JONAS METALS SOFTWARE 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

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

View Document

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

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/11/2415 November 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

13/06/2413 June 2024 Appointment of Mr Thomas James Withers as a director on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Leigh Harrison as a director on 2024-06-13

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

14/10/2214 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a secretary on 2022-04-29

View Document

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

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY M

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MS LOUSIE ORME

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DARRELL PETER BOXALL

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026482890004

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM C/O GLADESTONE MRM HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9BT

View Document

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

View Document

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

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM JONAS SOFTWARE HITHERCROFT STREET WALLINGFORD OXON OX10 9BT

View Document

15/10/1515 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR FARLEY NOBLE

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR JEFFREY RAYMOND M

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

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECTION 519

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026482890004

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM OAKLEIGH HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8PE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER YOUNG

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR FARLEY NOBLE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR FARLEY NOBLE

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 ADOPT ARTICLES 21/05/2012

View Document

15/05/1215 May 2012 REDUCE ISSUED CAPITAL 18/04/2012

View Document

15/05/1215 May 2012 STATEMENT BY DIRECTORS

View Document

15/05/1215 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

15/05/1215 May 2012 SOLVENCY STATEMENT DATED 18/04/12

View Document

30/04/1230 April 2012 SECOND FILING FOR FORM SH01

View Document

27/04/1227 April 2012 SHARES RATIFIED AND APPROVED 16/04/2012

View Document

01/03/121 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 1458676

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD BAKER / 07/10/2011

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD BAKER / 24/09/2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 REREG PLC TO PRI; RES02 PASS DATE:28/11/2009

View Document

30/11/0930 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/0930 November 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/11/0930 November 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/11/0930 November 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS; AMEND

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: HART HOUSE, HARTLEY WITNEY, HAMPSHIRE, RG27 8PE.

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 20/12/01

View Document

28/12/0128 December 2001 £ NC 186000/236000 20/12

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0128 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 £ IC 171000/156000 02/07/00 £ SR 15000@1=15000

View Document

10/07/0010 July 2000 RE:SH/TRANSFER 13,750 05/04/00

View Document

10/07/0010 July 2000 £ NC 150000/186000 05/04/00

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 05/04/00

View Document

10/07/0010 July 2000 15000 AT £1 02/07/00

View Document

06/07/006 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/006 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/006 July 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/006 July 2000 REREG PRI-PLC 02/07/00

View Document

06/07/006 July 2000 BALANCE SHEET

View Document

06/07/006 July 2000 AUDITORS' STATEMENT

View Document

06/07/006 July 2000 ALTER MEM AND ARTS 02/07/00

View Document

06/07/006 July 2000 AUDITORS' REPORT

View Document

06/07/006 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 REREG PLC-PRI 04/04/00

View Document

18/05/0018 May 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

05/04/005 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/04/005 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NC INC ALREADY ADJUSTED 01/11/91

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9212 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/91

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 APPLICATION COMMENCE BUSINESS

View Document

08/11/918 November 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/11/918 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/91

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED RESERVEVOTE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 22/10/91

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/91

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 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