Company NameJonmans Limited
DirectorsGregory Alan Sedman and Malcolm John Sedman
Company StatusActive
Company Number03930629
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Gregory Alan Sedman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Garden Road
Walton-On-Thames
Surrey
KT12 2HH
Director NameMr Malcolm John Sedman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBexley Meadow Way
West Horsley
Leatherhead
Surrey
KT24 6LL
Secretary NameMr Malcolm John Sedman
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBexley Meadow Way
West Horsley
Leatherhead
Surrey
KT24 6LL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitejonmansltd.co.uk
Email address[email protected]
Telephone020 83993094
Telephone regionLondon

Location

Registered Address98 Red Lion Road
Surbiton
Surrey
KT6 7QN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gregory Sedman
9.52%
Ordinary C
2 at £1M.j. Sedman
9.52%
Ordinary B
9 at £1M.j. Sedman
42.86%
Ordinary A
1 at £1L. Sedman
4.76%
Ordinary D
4 at £1Mrs J. Sedman
19.05%
Ordinary A
3 at £1Mrs J. Sedman
14.29%
Ordinary B

Financials

Year2014
Net Worth£57
Current Liabilities£80,786

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

30 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 21
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 21
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 21
(7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Gregory Alan Sedman on 18 March 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 February 2010Director's details changed for Gregory Alan Sedman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Malcolm John Sedman on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 22/02/09; full list of members (5 pages)
30 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
19 March 2008Return made up to 22/02/08; full list of members (5 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 February 2008Director's change of particulars / gregory sedman / 08/08/2007 (1 page)
21 February 2008Director's particulars changed (1 page)
5 April 2007Return made up to 22/02/07; full list of members (9 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Return made up to 22/02/06; full list of members (9 pages)
13 April 2005Return made up to 22/02/05; full list of members (9 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
27 April 2004Return made up to 22/02/04; full list of members (8 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
7 March 2003Return made up to 22/02/03; full list of members (8 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
9 March 2002Return made up to 22/02/02; full list of members (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 May 2001Return made up to 22/02/01; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
10 July 2000Ad 29/02/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
22 February 2000Incorporation (12 pages)