Company NameJonas Financial Limited
DirectorAndrew Ian Horner-Glister
Company StatusActive
Company Number07562684
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Ian Horner-Glister
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NameMr Andrew Horner-Glister
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMs Jane Patricia Walker Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMyles Arthur Lant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr David Edmondson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr Myles Arthur Lant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY

Location

Registered AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Horner-glister
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,600
Cash£34,045
Current Liabilities£77,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Termination of appointment of Myles Arthur Lant as a director on 25 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Director's details changed for Myles Arthur Lant on 29 February 2016 (2 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Director's details changed for Mr Andrew Ian Horner-Glister on 29 February 2016 (2 pages)
16 March 2016Secretary's details changed for Mr Andrew Horner-Glister on 29 February 2016 (1 page)
18 February 2016Appointment of Myles Arthur Lant as a director on 3 February 2016 (2 pages)
18 February 2016Termination of appointment of Jane Patricia Walker Smith as a director on 3 February 2016 (1 page)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green, Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
21 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 October 2012Appointment of Ms Jane Patricia Walker Smith as a director (2 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2011Incorporation (25 pages)