JONAS LIFESTYLE LIMITED - WALLINGFORD
Company Profile | Company Filings |
Overview
JONAS LIFESTYLE LIMITED is a Private Limited Company from WALLINGFORD and has the status: Active.
JONAS LIFESTYLE LIMITED was incorporated 22 years ago on 27/06/2001 and has the registered number: 04242142. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
JONAS LIFESTYLE LIMITED was incorporated 22 years ago on 27/06/2001 and has the registered number: 04242142. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
JONAS LIFESTYLE LIMITED - WALLINGFORD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GLADSTONE HOUSE
WALLINGFORD
OXFORDSHIRE
OX10 9BT
This Company Originates in : United Kingdom
Previous trading names include:
EPOS DEVELOPMENTS LIMITED (until 05/08/2021)
EPOS DEVELOPMENTS LIMITED (until 05/08/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN GOODWIN | Jan 1983 | British | Director | 2022-04-29 | CURRENT |
MR MARTIN GOODWIN | Secretary | 2022-04-29 | CURRENT | ||
MR DARRELL PETER BOXALL | Oct 1970 | British | Director | 2021-08-04 | CURRENT |
MR TOM WITHERS | Feb 1975 | British | Director | 2021-08-04 | CURRENT |
MR JEFFREY RAYMOND MACKINNON | Aug 1969 | Canadian | Director | 2015-12-04 UNTIL 2018-12-31 | RESIGNED |
MR BARRY ALAN SYMONS | Jul 1970 | Canadian | Director | 2015-12-04 UNTIL 2018-12-31 | RESIGNED |
MR THOMAS BAPTIE | Secretary | 2018-06-26 UNTIL 2021-10-06 | RESIGNED | ||
MR STEPHEN MICHAEL BOYES | Aug 1964 | British | Secretary | 2001-06-27 UNTIL 2015-12-04 | RESIGNED |
MRS JEMMA BELGHOUL | Secretary | 2021-10-06 UNTIL 2022-04-29 | RESIGNED | ||
MS AMANDA CARTER | Secretary | 2017-10-17 UNTIL 2018-06-26 | RESIGNED | ||
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2001-06-27 UNTIL 2001-06-27 | RESIGNED | |
MR STEPHEN MCNALLY | Secretary | 2015-12-04 UNTIL 2017-10-17 | RESIGNED | ||
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2001-06-27 UNTIL 2001-06-27 | RESIGNED |
PETER JAMES REDDING | Apr 1964 | British | Director | 2020-01-01 UNTIL 2021-08-04 | RESIGNED |
MR NEIL MITCHELL | Jun 1976 | British | Director | 2001-06-27 UNTIL 2015-12-04 | RESIGNED |
MR SCOTT SAKLAD | May 1972 | American | Director | 2019-01-01 UNTIL 2021-04-29 | RESIGNED |
MR STEPHEN WILLIAM MCNALLY | Jan 1968 | British | Director | 2019-01-01 UNTIL 2019-12-31 | RESIGNED |
JOHN DOYLE | Jun 1951 | British | Director | 2002-06-01 UNTIL 2002-09-19 | RESIGNED |
MR MICHAEL ALEC BOYES | Sep 1941 | British | Director | 2001-06-27 UNTIL 2011-06-01 | RESIGNED |
MR RICHARD CLANCY | Jul 1973 | British | Director | 2015-12-04 UNTIL 2021-08-04 | RESIGNED |
MR STEPHEN MICHAEL BOYES | Aug 1964 | British | Director | 2001-06-27 UNTIL 2015-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jonas Computing (Uk) Limited | 2021-09-07 | Wallingford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Invicta Business Machines Limited | 2016-04-06 - 2021-09-07 | Wallingford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EPOS DEVELOPMENTS LIMITED | 2021-05-12 | 30-12-2019 | £8,214 equity |
Micro-entity Accounts - EPOS DEVELOPMENTS LIMITED | 2019-10-01 | 31-12-2018 | £8,214 equity |
Dormant Company Accounts - EPOS DEVELOPMENTS LIMITED | 2018-12-25 | 31-12-2017 | £50 equity |