY NAME CHANGED J S DATA PROTECTION ADVISORS LIMITED CERTIFICATE ISSUED ON 24/08/20
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, 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
2020-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-03-07 update account_category NO ACCOUNTS FILED => null
2019-03-07 update accounts_last_madeup_date null => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2017-10-03 update statutory_documents DIRECTOR APPOINTED MR MARK POVEY
2017-10-03 update statutory_documents DIRECTOR APPOINTED MRS JAYNE ANNE MUNTON
2017-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POVEY
2017-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN JOHN MUNTON / 27/09/2017
2017-10-03 update statutory_documents 27/09/17 STATEMENT OF CAPITAL GBP 100
2017-07-11 update statutory_documents CURRSHO FROM 31/07/2018 TO 31/05/2018
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MUNTON / 11/07/2017
2017-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION