Jonathan Andrew Investments Limited

General information

Name:

Jonathan Andrew Investments Ltd

Office Address:

3 Byron House Keats Lane Earl Shilton LE9 7JL Leicester

Number: 03904641

Incorporation date: 2000-01-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Jonathan Andrew Investments Limited business has been in this business field for at least twenty four years, having started in 2000. Started with registration number 03904641, Jonathan Andrew Investments is categorised as a Private Limited Company located in 3 Byron House Keats Lane, Leicester LE9 7JL. This business's SIC code is 68209 which means Other letting and operating of own or leased real estate. Jonathan Andrew Investments Ltd reported its account information for the financial year up to Tue, 31st May 2022. The business most recent confirmation statement was released on Wed, 11th Jan 2023.

In this particular limited company, most of director's tasks have so far been carried out by Jonathan J. and Mark P.. Amongst these two people, Mark P. has been with the limited company the longest, having become a vital addition to directors' team twenty four years ago.

Financial data based on annual reports

Company staff

Jonathan J.

Role: Director

Appointed: 17 August 2015

Latest update: 18 February 2024

Jonathan J.

Role: Secretary

Appointed: 18 January 2010

Latest update: 18 February 2024

Mark P.

Role: Director

Appointed: 11 January 2000

Latest update: 18 February 2024

People with significant control

Executives with significant control over this firm are: Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jayne J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne J.
Notified on 18 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 October 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 17 August 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2014

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2015

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2016

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode