JONDO UK - History of Changes


DateDescription
2024-06-07 delete source_ip 34.206.223.33
2024-06-07 delete source_ip 54.88.54.163
2024-06-07 insert source_ip 3.234.125.35
2024-06-07 insert source_ip 54.242.19.186
2024-04-10 delete contact_pages_linkeddomain gooten.com
2024-04-10 delete source_ip 44.211.14.218
2024-04-10 delete source_ip 54.173.9.50
2024-04-10 insert source_ip 34.206.223.33
2024-04-10 insert source_ip 54.88.54.163
2024-03-10 delete source_ip 34.199.152.36
2024-03-10 delete source_ip 54.82.136.68
2024-03-10 insert contact_pages_linkeddomain gooten.com
2024-03-10 insert source_ip 44.211.14.218
2024-03-10 insert source_ip 54.173.9.50
2023-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-08-18 delete source_ip 34.231.36.26
2023-08-18 delete source_ip 54.87.214.20
2023-08-18 insert source_ip 34.199.152.36
2023-08-18 insert source_ip 54.82.136.68
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-15 delete source_ip 3.213.225.45
2023-07-15 delete source_ip 52.71.58.28
2023-07-15 insert source_ip 34.231.36.26
2023-07-15 insert source_ip 54.87.214.20
2023-04-25 delete source_ip 52.203.23.193
2023-04-25 insert source_ip 52.71.58.28
2023-04-07 delete address JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE, BRIDGE HOUSE, GEORGE STREET READING ENGLAND RG1 8LS
2023-04-07 insert address UNIT 9 SPRINGLAKES ESTATE DEADBROOK LANE ALDERSHOT HAMPSHIRE ENGLAND GU12 4UH
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-24 delete cfo David Murray
2023-03-24 delete person David Murray
2023-02-21 delete source_ip 34.194.70.225
2023-02-21 insert source_ip 3.213.225.45
2023-02-21 update person_title Cinthya Gorjon: Audit and Develop Executive; Executive Audit & Development => CPO; Audit and Develop Executive
2023-01-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2019
2023-01-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2020
2023-01-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2021
2023-01-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2022
2022-11-25 update statutory_documents CESSATION OF JOHN STUART DOE AS A PSC
2022-11-21 delete source_ip 34.231.174.172
2022-11-21 insert source_ip 52.203.23.193
2022-10-21 delete coo Zach Gardynski
2022-10-21 delete person Chris Young
2022-10-21 delete person Zach Gardynski
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE, BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-09-19 delete source_ip 184.72.128.117
2022-09-19 delete source_ip 18.210.91.170
2022-09-19 insert source_ip 34.194.70.225
2022-09-19 insert source_ip 34.231.174.172
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-02 update statutory_documents 26/07/22 STATEMENT OF CAPITAL GBP 55556
2022-06-18 delete source_ip 3.219.151.79
2022-06-18 insert source_ip 18.210.91.170
2022-05-18 delete source_ip 3.215.151.173
2022-05-18 insert source_ip 184.72.128.117
2022-04-17 delete source_ip 35.172.62.32
2022-04-17 insert source_ip 3.219.151.79
2022-03-17 delete source_ip 35.170.9.10
2022-03-17 delete source_ip 54.147.114.19
2022-03-17 insert person Alec Murray
2022-03-17 insert person Chris Young
2022-03-17 insert source_ip 35.172.62.32
2022-03-17 insert source_ip 3.215.151.173
2022-03-17 update person_description Travis Do => Travis Do
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-02 delete source_ip 34.202.73.229
2021-07-02 delete source_ip 54.209.194.169
2021-07-02 insert source_ip 35.170.9.10
2021-07-02 insert source_ip 54.147.114.19
2021-05-30 delete address 8030 E. Crystal Drive, Anaheim, CA 92807
2021-04-13 delete person Mike Sinigaglia
2021-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-11 update statutory_documents ADOPT ARTICLES 18/11/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 delete fax (714) 279-2301
2020-10-02 delete source_ip 35.169.141.137
2020-10-02 delete source_ip 3.230.97.23
2020-10-02 insert source_ip 34.202.73.229
2020-10-02 insert source_ip 54.209.194.169
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-26 update person_title Travis Do: null => Director, Creative & Branding
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2019
2019-11-22 delete source_ip 18.235.206.183
2019-11-22 delete source_ip 34.231.120.81
2019-11-22 insert source_ip 35.169.141.137
2019-11-22 insert source_ip 3.230.97.23
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-06-24 delete source_ip 174.129.220.246
2019-06-24 delete source_ip 54.225.129.9
2019-06-24 insert source_ip 18.235.206.183
2019-06-24 insert source_ip 34.231.120.81
2019-04-16 delete source_ip 23.21.87.147
2019-04-16 delete source_ip 23.23.195.27
2019-04-16 insert source_ip 174.129.220.246
2019-04-16 insert source_ip 54.225.129.9
2019-01-30 update person_title Dan Armstrong: Digital & Business Development Manager => Commercial & Digital Manager
2019-01-30 update person_title Fiona Howard: Business and Product Development Director => Business Development & New Product Director
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SANDERS / 26/07/2018
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-07-17 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England
2018-07-17 insert email da..@jondo.co.uk
2018-07-17 insert terms_pages_linkeddomain ico.org.uk
2018-07-17 insert terms_pages_linkeddomain jondopartners.com
2018-02-28 delete source_ip 54.161.84.160
2018-02-28 insert source_ip 23.21.87.147
2018-02-28 insert source_ip 23.23.195.27
2018-02-28 update robots_txt_status jondo-uk.com: 200 => 0
2018-01-19 update website_status IndexPageFetchError => OK
2018-01-19 delete source_ip 54.227.240.180
2018-01-19 insert source_ip 54.161.84.160
2017-11-19 update website_status OK => IndexPageFetchError
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-09 delete email da..@jondo.co.uk
2017-09-09 delete person David Strassen
2017-08-03 delete coo Fiona Howard
2017-08-03 delete otherexecutives Adam Rose
2017-08-03 delete email ad..@jondo.co.uk
2017-08-03 delete person Adam Rose
2017-08-03 insert email da..@jondo.co.uk
2017-08-03 insert person David Strassen
2017-08-03 update person_title Dan Armstrong: System Integration & Customer Support Manager => Systems Integration and Marketing Support Manager
2017-08-03 update person_title Fiona Howard: Operations Director => Business and Product Development Director
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-05-20 insert address 36 North Lane Aldershot Hampshire GU12 4QG
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 delete address 3 WESLEY GATE QUEENS ROAD READING RG1 4AP
2016-05-13 insert address JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE, BRIDGE HOUSE, GEORGE STREET READING ENGLAND RG1 8LS
2016-05-13 update registered_address
2016-04-26 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2016-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 3 WESLEY GATE QUEENS ROAD READING RG1 4AP
2016-01-04 insert support_emails cu..@jondo.co.uk
2016-01-04 delete source_ip 216.185.153.121
2016-01-04 insert email cu..@jondo.co.uk
2016-01-04 insert fax 0843 659 6974
2016-01-04 insert source_ip 54.227.240.180
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-13 delete source_ip 184.168.138.128
2015-09-13 insert source_ip 216.185.153.121
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-07 update statutory_documents 20/07/15 FULL LIST
2015-02-17 delete otherexecutives DECLAN MELLETT
2015-02-17 delete person DECLAN MELLETT
2015-01-18 update website_status FailedRobots => OK
2015-01-18 delete otherexecutives GRAHAM JACKSON
2015-01-18 delete person GRAHAM JACKSON
2014-12-11 update website_status OK => FailedRobots
2014-08-07 delete address 3 WESLEY GATE QUEENS ROAD READING ENGLAND RG1 4AP
2014-08-07 insert address 3 WESLEY GATE QUEENS ROAD READING RG1 4AP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-28 update statutory_documents 20/07/14 FULL LIST
2014-07-22 delete person VEENA HAMBRICK
2014-07-22 insert person VANESSA RENEAU
2014-07-07 update account_category NO ACCOUNTS FILED => FULL
2014-07-07 update accounts_last_madeup_date null => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-04-20 => 2015-09-30
2014-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOE / 31/03/2014
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL SANDERS / 31/03/2014
2014-04-07 delete address KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY UNITED KINGDOM GU15 3SY
2014-04-07 insert address 3 WESLEY GATE QUEENS ROAD READING ENGLAND RG1 4AP
2014-04-07 update registered_address
2014-04-04 delete otherexecutives FRANK BAILLARGEON
2014-04-04 delete president FRANK BAILLARGEON
2014-04-04 insert chro CINTHYA QUINTANILLA
2014-04-04 insert coo FIONA HOWARD
2014-04-04 insert otherexecutives DECLAN MELLETT
2014-04-04 insert otherexecutives GRAHAM JACKSON
2014-04-04 delete person FRANK BAILLARGEON
2014-04-04 delete person KARLA FONSECA
2014-04-04 insert person CINTHYA QUINTANILLA
2014-04-04 insert person DECLAN MELLETT
2014-04-04 insert person FIONA HOWARD
2014-04-04 insert person KUNAL DESAI
2014-04-04 insert person TIFFANI RA
2014-04-04 update person_title DAN ARMSTRONG: Member of the JONDO UK Team; Operations Manager => Member of the JONDO UK Team; Customer Support
2014-04-04 update person_title GRAHAM JACKSON: Member of the JONDO UK Team; Business Development Manager => Business Development Director; Member of the JONDO UK Team
2014-04-04 update person_title JUSTIN DOE: Production Manager; President => President; Member of the JONDO USA Team
2014-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY UNITED KINGDOM
2014-02-07 update account_ref_month 7 => 12
2014-01-03 update statutory_documents PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-12-24 insert person TRAVIS CLARK
2013-11-26 delete person STEVEN MICHELL
2013-08-01 insert sic_code 18129 - Printing n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-24 update statutory_documents 20/07/13 FULL LIST
2013-07-01 update num_mort_charges 2 => 4
2013-07-01 update num_mort_outstanding 2 => 4
2013-06-23 update num_mort_charges 0 => 2
2013-06-23 update num_mort_outstanding 0 => 2
2013-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081514340003
2013-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081514340004
2012-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-24 update statutory_documents 29/08/12 STATEMENT OF CAPITAL GBP 2
2012-09-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION