About

Registered Number: 06777459
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Firs Farmhouse 12 Fishponds Way, Haughley, Stowmarket, Suffolk, IP14 3PJ

 

Based in Suffolk, Jonathan Penn Ltd was established in 2008, it's status at Companies House is "Active". We don't know the number of employees at the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, James St John 19 December 2008 24 February 2009 1
PENN, Julia Elizabeth 13 November 2014 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
PENN, Julia Elizabeth 24 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
PSC04 - N/A 29 April 2020
PSC01 - N/A 29 April 2020
SH01 - Return of Allotment of shares 23 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 December 2019
SH01 - Return of Allotment of shares 10 July 2019
CS01 - N/A 24 December 2018
AA01 - Change of accounting reference date 15 October 2018
AA - Annual Accounts 24 August 2018
SH01 - Return of Allotment of shares 25 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2018
CS01 - N/A 07 January 2018
PSC01 - N/A 07 January 2018
RESOLUTIONS - N/A 12 December 2017
TM01 - Termination of appointment of director 06 December 2017
SH19 - Statement of capital 17 October 2017
RESOLUTIONS - N/A 06 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2017
CAP-SS - N/A 06 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 30 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 06 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 31 December 2012
SH01 - Return of Allotment of shares 03 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
RESOLUTIONS - N/A 04 March 2009
RESOLUTIONS - N/A 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
123 - Notice of increase in nominal capital 02 March 2009
225 - Change of Accounting Reference Date 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
CERTNM - Change of name certificate 20 February 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.