Advanced company searchLink opens in new window

JONAS METALS SOFTWARE LIMITED

Company number 02648289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2016 AP01 Appointment of Mr Darrell Peter Boxall as a director on 1 October 2016
03 Mar 2016 MR04 Satisfaction of charge 026482890004 in full
10 Feb 2016 TM02 Termination of appointment of Farley Noble as a secretary on 18 December 2015
10 Feb 2016 AD01 Registered office address changed from C/O Gladestone Mrm Hithercroft Road Wallingford Oxfordshire OX10 9BT to C/O Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 10 February 2016
10 Feb 2016 AP03 Appointment of Mr Stephen Mcnally as a secretary on 18 December 2015
15 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
15 Oct 2015 AD01 Registered office address changed from Jonas Software Hithercroft Street Wallingford Oxon OX10 9BT to C/O Gladestone Mrm Hithercroft Road Wallingford Oxfordshire OX10 9BT on 15 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2014 AP01 Appointment of Mr Jeffrey Raymond M as a director on 1 October 2014
02 Oct 2014 TM01 Termination of appointment of Farley Noble as a director on 1 October 2014
02 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
24 Sep 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AUD Auditor's resignation
22 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
16 Oct 2013 MISC Section 519
07 Aug 2013 MR01 Registration of charge 026482890004
16 May 2013 AD01 Registered office address changed from Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE on 16 May 2013
15 May 2013 TM01 Termination of appointment of Christopher Young as a director
15 May 2013 AP01 Appointment of Mr Barry Alan Symons as a director
15 May 2013 AP01 Appointment of Mr Farley Noble as a director
15 May 2013 AP03 Appointment of Mr Farley Noble as a secretary
15 May 2013 TM01 Termination of appointment of Ian Williams as a director
15 May 2013 TM02 Termination of appointment of Christopher Young as a secretary
15 May 2013 TM01 Termination of appointment of David Kaye as a director
15 May 2013 TM01 Termination of appointment of Stephen Baker as a director