MICHAEL JONES FINANCIAL SERVICES - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-02-24 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-08-07 insert index_pages_linkeddomain instructure.com
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-11 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-07 insert general_emails in..@michaeljonesweb.co.uk
2022-03-07 delete address 24 Dempsey Drive, Rothwell, Northamptonshire, NN14 6LA
2022-03-07 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2022-03-07 delete address Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH
2022-03-07 delete contact_pages_linkeddomain quilterfinancialplanning.co.uk
2022-03-07 delete email qf..@quilter.com
2022-03-07 delete email qf..@quilter.com
2022-03-07 delete phone 0191 241 0700
2022-03-07 delete registration_number 04641776
2022-03-07 delete terms_pages_linkeddomain quilter.com
2022-03-07 insert about_pages_linkeddomain fca.org.uk
2022-03-07 insert contact_pages_linkeddomain fca.org.uk
2022-03-07 insert email co..@financial-ombudsman.org.uk
2022-03-07 insert email in..@michaeljonesweb.co.uk
2022-03-07 insert index_pages_linkeddomain fca.org.uk
2022-03-07 insert phone 0300 123 9 123
2022-03-07 insert phone 0800 023 4 567
2022-03-07 insert registration_number 960336
2022-03-07 insert terms_pages_linkeddomain fca.org.uk
2022-03-07 update founded_year 2003 => null
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-04-24 update website_status Disallowed => OK
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-20 update website_status FlippedRobots => Disallowed
2021-01-28 update website_status DNSError => FlippedRobots
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-09-19 update website_status Disallowed => DNSError
2020-06-07 insert company_previous_name MICHAEL JONES INDEPENDENT FINANCIAL SERVICES LIMITED
2020-06-07 update name MICHAEL JONES INDEPENDENT FINANCIAL SERVICES LIMITED => MICHAEL JONES FINANCIAL SERVICES LTD
2020-05-18 update statutory_documents COMPANY NAME CHANGED MICHAEL JONES INDEPENDENT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/20
2020-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-04-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2019-05-10 update website_status FlippedRobots => Disallowed
2019-04-20 update website_status OK => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-20 delete index_pages_linkeddomain 1pcs.co.uk
2019-03-20 delete index_pages_linkeddomain business-directory-uk.co.uk
2019-03-20 delete index_pages_linkeddomain financial-advice-uk.com
2019-03-20 delete source_ip 83.223.124.17
2019-03-20 insert source_ip 217.194.210.112
2019-03-18 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-25 delete about_pages_linkeddomain tjdesignuk.com
2019-01-25 delete contact_pages_linkeddomain tjdesignuk.com
2019-01-25 delete index_pages_linkeddomain tjdesignuk.com
2019-01-25 insert about_pages_linkeddomain liamjonesmortgages.co.uk
2019-01-25 insert about_pages_linkeddomain tjdesignuk.co.uk
2019-01-25 insert contact_pages_linkeddomain liamjonesmortgages.co.uk
2019-01-25 insert contact_pages_linkeddomain tjdesignuk.co.uk
2019-01-25 insert index_pages_linkeddomain liamjonesmortgages.co.uk
2019-01-25 insert index_pages_linkeddomain tjdesignuk.co.uk
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-28 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE JONES
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-08-20 delete registration_number 647114
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-25 update statutory_documents 20/01/16 FULL LIST
2015-07-12 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2015-07-12 insert phone 0800 0234 567
2015-07-12 insert registration_number 647114
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-21 update statutory_documents 20/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-26 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-20 update statutory_documents 20/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-03-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-21 update statutory_documents 20/01/13 FULL LIST
2012-03-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-21 update statutory_documents 20/01/12 FULL LIST
2011-03-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-23 update statutory_documents 20/01/11 FULL LIST
2010-04-14 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 20/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JONES / 20/01/2010
2009-10-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-20 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-11 update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-13 update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS; AMEND
2004-01-15 update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents NEW SECRETARY APPOINTED
2003-01-29 update statutory_documents SECRETARY RESIGNED
2003-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION