Jonas Lifestyle Limited WALLINGFORD


Founded in 2001, Jonas Lifestyle, classified under reg no. 04242142 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for twenty three years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 5th August 2021 Jonas Lifestyle Limited is no longer carrying the name Epos Developments.

At the moment there are 3 directors in the the firm, namely Martin G., Darrell B. and Thomas W.. In addition one secretary - Martin G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jonas Lifestyle Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242142
Date of Incorporation Wed, 27th Jun 2001
Industry Business and domestic software development
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Martin G.

Position: Secretary

Appointed: 29 April 2022

Martin G.

Position: Director

Appointed: 29 April 2022

Darrell B.

Position: Director

Appointed: 04 August 2021

Thomas W.

Position: Director

Appointed: 04 August 2021

Jemma B.

Position: Secretary

Appointed: 06 October 2021

Resigned: 29 April 2022

Peter R.

Position: Director

Appointed: 01 January 2020

Resigned: 04 August 2021

Stephen M.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2019

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2021

Thomas B.

Position: Secretary

Appointed: 26 June 2018

Resigned: 06 October 2021

Amanda C.

Position: Secretary

Appointed: 17 October 2017

Resigned: 26 June 2018

Jeffrey M.

Position: Director

Appointed: 04 December 2015

Resigned: 31 December 2018

Richard C.

Position: Director

Appointed: 04 December 2015

Resigned: 04 August 2021

Stephen M.

Position: Secretary

Appointed: 04 December 2015

Resigned: 17 October 2017

Barry S.

Position: Director

Appointed: 04 December 2015

Resigned: 31 December 2018

John D.

Position: Director

Appointed: 01 June 2002

Resigned: 19 September 2002

Lesley G.

Position: Nominee Director

Appointed: 27 June 2001

Resigned: 27 June 2001

Neil M.

Position: Director

Appointed: 27 June 2001

Resigned: 04 December 2015

Michael B.

Position: Director

Appointed: 27 June 2001

Resigned: 01 June 2011

Dorothy G.

Position: Nominee Secretary

Appointed: 27 June 2001

Resigned: 27 June 2001

Stephen B.

Position: Secretary

Appointed: 27 June 2001

Resigned: 04 December 2015

Stephen B.

Position: Director

Appointed: 27 June 2001

Resigned: 04 December 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Jonas Computing (Uk) Limited from Wallingford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Invicta Business Machines Limited that entered Wallingford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonas Computing (Uk) Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05301607
Notified on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Invicta Business Machines Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 01035809
Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epos Developments August 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-30
Balance Sheet
Net Assets Liabilities508 2148 2148 214
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5050  
Creditors 8 2148 2148 214
Net Current Assets Liabilities 8 2148 2148 214
Number Shares Allotted 5 000  
Par Value Share 0  
Total Assets Less Current Liabilities 8 2148 2148 214

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements