Company NameJonathan Lane & Associates Ltd
DirectorJonathan Lane
Company StatusActive
Company Number07077214
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)
Previous NameStevton (No.460) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Lane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(2 months after company formation)
Appointment Duration14 years, 3 months
RoleOrgan Builder
Country of ResidenceFrance
Correspondence Address14 Angus Close
Chessington
KT9 2BP
Secretary NameMr Jonathan Lane
StatusCurrent
Appointed15 June 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address14 Angus Close
Chessington
KT9 2BP
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, 1 Cowley Road
Nuffield Industrial Estate
Poole
Dorset
BH17 0UJ
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2, 1 Cowley Road
Nuffield Industrial Estate
Poole
Dorset
BH17 0UJ
Director NameMiss Susan Edna Catherine Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2013)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 1 Cowley Road
Cowley Road Nuffield Industrial Estate
Poole
Dorset
BH17 0UJ
Director NameMr Christopher Michael James Stanley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2013)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 1 Cowley Road
Cowley Road Nuffield Industrial Estate
Poole
Dorset
BH17 0UJ
Secretary NameMiss Susan Phillips
StatusResigned
Appointed16 November 2011(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2013)
RoleCompany Director
Correspondence AddressUnit 2 1 Cowley Road
Cowley Road Nuffield Industrial Estate
Poole
Dorset
BH17 0UJ
Director NameMrs Rosemary Liebe Lane
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Juthware Close
Halstock
Yeovil
Somerset
BA22 9RT
Secretary NameM E Ball & Associates Limited (Corporation)
StatusResigned
Appointed20 January 2010(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2011)
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Contact

Websitejonathan-lane.org.uk
Telephone01202 678306
Telephone regionBournemouth

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

80 at £625Jonathan Lane
59.91%
Ordinary
20 at £1.7kJonathan Lane
40.09%
Ordinary 1

Financials

Year2014
Net Worth-£175,449
Cash£143
Current Liabilities£43,436

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 30 June 2023 (10 pages)
19 April 2023Micro company accounts made up to 30 June 2022 (10 pages)
5 January 2023Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 124 City Road London EC1V 2NX on 5 January 2023 (1 page)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
26 August 2019Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 26 August 2019 (1 page)
27 June 2019Director's details changed for Jonathan Lane on 15 June 2019 (2 pages)
27 June 2019Appointment of Mr Jonathan Lane as a secretary on 15 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 April 2016Termination of appointment of Rosemary Liebe Lane as a director on 7 April 2016 (1 page)
23 April 2016Termination of appointment of Rosemary Liebe Lane as a director on 7 April 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 83,456
(5 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 83,456
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2014Registered office address changed from Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2014 (1 page)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 83,456
(5 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 83,456
(5 pages)
3 December 2014Registered office address changed from Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Unit 2 1 Cowley Road Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ to C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2014 (1 page)
11 September 2014Appointment of Mrs Rosemary Liebe Lane as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Mrs Rosemary Liebe Lane as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Mrs Rosemary Liebe Lane as a director on 8 September 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 83,456
(4 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 83,456
(4 pages)
17 September 2013Termination of appointment of Susan Phillips as a secretary (1 page)
17 September 2013Termination of appointment of Susan Phillips as a director (1 page)
17 September 2013Registered office address changed from the Belfry 237 Queens Road London SW19 8NY United Kingdom on 17 September 2013 (1 page)
17 September 2013Termination of appointment of Christopher Stanley as a director (1 page)
17 September 2013Termination of appointment of Christopher Stanley as a director (1 page)
17 September 2013Termination of appointment of Susan Phillips as a director (1 page)
17 September 2013Registered office address changed from the Belfry 237 Queens Road London SW19 8NY United Kingdom on 17 September 2013 (1 page)
17 September 2013Termination of appointment of Susan Phillips as a director (1 page)
17 September 2013Termination of appointment of Susan Phillips as a secretary (1 page)
17 September 2013Termination of appointment of Susan Phillips as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 November 2012Annual return made up to 16 November 2012 (15 pages)
30 November 2012Annual return made up to 16 November 2012 (15 pages)
6 August 2012Registered office address changed from Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Unit 2, 1 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 6 August 2012 (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 June 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
1 December 2011Annual return made up to 16 November 2011 no member list (15 pages)
1 December 2011Annual return made up to 16 November 2011 no member list (15 pages)
23 November 2011Termination of appointment of M E Ball & Associates Limited as a secretary (1 page)
23 November 2011Termination of appointment of M E Ball & Associates Limited as a secretary (1 page)
23 November 2011Appointment of Miss Susan Phillips as a secretary (1 page)
23 November 2011Appointment of Miss Susan Phillips as a secretary (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
12 July 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (15 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 February 2010Appointment of Susan Edna Catherine Phillips as a director (3 pages)
6 February 2010Termination of appointment of Kenneth Woffenden as a director (2 pages)
6 February 2010Appointment of Jonathan Lane as a director (3 pages)
6 February 2010Registered office address changed from the Billings Walnut Tree Close Guildford Surrey GU1 4YD on 6 February 2010 (2 pages)
6 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 20
(4 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 February 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
6 February 2010Termination of appointment of Richard Baxter as a director (2 pages)
6 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 20
(4 pages)
6 February 2010Appointment of Christopher Michael James Stanley as a director (3 pages)
6 February 2010Registered office address changed from the Billings Walnut Tree Close Guildford Surrey GU1 4YD on 6 February 2010 (2 pages)
6 February 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
6 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(4 pages)
6 February 2010Registered office address changed from the Billings Walnut Tree Close Guildford Surrey GU1 4YD on 6 February 2010 (2 pages)
6 February 2010Termination of appointment of Kenneth Woffenden as a director (2 pages)
6 February 2010Appointment of Jonathan Lane as a director (3 pages)
6 February 2010Appointment of M E Ball & Associates Limited as a secretary (3 pages)
6 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(4 pages)
6 February 2010Termination of appointment of Richard Baxter as a director (2 pages)
6 February 2010Appointment of Christopher Michael James Stanley as a director (3 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 February 2010Appointment of Susan Edna Catherine Phillips as a director (3 pages)
6 February 2010Appointment of M E Ball & Associates Limited as a secretary (3 pages)
14 January 2010Company name changed stevton (no.460) LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed stevton (no.460) LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
16 November 2009Incorporation (46 pages)
16 November 2009Incorporation (46 pages)