JONES & CO - History of Changes


DateDescription
2023-10-20 insert managingdirector Mark Jones
2023-10-20 delete contact_pages_linkeddomain goo.gl
2023-10-20 delete contact_pages_linkeddomain twitter.com
2023-10-20 delete contact_pages_linkeddomain unbiased.co.uk
2023-10-20 delete contact_pages_linkeddomain vouchedfor.co.uk
2023-10-20 delete index_pages_linkeddomain twitter.com
2023-10-20 delete management_pages_linkeddomain goo.gl
2023-10-20 delete management_pages_linkeddomain twitter.com
2023-10-20 delete management_pages_linkeddomain unbiased.co.uk
2023-10-20 delete management_pages_linkeddomain vouchedfor.co.uk
2023-10-20 delete person Linda Jones
2023-10-20 insert address writing to Capital House, 27 Glumangate, Chesterfield S40 1TX
2023-10-20 insert contact_pages_linkeddomain e-simplybizgroup.com
2023-10-20 insert registration_number 07144521
2023-10-20 insert vat 985 1515 95
2023-10-20 update person_title Anya Mather: Mortgage Advisor => Independent Mortgage Advisor Independent Protection Advisor; Independent Mortgage Advisor & Independent Protection Advisor
2023-10-20 update person_title Emma Crinks: Administrator => Client Services
2023-10-20 update person_title Joseph Tighe: Independent Financial Advisor => Independent Financial Advisor & Lifestyle Financial Planner; Independent Financial Advisor Lifestyle Financial Planner
2023-10-20 update person_title Kirk Yeomans: Independent Financial Advisor => Member of the London Institute of Banking and Finance; Independent Financial Advisor & Lifestyle Financial Planner; Independent Financial Advisor Lifestyle Financial Planner
2023-10-20 update person_title Laura Dreelan: Financial Services Administrator => Client Services
2023-10-20 update person_title Mark Jones: Principal; Member of the Institute of Financial Planning; Managing Director - Independent Financial Advisor => Independent Financial Advisor & Lifestyle Financial Planner; Managing Director; Director Independent Financial Advisor Lifestyle Financial Planner
2023-10-20 update person_title Suzanne Jeakins: Independent Financial Advisor => Independent Financial Advisor & Lifestyle Financial Planner; Independent Financial Advisor Lifestyle Financial Planner
2023-10-20 update website_status FlippedRobots => OK
2023-09-23 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
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
2023-04-02 delete person Pauline Fernandes
2023-04-02 insert person Anya Mather
2023-04-02 insert person Joseph Tighe
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-22 delete person Rob Wood
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-12 delete index_pages_linkeddomain google.com
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2020-10-07 delete person Warren Parkin
2020-07-09 delete source_ip 77.104.134.137
2020-07-09 insert source_ip 35.214.89.210
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 insert person Kirk Yeomans
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-28 delete person Cathy Smith
2019-11-28 insert person Pauline Fernandes
2019-08-29 delete person Shannan Pool-Gorman
2019-08-29 insert person Suzanne Jeakins
2019-08-29 update person_title Donna Robertson: Member of the Institute of Financial Services; Independent Financial Advisor => Member of the Institute of Financial Services
2019-08-29 update person_title Warren Parkin: Independent Financial Advisor; Member of the London => Protection Advisor; Member of the London
2019-06-29 delete source_ip 89.238.188.93
2019-06-29 insert person Laura Dreelan
2019-06-29 insert person Warren Parkin
2019-06-29 insert source_ip 77.104.134.137
2019-03-22 delete person Chris Sadler
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
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
2019-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-16 delete index_pages_linkeddomain unbiased.co.uk
2019-01-16 delete index_pages_linkeddomain vouchedfor.co.uk
2019-01-16 delete person Rachel Plevey
2019-01-16 delete registration_number 562325
2019-01-16 insert registration_number 804499
2018-07-24 insert person Danielle Pell
2018-07-24 insert person Rachel Plevey
2018-04-14 delete person Jodie Bowling
2018-04-14 delete person Lucy Staniforth
2018-04-14 delete person Sian Kemp
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
2018-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-19 insert person Shannan Pool-Gorman
2017-11-19 insert phone 0800 023 4567
2017-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-11 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-11 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-15 update statutory_documents 03/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-28 update statutory_documents 03/02/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => null
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
2015-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071445210001
2014-03-07 delete address CAPITAL HOUSE 27 GLUMANGATE CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1TX
2014-03-07 insert address CAPITAL HOUSE 27 GLUMANGATE CHESTERFIELD DERBYSHIRE S40 1TX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-09 update statutory_documents 03/02/14 FULL LIST
2014-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 09/02/2014
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-24 delete address 55 VICAR LANE CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1PY
2013-06-24 insert address CAPITAL HOUSE 27 GLUMANGATE CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1TX
2013-06-24 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-04 update statutory_documents 03/02/13 FULL LIST
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 55 VICAR LANE CHESTERFIELD DERBYSHIRE S40 1PY UNITED KINGDOM
2012-06-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 03/02/12 FULL LIST
2011-11-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents PREVEXT FROM 28/02/2011 TO 30/04/2011
2011-02-04 update statutory_documents 03/02/11 FULL LIST
2010-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION