JONAS COMPUTING (UK) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

25/06/2525 June 2025 NewAppointment of Mr Kevin James Morgan as a director on 2025-06-25

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

08/05/258 May 2025 Termination of appointment of Richard Clancy as a director on 2025-05-08

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin John Goodwin on 2025-03-19

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

20/11/2420 November 2024 Appointment of Mr Martin John Goodwin as a director on 2024-11-20

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

23/01/2423 January 2024 Satisfaction of charge 053016070002 in full

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Termination of appointment of Jemma Belghoul as a secretary on 2023-06-23

View Document

28/06/2328 June 2023 Appointment of Mr Martin Goodwin as a secretary on 2023-06-23

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2016-01-31

View Document

17/05/2317 May 2023 Second filing of the annual return made up to 2015-12-01

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2017-07-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR BARRY SYMONS

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053016070002

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACKINNON

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRIAN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DARRELL BOXALL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

01/11/181 November 2018 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCNALLY

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR STEPHEN BRIAN

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/03/1710 March 2017 31/01/17 Statement of Capital gbp 4971876

View Document

18/01/1718 January 2017 Registered office address changed from , Avenue House 17 East End Road, London, N3 3QE to Gladstone House Hithercroft Road Wallingford OX10 9BT on 2017-01-18

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM AVENUE HOUSE 17 EAST END ROAD LONDON N3 3QE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1619 February 2016 Annual return made up to 2016-01-31 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR STEPHEN MCNALLY

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY FARLEY NOBLE

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual return made up to 2015-12-01 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1521 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 4971876

View Document

23/12/1423 December 2014 SAIL ADDRESS CREATED

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

02/01/142 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RAYMOND MCKINNON / 22/10/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR APPOINTED JEFFREY RAYMOND MCKINNON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES

View Document

08/01/138 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 SECRETARY APPOINTED FARLEY NOBLE

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM AVENUE HOUSE 17 EAST END ROAD LONDON N3 3QE UNITED KINGDOM

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT UNITED KINGDOM

View Document

06/01/126 January 2012 Registered office address changed from , Avenue House 17 East End Road, London, N3 3QE, United Kingdom on 2012-01-06

View Document

06/01/126 January 2012 Registered office address changed from , Gladstone House Hithercroft Road, Wallingford, Oxon, OX10 9BT, United Kingdom on 2012-01-06

View Document

06/01/126 January 2012 DIRECTOR APPOINTED BARRY SYMONS

View Document

06/01/126 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KEATES / 15/09/2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCKEE

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK ARKEVELD

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED TRACEY KEATES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

20/07/1120 July 2011 Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2011-07-20

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MCKEE / 19/10/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 AUDITOR'S RESIGNATION

View Document

09/03/109 March 2010 SECTION 519

View Document

31/12/0931 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANT ARKEVELD / 01/11/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARKEVELD / 01/11/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARKEVELD / 01/11/2008

View Document

19/11/0819 November 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PATRICK GRANT ARKEVELD

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR KLAUS VEJLANG

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: BROCKSTEAD STUDIO, HUXLEY COURT SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XF

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED RIDGEBOOK LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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