- Company Overview for JONAS FINANCIAL LIMITED (07562684)
- Filing history for JONAS FINANCIAL LIMITED (07562684)
- People for JONAS FINANCIAL LIMITED (07562684)
- More for JONAS FINANCIAL LIMITED (07562684)
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) |
---|---|---|---|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Myles Arthur Lant as a director on 25 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Andrew Ian Horner-Glister on 29 February 2016 | |
16 Mar 2016 | CH03 | Secretary's details changed for Mr Andrew Horner-Glister on 29 February 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Myles Arthur Lant on 29 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Myles Arthur Lant as a director on 3 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Jane Patricia Walker Smith as a director on 3 February 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from Unit 3 Friends School Low Green, Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
18 Oct 2012 | AP01 | Appointment of Ms Jane Patricia Walker Smith as a director | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
14 Mar 2011 | NEWINC | Incorporation |