JW FINANCE - History of Changes


DateDescription
2025-07-06 delete service_pages_linkeddomain www.gov.uk
2025-07-03 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2025-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WYNER / 27/05/2025
2025-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY WYNER / 27/05/2025
2025-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT WYNER / 27/05/2025
2024-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-07-08 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-09-27 insert contact_pages_linkeddomain pfp.net
2023-09-27 insert index_pages_linkeddomain pfp.net
2023-09-27 insert service_pages_linkeddomain pfp.net
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-15 delete contact_pages_linkeddomain tomdsites.co.uk
2022-11-15 delete index_pages_linkeddomain tomdsites.co.uk
2022-11-15 insert contact_pages_linkeddomain linkedin.com
2022-11-15 insert contact_pages_linkeddomain tomd.co.uk
2022-11-15 insert index_pages_linkeddomain linkedin.com
2022-11-15 insert index_pages_linkeddomain tomd.co.uk
2022-11-15 update website_status Disallowed => OK
2022-09-14 update website_status FlippedRobots => Disallowed
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-24 update website_status OK => FlippedRobots
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-04 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 delete contact_pages_linkeddomain simplymembersites.co.uk
2021-04-07 delete index_pages_linkeddomain simplymembersites.co.uk
2021-04-07 delete service_pages_linkeddomain simplymembersites.co.uk
2021-04-07 delete terms_pages_linkeddomain simplymembersites.co.uk
2021-04-07 insert contact_pages_linkeddomain tomdsites.co.uk
2021-04-07 insert index_pages_linkeddomain tomdsites.co.uk
2021-04-07 insert service_pages_linkeddomain tomdsites.co.uk
2021-04-07 insert terms_pages_linkeddomain tomdsites.co.uk
2020-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-13 delete source_ip 77.104.172.178
2020-07-13 insert source_ip 3.8.50.249
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-07 delete address NOVA NORTH 11 BRESSENDEN PLACE LONDON ENGLAND SW1E 5BY
2020-04-07 insert address 255 POULTON ROAD WALLASEY UNITED KINGDOM CH44 4BT
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM NOVA NORTH 11 BRESSENDEN PLACE LONDON SW1E 5BY ENGLAND
2020-03-24 update statutory_documents CESSATION OF TRACY WYNER AS A PSC
2020-03-24 update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 1100
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-07 delete address 255 POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT
2019-10-07 insert address NOVA NORTH 11 BRESSENDEN PLACE LONDON ENGLAND SW1E 5BY
2019-10-07 update reg_address_care_of KBH ACCOUNTANTS LTD => null
2019-10-07 update registered_address
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2019 FROM C/O KBH ACCOUNTANTS LTD 255 POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-08 delete address 85 Tottenham Court Road, London W1T 4TQ, United Kingdom
2019-04-08 delete address 85 Tottenham Court Road, London, W1T 4TQ
2019-04-08 delete phone 0207 268 3215
2019-04-08 insert address 11 Bressenden Place London SW1E 5BY
2019-04-08 insert address Nova North, 11 Bressenden Place, London SW1E 5BY
2019-04-08 insert phone 0207 129 1084
2019-04-08 update primary_contact 85 Tottenham Court Road, London, W1T 4TQ => 11 Bressenden Place London SW1E 5BY
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-10 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-05 delete source_ip 46.20.229.169
2017-03-05 insert source_ip 77.104.172.178
2017-03-05 update robots_txt_status www.jwfinance.co.uk: 404 => 200
2017-01-11 delete person Templeton Emerging
2016-11-23 delete person Lloyds, Domino
2016-11-23 insert person Templeton Emerging
2016-10-16 insert person Lloyds, Domino
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-21 delete person Gina Miller
2016-08-21 delete person Morgan Sindall
2016-07-21 insert person Gina Miller
2016-07-21 insert person Morgan Sindall
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-26 delete about_pages_linkeddomain intelligent-office.net
2016-02-26 delete contact_pages_linkeddomain intelligent-office.net
2016-02-26 delete index_pages_linkeddomain intelligent-office.net
2016-02-26 insert about_pages_linkeddomain mypfp.co.uk
2016-02-26 insert contact_pages_linkeddomain mypfp.co.uk
2016-02-26 insert index_pages_linkeddomain mypfp.co.uk
2015-11-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-28 delete general_emails en..@countyfc.co.uk
2015-10-28 delete about_pages_linkeddomain bbc.co.uk
2015-10-28 delete about_pages_linkeddomain dyfedpensionfund.org.uk
