JONAS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

JONAS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09158555

Incorporation date

01/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon05/05/2026
Termination of appointment of Brian Leslie Gould as a director on 2026-04-17
dot icon01/07/2022
Appointment of Mr Nicholas Burden as a director on 2022-05-13
dot icon19/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon02/11/2021
Appointment of Mrs Samantha Louise Kempton as a director on 2021-05-28
dot icon02/11/2021
Termination of appointment of Peter John Gunther as a director on 2021-05-28
dot icon28/05/2021
Termination of appointment of Bruce Adrian Sharpe as a director on 2021-03-26
dot icon20/04/2021
Micro company accounts made up to 2020-08-31
dot icon11/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon10/06/2020
Appointment of Mr Rakesh Karia as a director on 2020-06-05
dot icon10/06/2020
Termination of appointment of Andrea Michelle Hardman as a director on 2020-06-05
dot icon29/01/2020
Micro company accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-08-31
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon10/02/2017
Appointment of Ms Andrea Michelle Hardman as a director on 2017-01-03
dot icon10/02/2017
Termination of appointment of Anna-Maria Louise Howman as a director on 2017-01-03
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon21/10/2016
Appointment of Mr Bruce Adrian Sharpe as a director on 2016-07-28
dot icon19/08/2016
Termination of appointment of Stuart Anthony Richards as a director on 2016-06-24
dot icon29/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon23/10/2015
Registered office address changed from 70 Priory Road Priory Road Kenilworth Warwickshire CV8 1LQ to 70 Priory Road Kenilworth Warwickshire CV8 1LQ on 2015-10-23
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/10/2015
Registered office address changed from 30 the Rowans Milton Cambridge CB24 6YU to 70 Priory Road Kenilworth Warwickshire CV8 1LQ on 2015-10-23
dot icon23/09/2015
Appointment of Miss Anna-Maria Louise Howman as a director on 2015-09-23
dot icon23/09/2015
Appointment of Mrs Ruth Denise Burden as a director on 2015-09-23
dot icon16/09/2015
Appointment of Mrs Fiona Catherine Clark as a director on 2015-09-16
dot icon14/09/2015
Appointment of Mr James Robert Wright as a director on 2015-09-14
dot icon14/09/2015
Appointment of Mrs Janet Norah Brackley as a director on 2015-09-14
dot icon04/09/2015
Appointment of Mr Peter John Gunther as a director on 2015-09-02
dot icon02/09/2015
Termination of appointment of Sean Malachy Kelly as a director on 2015-08-27
dot icon02/09/2015
Termination of appointment of Caroline Kelly as a director on 2015-08-27
dot icon02/09/2015
Appointment of Mr Brian Leslie Gould as a director on 2015-09-02
dot icon28/08/2015
Appointment of Mrs Anna Louise Fisher as a director on 2015-08-26
dot icon28/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-01
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/07/2015
Resolutions
dot icon23/06/2015
Statement by Directors
dot icon23/06/2015
Statement of capital on 2015-06-23
dot icon23/06/2015
Solvency Statement dated 12/06/15
dot icon23/06/2015
Resolutions
dot icon18/05/2015
Director's details changed for Mr Stuart Anthony Richards on 2015-04-09
dot icon17/04/2015
Director's details changed for Mes Caroline Kelly on 2015-04-16
dot icon24/03/2015
Appointment of Mr Stuart Anthony Richards as a director on 2015-01-30
dot icon01/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.43K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karia, Rakesh
Director
05/06/2020 - Present
-
Kelly, Caroline
Director
01/08/2014 - 27/08/2015
3
Kelly, Sean Malachy
Director
01/08/2014 - 27/08/2015
6
Clark, Fiona Catherine
Director
16/09/2015 - 30/06/2024
2
Kent, Ann Freda
Director
05/09/2022 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JONAS MANAGEMENT LTD

JONAS MANAGEMENT LTD is an(a) Active company incorporated on 01/08/2014 with the registered office located at Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LY. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JONAS MANAGEMENT LTD?

toggle

JONAS MANAGEMENT LTD is currently Active. It was registered on 01/08/2014 .

Where is JONAS MANAGEMENT LTD located?

toggle

JONAS MANAGEMENT LTD is registered at Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LY.

What does JONAS MANAGEMENT LTD do?

toggle

JONAS MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for JONAS MANAGEMENT LTD?

toggle

The latest filing was on 05/05/2026: Termination of appointment of Brian Leslie Gould as a director on 2026-04-17.