JONES SIGNS - 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
2023-11-16 update statutory_documents CESSATION OF PAUL ANDREW JONES AS A PSC
2023-11-16 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/11/2023
2023-07-31 update website_status FlippedRobots => OK
2023-07-14 update website_status OK => FlippedRobots
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update robots_txt_status jonessigns.co.uk: 404 => 200
2021-05-13 update robots_txt_status www.jonessigns.co.uk: 404 => 200
2021-05-13 update website_status FlippedRobots => OK
2021-04-07 update website_status OK => FlippedRobots
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-01-21 update website_status OK => FlippedRobots
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
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 delete source_ip 77.104.173.182
2020-06-22 insert source_ip 35.214.56.181
2020-06-22 update robots_txt_status jonessigns.co.uk: 200 => 404
2020-06-22 update robots_txt_status www.jonessigns.co.uk: 200 => 404
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2019-07-19 update website_status FlippedRobots => OK
2019-07-19 delete source_ip 217.68.20.40
2019-07-19 insert source_ip 77.104.173.182
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-29 update website_status OK => FlippedRobots
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03 delete address 134 Chace Avenue Potters Bar Hertfordshire EN6 5NU
2018-04-03 delete fax 01707 851931
2018-04-03 update primary_contact 134 Chace Avenue Potters Bar Hertfordshire EN6 5NU => null
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, 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
2016-06-08 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-06-08 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-05-05 update statutory_documents 18/03/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-09 update statutory_documents 18/03/15 FULL LIST
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WEE SENG SER / 01/08/2014
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANDREW JONES / 01/08/2014
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JONES / 01/08/2014
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY JONES / 01/08/2014
2015-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY JONES / 01/08/2014
2014-10-10 delete source_ip 217.68.23.140
2014-10-10 insert source_ip 217.68.20.40
2014-08-31 update robots_txt_status www.jonessigns.co.uk: 404 => 200
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-18 => 2015-12-31
2014-07-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 134 CHACE AVENUE POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 5NU
2014-05-07 insert address 134 CHACE AVENUE POTTERS BAR HERTFORDSHIRE EN6 5NU
2014-05-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN WEE SENG SER / 28/04/2014
2014-04-15 update statutory_documents 18/03/14 FULL LIST
2014-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIDNEY JONES
2013-12-24 insert contact_pages_linkeddomain allaboutcookies.org
2013-12-24 insert index_pages_linkeddomain allaboutcookies.org
2013-05-27 insert alias Jones Signs Ltd
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM SUITE 2 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND
2013-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION