JONAS MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

07/10/247 October 2024 Termination of appointment of Fiona Catherine Clark as a director on 2024-06-30

View Document

07/10/247 October 2024 Appointment of Ms Naomi Louise King as a director on 2024-06-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ England to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2024-07-25

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Appointment of Ms Ann Freda Kent as a director on 2022-09-05

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Termination of appointment of James Robert Wright as a director on 2022-09-05

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

02/11/212 November 2021 Termination of appointment of Peter John Gunther as a director on 2021-05-28

View Document

02/11/212 November 2021 Appointment of Mrs Samantha Louise Kempton as a director on 2021-05-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 DIRECTOR APPOINTED MR RAKESH KARIA

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA HARDMAN

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/02/1710 February 2017 DIRECTOR APPOINTED MS ANDREA MICHELLE HARDMAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIA HOWMAN

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR BRUCE ADRIAN SHARPE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART RICHARDS

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 30 THE ROWANS MILTON CAMBRIDGE CB24 6YU

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 70 PRIORY ROAD PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LQ

View Document

23/10/1523 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MRS RUTH DENISE BURDEN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MISS ANNA-MARIA LOUISE HOWMAN

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS FIONA CATHERINE CLARK

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JAMES ROBERT WRIGHT

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS JANET NORAH BRACKLEY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR PETER JOHN GUNTHER

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KELLY

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR BRIAN LESLIE GOULD

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KELLY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS ANNA LOUISE FISHER

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 ADOPT ARTICLES 15/06/2015

View Document

23/06/1523 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 9

View Document

23/06/1523 June 2015 SOLVENCY STATEMENT DATED 12/06/15

View Document

23/06/1523 June 2015 REDUCE ISSUED CAPITAL 12/06/2015

View Document

23/06/1523 June 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY RICHARDS / 09/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MES CAROLINE KELLY / 16/04/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STUART ANTHONY RICHARDS

View Document

01/08/141 August 2014 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