Company NameThe Jonas Partnership Limited
DirectorsAndrew Ian Horner Glister and Jacqueline Elizabeth Griggs
Company StatusDissolved
Company Number04821086
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Directors

Director NameAndrew Ian Horner Glister
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleRecruitment
Correspondence Address54 Swan Avenue
Gilstead
Bradford
BD16 3PU
Director NameJacqueline Elizabeth Griggs
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address17 Rue De Palorette
Avaranches
Manche
50300
France
Secretary NameJacqueline Elizabeth Griggs
NationalityBritish
StatusCurrent
Appointed18 February 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address17 Rue De Palorette
Avaranches
Manche
50300
France
Secretary NameHarriet Gregson
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Weetwood Lane
Far Headingley
Leeds
West Yorkshire
LS16 5NU
Director NameAfzhan Nasar Hussain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 20 March 2004)
RoleBusiness Management
Correspondence Address16 Kilrush Avenue
Eccles
Greater Manchester
M30 0JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Tom Harrison Insolvency
Service Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Appointment of a voluntary liquidator (1 page)
11 October 2004Statement of affairs (6 pages)
11 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Registered office changed on 22/09/04 from: regents park house regent street leeds west yorkshire LS2 7QJ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 54 swan avenue, gilstead bradford west yorkshire BD16 3PU (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
8 July 2003New director appointed (1 page)
8 July 2003Registered office changed on 08/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (1 page)