About

Registered Number: 03904641
Date of Incorporation: 11/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 3 Byron House Keats Lane, Earl Shilton, Leicester, LE9 7JL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.