Advanced company searchLink opens in new window

JONAS MANAGEMENT LTD

Company number 09158555

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)
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
21 Oct 2016 AP01 Appointment of Mr Bruce Adrian Sharpe as a director on 28 July 2016
19 Aug 2016 TM01 Termination of appointment of Stuart Anthony Richards as a director on 24 June 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Oct 2015 AD01 Registered office address changed from 70 Priory Road Priory Road Kenilworth Warwickshire CV8 1LQ to 70 Priory Road Kenilworth Warwickshire CV8 1LQ on 23 October 2015
23 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 9
23 Oct 2015 AD01 Registered office address changed from 30 the Rowans Milton Cambridge CB24 6YU to 70 Priory Road Kenilworth Warwickshire CV8 1LQ on 23 October 2015
23 Sep 2015 AP01 Appointment of Miss Anna-Maria Louise Howman as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mrs Ruth Denise Burden as a director on 23 September 2015
16 Sep 2015 AP01 Appointment of Mrs Fiona Catherine Clark as a director on 16 September 2015
14 Sep 2015 AP01 Appointment of Mr James Robert Wright as a director on 14 September 2015
14 Sep 2015 AP01 Appointment of Mrs Janet Norah Brackley as a director on 14 September 2015
04 Sep 2015 AP01 Appointment of Mr Peter John Gunther as a director on 2 September 2015
02 Sep 2015 TM01 Termination of appointment of Sean Malachy Kelly as a director on 27 August 2015
02 Sep 2015 TM01 Termination of appointment of Caroline Kelly as a director on 27 August 2015
02 Sep 2015 AP01 Appointment of Mr Brian Leslie Gould as a director on 2 September 2015
28 Aug 2015 AP01 Appointment of Mrs Anna Louise Fisher as a director on 26 August 2015
28 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015.
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2015 SH20 Statement by Directors
23 Jun 2015 SH19 Statement of capital on 23 June 2015
  • GBP 9
23 Jun 2015 CAP-SS Solvency Statement dated 12/06/15
23 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2015 CH01 Director's details changed for Mr Stuart Anthony Richards on 9 April 2015