Company NameJonathan Straight Limited
DirectorJonathan Michael Straight
Company StatusActive
Company Number08981346
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameNewincco 1291 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Michael Straight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 weeks, 2 days after company formation)
Appointment Duration9 years, 12 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.jonathanstraight.com

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Michael Straight
100.00%
Ordinary

Financials

Year2014
Net Worth£159,198
Current Liabilities£50,286

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

14 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 June 2022 (1 page)
26 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
1 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
7 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
24 June 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 24 June 2015 (1 page)
1 August 2014Termination of appointment of Olswang Directors 2 Limited as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Olswang Directors 2 Limited as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Christopher Alan Mackie as a director on 30 April 2014 (1 page)
1 August 2014Termination of appointment of Christopher Alan Mackie as a director on 30 April 2014 (1 page)
19 May 2014Appointment of Mr Jonathan Michael Straight as a director (3 pages)
19 May 2014Appointment of Mr Jonathan Michael Straight as a director (3 pages)
15 May 2014Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
15 May 2014Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
15 May 2014Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
15 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 May 2014Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
12 May 2014Company name changed newincco 1291 LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed newincco 1291 LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(45 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(45 pages)