Advanced company searchLink opens in new window

JONAS COMPUTING (UK) LIMITED

Company number 05301607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2014 AD02 Register inspection address has been changed to Gladstone House Lupton Road Wallingford Oxfordshire OX10 9BT
24 Sep 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AUD Auditor's resignation
02 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
22 Oct 2013 CH01 Director's details changed for Jeffrey Raymond Mckinnon on 22 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AP01 Appointment of Jeffrey Raymond Mckinnon as a director
03 Jul 2013 TM01 Termination of appointment of Tracey Keates as a director
08 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2012 AD01 Registered office address changed from , Avenue House 17 East End Road, London, N3 3QE, United Kingdom on 6 January 2012
06 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Jan 2012 AD01 Registered office address changed from , Gladstone House Hithercroft Road, Wallingford, Oxon, OX10 9BT, United Kingdom on 6 January 2012
06 Jan 2012 CH01 Director's details changed for Tracey Keates on 15 September 2011
06 Jan 2012 AP03 Appointment of Farley Noble as a secretary
06 Jan 2012 TM01 Termination of appointment of Jeffrey Mckee as a director
06 Jan 2012 TM01 Termination of appointment of Patrick Arkeveld as a director
06 Jan 2012 AP01 Appointment of Barry Symons as a director
11 Oct 2011 AP01 Appointment of Tracey Keates as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 20 July 2011
19 Jul 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
23 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Jeffrey Mckee on 19 October 2010