Date | Description |
2025-04-14 |
update website_status FlippedRobots => FailedRobots |
2025-03-22 |
update website_status OK => FlippedRobots |
2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-17 |
update website_status IndexPageFetchError => OK |
2024-12-16 |
update website_status OK => IndexPageFetchError |
2024-11-15 |
delete general_emails in..@jpsplumbingandelectrical.co.uk |
2024-11-15 |
insert founder Jamie Southall |
2024-11-15 |
insert managingdirector Jamie Southall |
2024-11-15 |
delete about_pages_linkeddomain sitesforbusiness.co.uk |
2024-11-15 |
delete alias JPS Plumbing (Winchester) Ltd |
2024-11-15 |
delete contact_pages_linkeddomain sitesforbusiness.co.uk |
2024-11-15 |
delete email in..@jpsplumbingandelectrical.co.uk |
2024-11-15 |
delete index_pages_linkeddomain sitesforbusiness.co.uk |
2024-11-15 |
delete phone 01962 448043 |
2024-11-15 |
delete phone 02381 733164 |
2024-11-15 |
delete source_ip 212.237.232.39 |
2024-11-15 |
delete terms_pages_linkeddomain sitesforbusiness.co.uk |
2024-11-15 |
insert about_pages_linkeddomain checkatrade.com |
2024-11-15 |
insert about_pages_linkeddomain goo.gl |
2024-11-15 |
insert about_pages_linkeddomain instagram.com |
2024-11-15 |
insert about_pages_linkeddomain linkedin.com |
2024-11-15 |
insert about_pages_linkeddomain targetedseo.co.uk |
2024-11-15 |
insert about_pages_linkeddomain trustatrader.com |
2024-11-15 |
insert contact_pages_linkeddomain checkatrade.com |
2024-11-15 |
insert contact_pages_linkeddomain instagram.com |
2024-11-15 |
insert contact_pages_linkeddomain linkedin.com |
2024-11-15 |
insert contact_pages_linkeddomain targetedseo.co.uk |
2024-11-15 |
insert index_pages_linkeddomain checkatrade.com |
2024-11-15 |
insert index_pages_linkeddomain g.co |
2024-11-15 |
insert index_pages_linkeddomain goo.gl |
2024-11-15 |
insert index_pages_linkeddomain instagram.com |
2024-11-15 |
insert index_pages_linkeddomain linkedin.com |
2024-11-15 |
insert index_pages_linkeddomain targetedseo.co.uk |
2024-11-15 |
insert index_pages_linkeddomain trustatrader.com |
2024-11-15 |
insert person Jamie Southall |
2024-11-15 |
insert phone 01962 448013 |
2024-11-15 |
insert source_ip 35.214.88.123 |
2024-11-15 |
insert terms_pages_linkeddomain checkatrade.com |
2024-11-15 |
insert terms_pages_linkeddomain instagram.com |
2024-11-15 |
insert terms_pages_linkeddomain linkedin.com |
2024-11-15 |
insert terms_pages_linkeddomain targetedseo.co.uk |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPS GROUP LTD |
2024-04-25 |
update statutory_documents CESSATION OF JAMIE PETER SOUTHALL AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-29 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-27 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-10 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-25 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-21 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
2019-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER SOUTHALL / 30/07/2018 |
2019-02-11 |
delete contact_pages_linkeddomain hotjar.com |
2019-01-04 |
delete index_pages_linkeddomain hotjar.com |
2019-01-04 |
delete terms_pages_linkeddomain hotjar.com |
2019-01-04 |
insert contact_pages_linkeddomain hotjar.com |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-08 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-13 |
insert index_pages_linkeddomain hotjar.com |
2018-10-13 |
insert terms_pages_linkeddomain hotjar.com |
2018-09-12 |
delete index_pages_linkeddomain hotjar.com |
2018-09-12 |
delete terms_pages_linkeddomain hotjar.com |
2018-07-27 |
update statutory_documents 27/07/18 STATEMENT OF CAPITAL GBP 100 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-04-17 |
insert index_pages_linkeddomain hotjar.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete sic_code 36000 - Water collection, treatment and supply |
2016-06-08 |
insert sic_code 43210 - Electrical installation |
2016-06-08 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-09 |
update statutory_documents 25/04/16 FULL LIST |
2016-02-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-02-10 |
update accounts_last_madeup_date null => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-25 => 2017-01-31 |
2016-01-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 96 FAIR OAK ROAD EASTLEIGH HAMPSHIRE SO50 8LP |
2015-10-07 |
insert address 3 ACORN CLOSE WINCHESTER HAMPSHIRE ENGLAND SO22 6RD |
2015-10-07 |
update registered_address |
2015-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
96 FAIR OAK ROAD EASTLEIGH
HAMPSHIRE
SO50 8LP |
2015-07-08 |
delete address 96 FAIR OAK ROAD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO50 8LP |
2015-07-08 |
insert address 96 FAIR OAK ROAD EASTLEIGH HAMPSHIRE SO50 8LP |
2015-07-08 |
insert sic_code 36000 - Water collection, treatment and supply |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date null => 2015-04-25 |
2015-07-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-06-05 |
update statutory_documents 25/04/15 FULL LIST |
2014-04-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |