JONAS FINANCIAL LIMITED

Unit 26g Springfield Commercial Centre Bagley Lane Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY, West Yorkshire, England
StatusACTIVE
Company No.07562684
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

JONAS FINANCIAL LIMITED is an active private limited company with number 07562684. It was incorporated 13 years, 2 months, 29 days ago, on 14 March 2011. The company address is Unit 26g Springfield Commercial Centre Bagley Lane Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Ian Horner-Glister

Change date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ian Horner-Glister

Change date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Myles Arthur Lant

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: David Edmondson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-18

Officer name: Mr Myles Lant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edmondson

Appointment date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Myles Arthur Lant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Mr Andrew Ian Horner-Glister

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Horner-Glister

Change date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Myles Arthur Lant

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Myles Arthur Lant

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Jane Patricia Walker Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY

Change date: 2015-10-21

Old address: Unit 3 Friends School Low Green, Rawdon Leeds LS19 6HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Patricia Walker Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & P APPROACH LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09183360
Status:ACTIVE
Category:Private Limited Company

CURD HALL LIMITED

UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,CO9 3LZ

Number:10878602
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE PINE LIMITED

CADDSDOWN INDUSTRIAL PARK,BIDEFORD,EX39 3DX

Number:02703600
Status:ACTIVE
Category:Private Limited Company

FARSIDE TRAVEL LIMITED

16 DEAN PARK MEWS,,EH4 1ED

Number:SC246328
Status:ACTIVE
Category:Private Limited Company
Number:11061572
Status:ACTIVE
Category:Private Limited Company

ROSHU MG LTD

14 HORNBEAM CLOSE,HORSHAM,RH13 5NP

Number:09363967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source