JONAS TRADING LTD

Station Garage Station Road Station Garage Station Road, York, YO26 8DQ, North Yorkshire, England
StatusACTIVE
Company No.07936021
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

JONAS TRADING LTD is an active private limited company with number 07936021. It was incorporated 12 years, 3 months, 27 days ago, on 03 February 2012. The company address is Station Garage Station Road Station Garage Station Road, York, YO26 8DQ, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: Station Garage Station Road Kirk Hammerton York North Yorkshire YO26 8DQ

Change date: 2017-10-19

Old address: Cruck Cottage Thirn Ripon North Yorkshire HG4 4AU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Holland Jonas

Change date: 2016-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Callum Holland Jonas

Change date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

New address: Cruck Cottage Thirn Ripon North Yorkshire HG4 4AU

Change date: 2016-02-12

Old address: Crook Cottage Thirn Ripon North Yorkshire HG4 4AU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Holland Jonas

Change date: 2016-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Callum Holland Jonas

Change date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Old address: 87 South Parade Northallerton North Yorkshire DL7 8SJ

New address: Crook Cottage Thirn Ripon North Yorkshire HG4 4AU

Change date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Jonas

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Callum Holland Jonas

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Holland Jonas

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Jonas

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Jonas

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: Moorfield House York Road Kirk Hammerton York North Yorkshire YO26 8DH United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUSTUS MARTIN HOLDINGS LIMITED

8 SAINT ANDREWS WAY,BROMLEY BY BOW,E3 3PB

Number:04344688
Status:ACTIVE
Category:Private Limited Company

OCHR OLAU LTD

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:09173756
Status:ACTIVE
Category:Private Limited Company

RAIMENT SOUTH LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:04916505
Status:LIQUIDATION
Category:Private Limited Company

RAPIDE SCAN LIMITED

27 RUSSELL ROAD,LONDON,N20 0TN

Number:03433778
Status:ACTIVE
Category:Private Limited Company

RED SHARK FASHION LTD

BUILDING 7 INITIAL BUSINESS CENTRE,MANCHESTER,M40 8WN

Number:11259659
Status:ACTIVE
Category:Private Limited Company

STRATEGY NETWORK LIMITED

1 PARK STREET,CHESHIRE,SK11 6SR

Number:03107942
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