G. D. JONES AND SON - History of Changes


DateDescription
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
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-05 insert product_pages_linkeddomain www.gov.uk
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
2022-11-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-03-09 insert about_pages_linkeddomain trustpilot.com
2022-03-09 insert contact_pages_linkeddomain trustpilot.com
2022-03-09 insert index_pages_linkeddomain trustpilot.com
2022-03-09 insert product_pages_linkeddomain trustpilot.com
2022-03-09 insert service_pages_linkeddomain trustpilot.com
2022-03-09 insert terms_pages_linkeddomain trustpilot.com
2022-02-07 update num_mort_charges 2 => 3
2022-02-07 update num_mort_outstanding 2 => 3
2022-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070343670003
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
2021-11-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-08-10 delete source_ip 212.48.85.158
2021-08-10 insert source_ip 5.77.41.163
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
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-01-01 delete source_ip 95.215.224.83
2018-01-01 insert source_ip 212.48.85.158
2017-11-21 update website_status IndexPageFetchError => OK
2017-11-21 delete source_ip 95.215.225.162
2017-11-21 insert source_ip 95.215.224.83
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-23 update website_status OK => IndexPageFetchError
2017-05-02 insert about_pages_linkeddomain facebook.com
2017-05-02 insert contact_pages_linkeddomain facebook.com
2017-05-02 insert index_pages_linkeddomain facebook.com
2017-05-02 insert product_pages_linkeddomain facebook.com
2017-05-02 insert service_pages_linkeddomain facebook.com
2017-05-02 insert terms_pages_linkeddomain facebook.com
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070343670002
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-11-14 update statutory_documents 30/09/15 FULL LIST
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-05 delete source_ip 95.215.224.172
2015-10-05 insert source_ip 95.215.225.162
2015-06-17 update statutory_documents SECRETARY APPOINTED MR MARK DICKSON JONES
2015-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES
2015-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES
2015-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN JONES
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-15 update statutory_documents 30/09/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2013-12-07 delete address FUEL OIL DISTRIBUTORS GAERWEN INDUSTRIAL ESTATE GAERWEN GWYNEDD UNITED KINGDOM LL60 6HR
2013-12-07 insert address FUEL OIL DISTRIBUTORS GAERWEN INDUSTRIAL ESTATE GAERWEN GWYNEDD LL60 6HR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-11-15 update statutory_documents 30/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5190 - Other wholesale
2013-06-23 insert sic_code 46711 - Wholesale of petroleum and petroleum products
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents 30/09/12 FULL LIST
2012-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-20 update statutory_documents CURRSHO FROM 30/09/2012 TO 31/03/2012
2012-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM PARCIAU LLANDDANIEL GAERWEN YNYS MON LL60 6HB UNITED KINGDOM
2012-02-17 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents 30/09/11 FULL LIST
2011-03-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 30/09/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ISOBEL JONES / 01/01/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DICKSON JONES / 01/01/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DICKSON JONES / 01/01/2010
2010-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN DICKSON JONES / 01/01/2010
2010-09-03 update statutory_documents COMPANY NAME CHANGED G D JONES & SON LTD CERTIFICATE ISSUED ON 03/09/10
2010-09-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION