JONAS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

23/03/2123 March 2021 DISS40 (DISS40(SOAD))

View Document

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/02/2119 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NZUZI NGANGA / 05/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NZUZI NGANGA / 05/05/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MISS CHARISMA NSANGU NGANGA

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 689 LONDON ROAD THORNTON HEATH CR7 6AZ ENGLAND

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM FLAT 1 43 OAKFIELD ROAD CROYDON LONDON CR0 2UX

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED MR JONATHAN NZUZI NGANGA

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JONATHAN NZUZI NGANGA

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARISMA NGANGA

View Document

27/06/1627 June 2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NZUZI-NGANGA

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED CHARISMA NSANGU NGANGA

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 43 OAD FIELS ROAD OAKFIELD ROAD CROYDON CR0 2UX UNITED KINGDOM

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NZUZI / 07/12/2015

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company