2015-10-28 delete about_pages_linkeddomain fca.org.uk
2015-10-28 delete about_pages_linkeddomain moneyadviceservice.org.uk
2015-10-28 delete about_pages_linkeddomain www.gov.uk
2015-10-28 delete address Sea View Cambrian Terrace Saundersfoot Pembrokeshire SA69 9ER
2015-10-28 delete alias Pembrokeshire Mortgage Centre Ltd
2015-10-28 delete email en..@countyfc.co.uk
2015-10-28 delete person John Pennink
2015-10-28 delete phone 01834 815062
2015-10-28 delete registration_number 4680558
2015-10-28 delete registration_number 479220
2015-10-28 insert about_pages_linkeddomain citywire.co.uk
2015-10-28 insert about_pages_linkeddomain intelligent-office.net
2015-10-28 insert about_pages_linkeddomain tcfcentre.com
2015-10-26 update statutory_documents 15/10/15 FULL LIST
2015-09-30 insert general_emails en..@countyfc.co.uk
2015-09-30 delete about_pages_linkeddomain citywire.co.uk
2015-09-30 delete about_pages_linkeddomain intelligent-office.net
2015-09-30 delete about_pages_linkeddomain tcfcentre.com
2015-09-30 insert about_pages_linkeddomain bbc.co.uk
2015-09-30 insert about_pages_linkeddomain dyfedpensionfund.org.uk
2015-09-30 insert about_pages_linkeddomain fca.org.uk
2015-09-30 insert about_pages_linkeddomain moneyadviceservice.org.uk
2015-09-30 insert about_pages_linkeddomain www.gov.uk
2015-09-30 insert address Sea View Cambrian Terrace Saundersfoot Pembrokeshire SA69 9ER
2015-09-30 insert alias Pembrokeshire Mortgage Centre Ltd
2015-09-30 insert email en..@countyfc.co.uk
2015-09-30 insert person John Pennink
2015-09-30 insert phone 01834 815062
2015-09-30 insert registration_number 4680558
2015-09-30 insert registration_number 479220
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-12 delete associated_investor Reed Elsevier
2015-05-12 insert person Tuesday Papers
2015-04-09 insert associated_investor Reed Elsevier
2015-02-04 delete person Brewin Dolphin
2014-12-30 delete person Thomas Cook
2014-12-30 insert person Brewin Dolphin
2014-11-26 delete person Julie Dean
2014-11-26 insert person Thomas Cook
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-10-29 delete contact_pages_linkeddomain google.com
2014-10-29 insert person Julie Dean
2014-10-20 update statutory_documents 15/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-29 delete person William Hill
2014-04-21 insert person William Hill
2014-03-21 delete person Morrisons, Speedy
2014-02-14 insert person Morrisons, Speedy
2014-01-17 delete person Monday Papers
2014-01-02 insert person Monday Papers
2013-12-04 delete person Neil Woodford
2013-11-17 insert person Neil Woodford
2013-11-07 delete address 255 POULTON ROAD WALLASEY MERSEYSIDE ENGLAND CH44 4BT
2013-11-07 insert address 255 POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-21 update statutory_documents 15/10/13 FULL LIST
2013-09-23 delete person Serco, Berkeley
2013-09-23 delete person Tuesday Papers
2013-09-23 insert contact_pages_linkeddomain google.com
2013-09-03 insert person Serco, Berkeley
2013-07-12 update website_status DNSError => OK
2013-07-12 delete person Thomas Cook
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-07 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-05-28 update website_status OK => DNSError
2013-05-21 delete contact_pages_linkeddomain mailreach3.co.uk
2013-05-21 delete index_pages_linkeddomain mailreach3.co.uk
2013-05-21 insert contact_pages_linkeddomain trustedadviser.info
2013-05-21 insert index_pages_linkeddomain trustedadviser.info
2013-05-21 insert person Thomas Cook
2013-05-13 delete source_ip 83.170.75.219
2013-05-13 insert address 85 Tottenham Court Road, London, W1T 4TQ
2013-05-13 insert email ja..@jwfinance.co.uk
2013-05-13 insert index_pages_linkeddomain mailreach3.co.uk
2013-05-13 insert source_ip 46.20.229.169
2012-10-22 update statutory_documents 15/10/12 FULL LIST
2012-05-22 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 15/10/11 FULL LIST
2011-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WYNER / 01/01/2011
2011-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY WYNER / 01/01/2011
2011-05-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 15/10/10 FULL LIST
2010-01-19 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 01/03/09 STATEMENT OF CAPITAL GBP 300
2009-12-06 update statutory_documents RE CLASSIFIED SHARES 01/03/2009
2009-11-30 update statutory_documents 15/10/09 FULL LIST
2009-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 3RD FLOOR PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ
2009-03-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BRANSLANDS, KENNELS FARM OUTWOOD LANE BLETCHINGLEY SURREY RH1 4NJ
2007-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION