Date | Description |
2025-01-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/24 |
2024-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES |
2024-04-10 |
delete about_pages_linkeddomain class.agency |
2024-04-10 |
delete career_pages_linkeddomain class.agency |
2024-04-10 |
delete casestudy_pages_linkeddomain class.agency |
2024-04-10 |
delete contact_pages_linkeddomain class.agency |
2024-04-10 |
delete index_pages_linkeddomain class.agency |
2024-04-10 |
delete management_pages_linkeddomain class.agency |
2024-04-10 |
delete person Halina Witek |
2024-04-10 |
delete phone 01922 741 752 |
2024-04-10 |
delete source_ip 206.189.117.144 |
2024-04-10 |
delete terms_pages_linkeddomain class.agency |
2024-04-10 |
insert client LettUs Grow |
2024-04-10 |
insert person Becky Shuck |
2024-04-10 |
insert person Charlotte Seymour |
2024-04-10 |
insert person Chris Richards |
2024-04-10 |
insert person Chrissie Taylor |
2024-04-10 |
insert person Clare Wright |
2024-04-10 |
insert person Dave Price |
2024-04-10 |
insert person Elisha Ramsell |
2024-04-10 |
insert person Leanne Handley |
2024-04-10 |
insert person Lorna Curley |
2024-04-10 |
insert person Mollie Jacklin |
2024-04-10 |
insert person Noi Swan |
2024-04-10 |
insert phone 01922 892522 |
2024-04-10 |
insert phone 0808 303 5620 |
2024-04-10 |
insert source_ip 141.193.213.11 |
2024-04-10 |
insert source_ip 141.193.213.10 |
2024-04-10 |
update person_description Andrew Capella => Andrew Capella |
2024-04-10 |
update person_description Andrew Jones => Andrew Jones |
2024-04-10 |
update person_description Charlotte Rainey => Charlotte Rainey |
2024-04-10 |
update person_description Daniel Cartwright => Dan Cartwright |
2024-04-10 |
update person_description Dean Lord => Dean Lord |
2024-04-10 |
update person_description Jill Buckland => Jill Buckland |
2024-04-10 |
update person_description Rachel Haycox => Rachel Haycox |
2024-04-10 |
update person_description Sarah Green => Sarah Green |
2024-04-10 |
update person_title Andrew Capella: Manager => Senior Manager of Conversions and Depot |
2024-04-10 |
update person_title Charlotte Rainey: null => Business Development Manager |
2024-04-10 |
update person_title Dan Cartwright: null => Manager / Marketing |
2024-04-10 |
update person_title Dean Lord: null => Depot Manager |
2024-04-10 |
update person_title Rachel Haycox: null => Senior Account Manager |
2024-04-10 |
update person_title Sarah Green: null => Senior Manager of Sales, Hire and Self - Store |
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 |
2024-03-10 |
delete phone 0808 271 3876 |
2024-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-07-13 |
insert phone 0808 271 3876 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2023-03-31 |
delete person Andrew Cargill |
2023-03-31 |
insert casestudy_pages_linkeddomain youtube.com |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S JONES HOLDINGS LTD |
2022-12-29 |
update statutory_documents CESSATION OF ANDREW EDWARD JONES AS A PSC |
2022-12-29 |
update statutory_documents CESSATION OF MICHAEL EDWARD JONES AS A PSC |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-08-07 |
update num_mort_outstanding 3 => 2 |
2022-08-07 |
update num_mort_satisfied 1 => 2 |
2022-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037470190004 |
2022-06-07 |
delete company_previous_name TRUCK ENGINEERING LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-06-20 |
delete career_pages_linkeddomain class-creative.com |
2021-06-20 |
delete index_pages_linkeddomain class-creative.com |
2021-06-20 |
delete terms_pages_linkeddomain class-creative.com |
2021-06-20 |
insert about_pages_linkeddomain class.agency |
2021-06-20 |
insert career_pages_linkeddomain class.agency |
2021-06-20 |
insert casestudy_pages_linkeddomain class.agency |
2021-06-20 |
insert contact_pages_linkeddomain class.agency |
2021-06-20 |
insert index_pages_linkeddomain class.agency |
2021-06-20 |
insert management_pages_linkeddomain class.agency |
2021-06-20 |
insert terms_pages_linkeddomain class.agency |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-26 |
delete person Charlotte Seymour |
2021-01-26 |
update person_description Andrew Capella => Andrew Capella |
2021-01-26 |
update person_description Andrew Cargill => Andrew Cargill |
2021-01-26 |
update person_description Andrew Jones => Andrew Jones |
2021-01-26 |
update person_description Charlotte Rainey => Charlotte Rainey |
2021-01-26 |
update person_description Dan Cartwright => Daniel Cartwright |
2021-01-26 |
update person_description Dean Lord => Dean Lord |
2021-01-26 |
update person_description Halina Witek => Halina Witek |
2021-01-26 |
update person_description Jill Buckland => Jill Buckland |
2021-01-26 |
update person_description Rachel Haycox => Rachel Haycox |
2021-01-26 |
update person_description Sarah Green => Sarah Green |
2021-01-26 |
update person_title Dean Lord: Depot Supervisor => null |
2020-12-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
2020-09-28 |
delete person Minnie Pickett |
2020-09-28 |
update robots_txt_status www.sjonescontainers.co.uk: 404 => 200 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-18 |
delete index_pages_linkeddomain reviews.co.uk |
2020-06-18 |
update robots_txt_status www.sjonescontainers.co.uk: 200 => 404 |
2020-03-19 |
delete contact_pages_linkeddomain google.co.uk |
2020-03-19 |
delete person Charlotte Lees |
2020-03-19 |
delete person Danielle Paul |
2020-03-19 |
delete person Sophie Watts |
2020-03-19 |
delete phone 0808 252 7765 |
2020-03-19 |
delete source_ip 46.183.13.14 |
2020-03-19 |
insert about_pages_linkeddomain class-creative.com |
2020-03-19 |
insert about_pages_linkeddomain linkedin.com |
2020-03-19 |
insert about_pages_linkeddomain pinterest.com |
2020-03-19 |
insert address Anglian Road, Aldridge, Walsall, West Midlands WS9 8ET, United Kingdom |
2020-03-19 |
insert career_pages_linkeddomain class-creative.com |
2020-03-19 |
insert career_pages_linkeddomain linkedin.com |
2020-03-19 |
insert career_pages_linkeddomain pinterest.com |
2020-03-19 |
insert contact_pages_linkeddomain class-creative.com |
2020-03-19 |
insert contact_pages_linkeddomain linkedin.com |
2020-03-19 |
insert contact_pages_linkeddomain pinterest.com |
2020-03-19 |
insert index_pages_linkeddomain class-creative.com |
2020-03-19 |
insert index_pages_linkeddomain linkedin.com |
2020-03-19 |
insert index_pages_linkeddomain pinterest.com |
2020-03-19 |
insert management_pages_linkeddomain class-creative.com |
2020-03-19 |
insert management_pages_linkeddomain linkedin.com |
2020-03-19 |
insert management_pages_linkeddomain pinterest.com |
2020-03-19 |
insert person Charlotte Rainey |
2020-03-19 |
insert person Charlotte Seymour |
2020-03-19 |
insert person Minnie Pickett |
2020-03-19 |
insert phone 01922 741 752 |
2020-03-19 |
insert phone 0808 256 6502 |
2020-03-19 |
insert source_ip 206.189.117.144 |
2020-03-19 |
insert terms_pages_linkeddomain class-creative.com |
2020-03-19 |
insert terms_pages_linkeddomain linkedin.com |
2020-03-19 |
insert terms_pages_linkeddomain pinterest.com |
2020-03-19 |
update person_description Dan Cartwright => Dan Cartwright |
2020-03-19 |
update person_title Andrew Capella: Conversions General Manager; Member of the Conversions Team => Conversions Manager |
2020-03-19 |
update person_title Dean Lord: Depot Supervisor / Depot Team => Depot Supervisor |
2020-02-18 |
update person_description Dan Cartwright => Dan Cartwright |
2020-01-14 |
update person_description Dan Cartwright => Dan Cartwright |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-14 |
insert address Zicam House, 4 Firs Street, Dudley, West Midlands, DY2 7DN |
2019-12-13 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-14 |
update person_description Dan Cartwright => Dan Cartwright |
2019-11-07 |
delete sic_code 25110 - Manufacture of metal structures and parts of structures |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-14 |
update person_description Dan Cartwright => Dan Cartwright |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
2019-09-14 |
delete person Sale, Horse |
2019-08-15 |
insert person Sale, Horse |
2019-07-15 |
update person_description Dan Cartwright => Dan Cartwright |
2019-07-08 |
delete company_previous_name GW 341 LIMITED |
2019-06-15 |
update person_description Dan Cartwright => Dan Cartwright |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2019-05-14 |
delete person Sale, Laser |
2019-05-14 |
delete phone 0808 252 3892 |
2019-04-12 |
update person_description Dan Cartwright => Dan Cartwright |
2019-03-06 |
insert person Sale, Laser |
2019-03-06 |
update person_description Dan Cartwright => Dan Cartwright |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update person_description Dan Cartwright => Dan Cartwright |
2019-01-08 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-20 |
insert contact_pages_linkeddomain ucanstoreit.co.uk |
2018-12-20 |
update person_description Dan Cartwright => Dan Cartwright |
2018-10-19 |
delete person Rachel Rodgers |
2018-10-19 |
update person_description Dan Cartwright => Dan Cartwright |
2018-08-11 |
delete person Sale, Educational |
2018-08-11 |
insert person Dean Lord |
2018-08-11 |
update person_description Dan Cartwright => Dan Cartwright |
2018-08-11 |
update person_title Andy Cargill: Depot Manager / Depot Team => Depot Manager |
2018-05-30 |
insert person Sale, Educational |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
2018-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JONES / 01/05/2018 |
2018-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD JONES / 01/05/2018 |
2018-04-07 |
update person_description Dan Cartwright => Dan Cartwright |
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 |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-20 |
delete source_ip 212.48.74.102 |
2018-02-20 |
insert phone 0808 252 3892 |
2018-02-20 |
insert source_ip 46.183.13.14 |
2018-01-22 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037470190004 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-05-01 |
delete source_ip 158.255.228.47 |
2017-05-01 |
insert source_ip 212.48.74.102 |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-29 |
delete phone 01922 896 347 |
2016-10-29 |
delete phone 01922 897 862 |
2016-10-29 |
delete phone 0808 115 5882 |
2016-10-29 |
delete phone 0808 115 6470 |
2016-10-29 |
delete phone 0808 231 5779 |
2016-10-29 |
delete phone 0808 274 3010 |
2016-10-29 |
delete phone 0808 274 3624 |
2016-10-29 |
delete phone 0808 274 6849 |
2016-10-29 |
insert phone 01922 741 752 |
2016-10-29 |
insert phone 0800 195 4538 |
2016-09-30 |
delete phone 01922 897 869 |
2016-09-30 |
delete phone 01922 897 895 |
2016-09-30 |
delete phone 0808 115 6156 |
2016-09-30 |
delete phone 0808 159 2842 |
2016-09-30 |
delete phone 0808 231 4688 |
2016-09-30 |
delete phone 0808 256 7707 |
2016-09-30 |
delete phone 0808 301 7430 |
2016-09-30 |
insert phone 01922 896 347 |
2016-09-30 |
insert phone 01922 897 862 |
2016-09-30 |
insert phone 0808 115 5882 |
2016-09-30 |
insert phone 0808 115 6470 |
2016-09-30 |
insert phone 0808 274 3010 |
2016-09-30 |
insert phone 0808 274 3624 |
2016-09-30 |
insert phone 0808 274 6849 |
2016-09-02 |
delete phone 01922 897 862 |
2016-09-02 |
delete phone 01922 898 330 |
2016-09-02 |
delete phone 0808 163 5225 |
2016-09-02 |
delete phone 0808 250 1131 |
2016-09-02 |
delete phone 0808 252 3892 |
2016-09-02 |
delete phone 0808 274 6003 |
2016-09-02 |
delete phone 0808 274 6823 |
