JONAS TRADING LTD
Status | ACTIVE |
Company No. | 07936021 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Jonas
Documents
Appoint person secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Callum Holland Jonas
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Holland Jonas
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Jonas
Documents
Termination secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suzanne Jonas
Documents
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
Some Companies
AUGUSTUS MARTIN HOLDINGS LIMITED
8 SAINT ANDREWS WAY,BROMLEY BY BOW,E3 3PB
Number: | 04344688 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA
Number: | 09173756 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 04916505 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 RUSSELL ROAD,LONDON,N20 0TN
Number: | 03433778 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 7 INITIAL BUSINESS CENTRE,MANCHESTER,M40 8WN
Number: | 11259659 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK STREET,CHESHIRE,SK11 6SR
Number: | 03107942 |
Status: | ACTIVE |
Category: | Private Limited Company |