Jonas Properties Limited PRESCOT


Founded in 2016, Jonas Properties, classified under reg no. 10291517 is an active company. Currently registered at 163 Shaw Lane L35 4AT, Prescot the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Indre S., appointed on 14 March 2022. There are currently no secretaries appointed. As of 4 June 2024, there were 3 ex directors - Ashok B., Daniel I. and others listed below. There were no ex secretaries.

Jonas Properties Limited Address / Contact

Office Address 163 Shaw Lane
Town Prescot
Post code L35 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10291517
Date of Incorporation Fri, 22nd Jul 2016
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (35 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Indre S.

Position: Director

Appointed: 14 March 2022

Ashok B.

Position: Director

Appointed: 22 July 2016

Resigned: 22 July 2016

Daniel I.

Position: Director

Appointed: 22 July 2016

Resigned: 14 March 2022

Indre S.

Position: Director

Appointed: 22 July 2016

Resigned: 03 April 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Indre S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel I. This PSC owns 75,01-100% shares. The third one is Ashok B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Indre S.

Notified on 14 March 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Daniel I.

Notified on 22 July 2016
Ceased on 14 March 2022
Nature of control: 75,01-100% shares

Ashok B.

Notified on 22 July 2016
Ceased on 22 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand922  140  
Net Assets Liabilities-97 891-105 716106 252105 966107 062113 347112 657
Property Plant Equipment163 000163 000163 000163 000163 000  
Current Assets    140125524
Other
Additions Other Than Through Business Combinations Property Plant Equipment163 000      
Average Number Employees During Period  11111
Bank Borrowings144 000144 000141 72972 42172 421  
Bank Overdrafts  3 8233 038   
Creditors116 983124 718127 523196 545197 781113 472113 181
Net Current Assets Liabilities-116 891-124 716127 523196 545197 641113 347112 657
Other Creditors116 983124 718123 700193 507197 781  
Property Plant Equipment Gross Cost163 000163 000163 000163 000163 000  
Total Assets Less Current Liabilities46 10938 28435 47733 54534 641113 347112 657
Fixed Assets  163 000163 000163 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 26th January 2024
filed on: 26th, January 2024
Free Download (3 pages)

Company search