2016-09-02 |
insert phone 01922 897 869 |
2016-09-02 |
insert phone 01922 897 895 |
2016-09-02 |
insert phone 0808 115 6156 |
2016-09-02 |
insert phone 0808 159 2842 |
2016-09-02 |
insert phone 0808 231 4688 |
2016-09-02 |
insert phone 0808 231 5779 |
2016-09-02 |
insert phone 0808 256 7707 |
2016-07-20 |
delete phone 01922 896 474 |
2016-07-20 |
delete phone 0808 159 7660 |
2016-07-20 |
delete phone 0808 163 5453 |
2016-07-20 |
delete phone 0808 274 3010 |
2016-07-20 |
delete phone 0808 274 3807 |
2016-07-20 |
delete phone 0808 274 5740 |
2016-07-20 |
insert phone 01922 898 330 |
2016-07-20 |
insert phone 0808 163 5225 |
2016-07-20 |
insert phone 0808 252 3892 |
2016-07-20 |
insert phone 0808 274 6003 |
2016-07-20 |
insert phone 0808 274 6823 |
2016-07-20 |
insert phone 0808 301 7430 |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-24 |
update statutory_documents 20/05/16 FULL LIST |
2016-06-22 |
delete phone 01922 897 851 |
2016-06-22 |
delete phone 01922 897 869 |
2016-06-22 |
delete phone 0808 115 5882 |
2016-06-22 |
delete phone 0808 115 6156 |
2016-06-22 |
delete phone 0808 159 2842 |
2016-06-22 |
delete phone 0808 163 5881 |
2016-06-22 |
insert phone 01922 896 474 |
2016-06-22 |
insert phone 01922 897 862 |
2016-06-22 |
insert phone 0808 159 7660 |
2016-06-22 |
insert phone 0808 250 1131 |
2016-06-22 |
insert phone 0808 274 3010 |
2016-06-22 |
insert phone 0808 274 3807 |
2016-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN DIANE BUCKLAND / 21/06/2016 |
2016-06-14 |
update statutory_documents ADOPT ARTICLES 31/03/2016 |
2016-04-13 |
delete phone 01922 897 379 |
2016-04-13 |
delete phone 01922 897 976 |
2016-04-13 |
delete phone 0808 115 6470 |
2016-04-13 |
delete phone 0808 149 3182 |
2016-04-13 |
delete phone 0808 159 7660 |
2016-04-13 |
delete phone 0808 274 6003 |
2016-04-13 |
delete phone 0808 274 6493 |
2016-04-13 |
insert phone 01922 897 869 |
2016-04-13 |
insert phone 0808 115 5882 |
2016-04-13 |
insert phone 0808 115 6156 |
2016-04-13 |
insert phone 0808 159 2842 |
2016-04-13 |
insert phone 0808 163 5881 |
2016-04-13 |
insert phone 0808 274 5740 |
2016-03-01 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 100500.00 |
2016-02-26 |
delete phone 01922 898 330 |
2016-02-26 |
delete phone 0808 231 4688 |
2016-02-26 |
delete phone 0808 250 1131 |
2016-02-26 |
delete phone 0808 274 3428 |
2016-02-26 |
delete phone 0808 274 5740 |
2016-02-26 |
delete phone 0808 274 5936 |
2016-02-26 |
delete phone 0808 301 7430 |
2016-02-26 |
delete source_ip 95.128.220.66 |
2016-02-26 |
insert phone 01922 897 976 |
2016-02-26 |
insert phone 0808 115 6470 |
2016-02-26 |
insert phone 0808 149 3182 |
2016-02-26 |
insert phone 0808 159 7660 |
2016-02-26 |
insert phone 0808 163 5453 |
2016-02-26 |
insert phone 0808 274 6003 |
2016-02-26 |
insert phone 0808 274 6493 |
2016-02-26 |
insert source_ip 158.255.228.47 |
2016-02-13 |
update statutory_documents 28/01/16 STATEMENT OF CAPITAL GBP 50000 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
delete phone 01922 897 893 |
2016-01-29 |
delete phone 01922 897 998 |
2016-01-29 |
delete phone 0808 159 8123 |
2016-01-29 |
delete phone 0808 256 7707 |
2016-01-29 |
delete phone 0808 274 1289 |
2016-01-29 |
insert phone 01922 897 851 |
2016-01-29 |
insert phone 01922 898 330 |
2016-01-29 |
insert phone 0808 250 1131 |
2016-01-29 |
insert phone 0808 274 3428 |
2016-01-29 |
insert phone 0808 274 5936 |
2016-01-29 |
insert phone 0808 301 7430 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
delete phone 01922 897 862 |
2015-10-29 |
delete phone 01922 897 976 |
2015-10-29 |
delete phone 0808 274 3807 |
2015-10-29 |
delete phone 0808 274 5936 |
2015-10-29 |
delete phone 0808 274 6003 |
2015-10-29 |
delete phone 0808 301 7430 |
2015-10-29 |
insert phone 01922 897 893 |
2015-10-29 |
insert phone 01922 897 998 |
2015-10-29 |
insert phone 0808 159 8123 |
2015-10-29 |
insert phone 0808 231 4688 |
2015-10-29 |
insert phone 0808 256 7707 |
2015-10-29 |
insert phone 0808 274 5740 |
2015-10-01 |
delete phone 01922 741 752 |
2015-10-01 |
delete phone 0800 195 4538 |
2015-10-01 |
insert phone 01922 897 862 |
2015-10-01 |
insert phone 01922 897 976 |
2015-10-01 |
insert phone 0808 274 1289 |
2015-10-01 |
insert phone 0808 274 3807 |
2015-10-01 |
insert phone 0808 274 5936 |
2015-10-01 |
insert phone 0808 274 6003 |
2015-10-01 |
insert phone 0808 301 7430 |
2015-06-09 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-06-09 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-05-21 |
update statutory_documents 20/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert registration_number 3747019 |
2014-07-12 |
insert vat 729700231 |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-28 |
update statutory_documents 20/05/14 FULL LIST |
2014-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JONES / 06/04/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-22 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-08-01 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-07-02 |
update statutory_documents 20/05/13 FULL LIST |
2013-06-28 |
update website_status ServerDown => OK |
2013-06-28 |
delete phone 01922 741 752 |
2013-06-28 |
insert phone 01922 897 379 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
insert company_previous_name S JONES CONTAINER SERVICES LIMITED |
2013-06-22 |
update name S JONES CONTAINER SERVICES LIMITED => S JONES CONTAINERS LIMITED |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
delete email we..@sjonescontainers.co.uk |
2013-04-13 |
delete phone +44 (0) 1922 741751 |
2013-04-13 |
delete phone +44 (0) 1922 741753 |
2013-04-13 |
insert phone 01922 741 752 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-09-06 |
update statutory_documents COMPANY NAME CHANGED S JONES CONTAINER SERVICES LIMITED
CERTIFICATE ISSUED ON 06/09/12 |
2012-05-21 |
update statutory_documents 20/05/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 20/05/11 FULL LIST |
2011-04-28 |
update statutory_documents 28/04/11 FULL LIST |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JONES / 01/01/2011 |
2010-11-05 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 29/04/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELISABETH JONES / 01/04/2010 |
2009-09-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents SECRETARY APPOINTED JILLIAN DIANE BUCKLAND |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW JONES |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS; AMEND |
2004-09-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents £ IC 235000/200000
07/01/04
£ SR 35000@1=35000 |
2004-05-11 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2004-05-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/03 FROM:
ANGLIAN ROAD
ALDRIDGE
WALSALL
WEST MIDLANDS WS9 8ET |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2002-05-15 |
update statutory_documents COMPANY NAME CHANGED
TRUCK ENGINEERING LIMITED
CERTIFICATE ISSUED ON 15/05/02 |
2002-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-11-14 |
update statutory_documents SECRETARY RESIGNED |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
2000-06-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-09 |
update statutory_documents ADOPT MEM AND ARTS 16/07/99 |
1999-06-09 |
update statutory_documents COMPANY NAME CHANGED
GW 341 LIMITED
CERTIFICATE ISSUED ON 10/06/99 |
1999-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/99 FROM:
7 ROWCHESTER COURT
WHITTALL STREET
BIRMINGHAM
B4 6DD |
1999-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99 |
1999-05-14 |
update statutory_documents PURCHASE AGREEMENT 05/05/99 |
1999-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |