R JAMESON LIMITED - 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
2023-09-15 delete source_ip 35.230.157.58
2023-09-15 insert source_ip 134.209.190.199
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
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
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
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
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-15 update website_status FlippedRobots => OK
2020-03-26 update website_status FailedRobots => FlippedRobots
2020-03-10 update website_status FlippedRobots => FailedRobots
2020-02-20 update website_status FailedRobots => FlippedRobots
2020-01-30 update website_status FlippedRobots => FailedRobots
2020-01-08 update website_status FailedRobots => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update website_status FlippedRobots => FailedRobots
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-03 update website_status FailedRobots => FlippedRobots
2019-11-17 update website_status FlippedRobots => FailedRobots
2019-10-28 update website_status FailedRobots => FlippedRobots
2019-10-12 update website_status FlippedRobots => FailedRobots
2019-09-23 update website_status FailedRobots => FlippedRobots
2019-09-07 update website_status FlippedRobots => FailedRobots
2019-08-18 update website_status FailedRobots => FlippedRobots
2019-08-03 update website_status FlippedRobots => FailedRobots
2019-07-14 update website_status FailedRobots => FlippedRobots
2019-06-26 update website_status FlippedRobots => FailedRobots
2019-06-20 update num_mort_charges 0 => 1
2019-06-20 update num_mort_outstanding 0 => 1
2019-06-06 update website_status OK => FlippedRobots
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054474150001
2019-05-07 update website_status FlippedRobots => OK
2019-04-18 update website_status FailedRobots => FlippedRobots
2019-03-28 update website_status FlippedRobots => FailedRobots
2019-03-06 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-02 delete about_pages_linkeddomain indzine.net
2018-09-02 delete source_ip 78.137.117.63
2018-09-02 insert source_ip 35.230.157.58
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2018-04-01 delete founder Richard Jameson
2018-04-01 insert otherexecutives Richard Jameson
2018-04-01 delete person Kaleb Purdue
2018-04-01 delete person Mark James
2018-04-01 insert person Andy Taplin
2018-04-01 insert person Chris Hedges
2018-04-01 insert person Dave Smith
2018-04-01 insert person Mark Bedford
2018-04-01 update person_title Jo Marques: Office Administrator => Operations Assistant
2018-04-01 update person_title Richard Jameson: Founder => Director
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
2017-10-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 delete person Justin Thompson
2017-10-19 delete person Luke Gilbert
2017-10-19 delete person Will Bogie
2017-10-19 insert person Kaleb Purdue
2017-10-19 insert person Phil Hopkins
2017-10-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID JAMESON
2017-07-03 insert person Will Bogie
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-16 delete person Mandy Allsopp
2017-05-16 delete person Vince Steptoe
2017-05-16 delete person Will Bogie
2017-05-16 insert person Jo Marques
2017-05-16 insert person Sam Jameson
2017-05-16 update person_title Christine Jameson: Accounts Manager; Director => Accounts Manager; Transport Manager; Director
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-13 update statutory_documents 04/06/16 FULL LIST
2016-06-11 delete about_pages_linkeddomain t.co
2016-06-11 delete client_pages_linkeddomain t.co
2016-06-11 delete contact_pages_linkeddomain t.co
2016-06-11 delete management_pages_linkeddomain t.co
2016-06-11 delete terms_pages_linkeddomain t.co
2016-03-31 delete person Jimmy Jones
2016-03-31 insert about_pages_linkeddomain t.co
2016-03-31 insert client_pages_linkeddomain t.co
2016-03-31 insert contact_pages_linkeddomain t.co
2016-03-31 insert index_pages_linkeddomain t.co
2016-03-31 insert management_pages_linkeddomain t.co
2016-03-31 insert person Bill Lambrich
2016-03-31 insert person Lennie Marshall
2016-03-31 insert person Mandy Allsopp
2016-03-31 insert person Sean Chappell
2016-03-31 insert person Will Bogie
2016-03-31 insert terms_pages_linkeddomain t.co
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2015-06-04 => 2015-06-05
2015-07-17 update statutory_documents 05/06/15 FULL LIST
2015-07-12 delete about_pages_linkeddomain t.co
2015-07-12 delete client_pages_linkeddomain t.co
2015-07-12 delete contact_pages_linkeddomain t.co
2015-07-12 delete index_pages_linkeddomain t.co
2015-07-12 delete management_pages_linkeddomain t.co
2015-07-12 delete terms_pages_linkeddomain t.co
2015-07-08 update returns_last_madeup_date 2014-06-05 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-05 update statutory_documents 04/06/15 FULL LIST
2015-05-17 delete client PRG Europe
2015-05-17 insert client Production Resource Group
2015-05-17 insert person Anthony Chappell
2015-04-12 delete person Andy Taplin
2015-04-12 insert person Luke Gilbert
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2014-06-04 => 2014-06-05
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-14 update statutory_documents 05/06/14 FULL LIST
2014-08-17 delete source_ip 159.253.214.249
2014-08-17 insert source_ip 78.137.117.63
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-07-02
2014-06-04 update statutory_documents 04/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 delete client_pages_linkeddomain auroralighting.com
2013-12-09 insert client_pages_linkeddomain auroratv.co.uk
2013-11-23 update website_status FlippedRobots => OK
2013-11-23 delete source_ip 193.254.210.60
2013-11-23 insert source_ip 159.253.214.249
2013-11-23 update robots_txt_status www.rjameson-transport.co.uk: 404 => 200
2013-11-18 update website_status OK => FlippedRobots
2013-07-11 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE IVY JAMESON
2013-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 6024 - Freight transport by road
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date 2011-05-09 => 2012-05-09
2013-06-21 update returns_next_due_date 2012-06-06 => 2013-06-06
2013-05-28 update website_status OK => Disallowed
2013-05-20 update statutory_documents 09/05/13 FULL LIST
2013-03-12 delete source_ip 193.254.210.168
2013-03-12 insert source_ip 193.254.210.60
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 09/05/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 09/05/11 FULL LIST
2010-09-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 09/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JAMESON / 31/03/2010
2009-07-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 13 MARLOW BOTTOM ROAD MARLOW BUCKS SL7 3LZ
2009-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KNIGHT / 02/07/2005
2009-06-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-24 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/07 FROM: DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXFORDSHIRE OX15 0RH
2006-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-20 update statutory_documents NEW SECRETARY APPOINTED
2005-05-20 update statutory_documents DIRECTOR RESIGNED
2005-05-20 update statutory_documents SECRETARY RESIGNED
2005-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION