JBS - History of Changes


DateDescription
2023-07-20 delete address 70 Stanhope Street, Liverpool, L8 5RF
2023-07-20 delete address L/Derry, BT47 3PF, Northern Ireland, United Kingdom
2023-07-20 delete fax +44 151 298 1101
2023-07-20 delete phone +44 151 207 1832
2023-07-20 insert address 50 Campsie Road, Omagh, BT79 0AG, Northern Ireland, United Kingdom
2023-07-20 update primary_contact L/Derry, BT47 3PF, Northern Ireland, United Kingdom => 50 Campsie Road, Omagh, BT79 0AG, Northern Ireland, United Kingdom
2023-07-07 delete address UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY BT47 3PF
2023-07-07 insert address 50 CAMPSIE ROAD OMAGH NORTHERN IRELAND BT79 0AG
2023-07-07 update registered_address
2022-10-28 delete address Leicester. 90 Freemen Commons Rd, Leicester, LE2 7SQ, United Kingdom
2022-10-28 delete fax +44 116 247 0072
2022-10-28 delete phone +44 116 257 6595
2022-10-28 insert phone 985101414
2022-09-26 delete email da..@jbs.group
2021-12-19 insert phone +353 (0) 4776500
2021-07-26 delete phone +353 21 435 1992
2021-07-26 delete phone +353 47 76500
2021-07-26 delete phone +44 287 128 6100
2021-07-26 delete phone +44 289 046 0811
2019-12-23 delete address Motorway Distribution Centre, Avonmouth Way West, Avonmouth, Bristol, BS11 9YT, United Kingdom
2019-12-23 delete fax +44 11 7982 0505
2019-12-23 delete phone +44 11 7923 5653
2019-11-23 delete address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, PA14 5TH, United Kingdom
2019-11-23 insert address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, PA14 5XH, United Kingdom
2019-10-23 delete address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, Glasgow, PA14 5TH, United Kingdom
2019-10-23 insert address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, PA14 5TH, United Kingdom
2019-09-23 delete address 33 Carlyle Avenue, Hillington Park, Hillington, Glasgow, G52 4XX, United Kingdom
2019-09-23 delete address Distribution Centre. Unit 11 Gareloch Road Devol Industrial Estate Port Glasgow, Glasgow Scotland PA14 5XH, United Kingdom
2019-09-23 insert address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, Glasgow, PA14 5TH, United Kingdom
2019-08-23 insert address Distribution Centre. Unit 11 Gareloch Road Devol Industrial Estate Port Glasgow, Glasgow Scotland PA14 5XH, United Kingdom
2019-03-15 delete phone +353 1 808 9070
2018-12-26 delete address Freemens Common Rd, Leicester LE2 7SQ, United Kingdom
2018-12-26 insert address Leicester. 90 Freemen Commons Rd, Leicester, LE2 7SQ, United Kingdom
2018-12-26 insert address Motorway Distribution Centre, Avonmouth Way West, Avonmouth, Bristol, BS11 9YT, United Kingdom
2018-12-26 insert fax +44 11 7982 0505
2018-12-26 insert phone +44 11 7923 5653
2018-12-26 update primary_contact Freemens Common Rd, Leicester LE2 7SQ, United Kingdom => Leicester. 90 Freemen Commons Rd, Leicester, LE2 7SQ, United Kingdom
2018-08-06 insert address 70 Stanhope Street, Liverpool, L8 5RF
2018-08-06 insert address Newhouse Farm Road, Antlands Lane, Burstow, Horley, Surrey, RH6 9TF
2018-08-06 insert fax +44 1293 577996
2018-08-06 insert fax +44 151 298 1101
2018-08-06 insert phone +353 1 808 9070
2018-08-06 insert phone +44 1293 541844
2018-08-06 insert phone +44 151 207 1832
2018-05-13 delete address Freemens Common Rd, Leicester LE2 7SQ, UK
2018-05-13 insert address 1 Barratt Estate, Denmore Road, Bridge of Don, Aberdeen, Scotland, AB23 8JW, United Kingdom
2018-05-13 insert address 33 Carlyle Avenue, Hillington Park, Hillington, Glasgow, G52 4XX, United Kingdom
2018-05-13 insert address Freemens Common Rd, Leicester LE2 7SQ, United Kingdom
2018-05-13 insert address Unit 2 Leconfield Industrial Estate, Cleator Moor, Cumbria, CA25 5QB, United Kingdom
2018-05-13 insert address Units 4A & 4B, Junction 34 Industrial Estate, Greasbro Road, Sheffield, S9 1TN, United Kingdom
2018-05-13 insert email da..@jbs.group
2014-01-07 delete address UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY NORTHERN IRELAND BT47 3PF
2014-01-07 insert address UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY BT47 3PF
2014-01-07 update registered_address