About

Registered Number: 06177174
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Dc Business Centre 10 Charles Wood Road, Rash's Green, Dereham, Norfolk, NR19 1SX

 

Established in 2007, Jonah's Handling Ltd have registered office in Dereham, Norfolk, it has a status of "Active". The organisation has 2 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, John Barrie 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ALLSOP, Sharon 21 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 April 2019
PSC01 - N/A 02 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 16 October 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AR01 - Annual Return 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 April 2008
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 22 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.