Having been setup in 2000, Jonathan Andrew Investments Ltd are based in Leicester, it's status at Companies House is "Active". There are 3 directors listed as Johnson, Jonathan Andrew, Pyne, Mark Richard, Ludlam, Paul Andrew for the organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUDLAM, Paul Andrew | 11 January 2000 | 30 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Jonathan Andrew | 18 January 2010 | - | 1 |
PYNE, Mark Richard | 11 January 2000 | 30 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 21 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 29 November 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 November 2019 | |
PSC01 - N/A | 20 November 2019 | |
AD01 - Change of registered office address | 31 July 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
MR01 - N/A | 02 December 2017 | |
AA01 - Change of accounting reference date | 02 May 2017 | |
MR01 - N/A | 10 April 2017 | |
CS01 - N/A | 31 January 2017 | |
MR01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 26 January 2016 | |
MR01 - N/A | 23 January 2016 | |
MR01 - N/A | 31 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 15 September 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
SH01 - Return of Allotment of shares | 03 September 2015 | |
MR01 - N/A | 18 June 2015 | |
MR01 - N/A | 18 June 2015 | |
MR04 - N/A | 21 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 06 February 2013 | |
RESOLUTIONS - N/A | 08 May 2012 | |
SH06 - Notice of cancellation of shares | 08 May 2012 | |
SH03 - Return of purchase of own shares | 08 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 14 February 2012 | |
RP04 - N/A | 07 December 2011 | |
RP04 - N/A | 07 December 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AP03 - Appointment of secretary | 25 January 2010 | |
TM02 - Termination of appointment of secretary | 25 January 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 25 April 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 17 January 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
AA - Annual Accounts | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 08 September 2001 | |
395 - Particulars of a mortgage or charge | 30 August 2001 | |
395 - Particulars of a mortgage or charge | 25 August 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
363s - Annual Return | 27 February 2001 | |
287 - Change in situation or address of Registered Office | 07 November 2000 | |
MISC - Miscellaneous document | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 18 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2000 | |
NEWINC - New incorporation documents | 11 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2017 | Outstanding |
N/A |
A registered charge | 06 April 2017 | Outstanding |
N/A |
A registered charge | 27 October 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 28 October 2015 | Outstanding |
N/A |
A registered charge | 16 June 2015 | Outstanding |
N/A |
A registered charge | 16 June 2015 | Outstanding |
N/A |
Mortgage debenture | 22 October 2001 | Fully Satisfied |
N/A |
Mortgage | 31 August 2001 | Fully Satisfied |
N/A |
Legal charge | 21 August 2001 | Fully Satisfied |
N/A |
Legal charge | 13 August 2001 | Fully Satisfied |
N/A |