Company NameJonglas Limited
DirectorJonathan David Glasner
Company StatusActive
Company Number07281503
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 months ago)
Previous NameJON Glasner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan David Glasner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameClaudia Glasner
StatusCurrent
Appointed19 February 2018(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed11 June 2010(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Jonathan David Glasner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,123,942
Cash£672
Current Liabilities£220,358

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 September 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
11 July 2023Termination of appointment of H S (Nominees) Limited as a secretary on 11 July 2023 (1 page)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
3 August 2022Memorandum and Articles of Association (21 pages)
3 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
24 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2022Secretary's details changed for H S (Nominees) Limited on 31 May 2022 (1 page)
29 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page)
27 May 2022Director's details changed for Mr Jonathan David Glasner on 27 May 2022 (2 pages)
27 May 2022Secretary's details changed for Claudia Glasner on 27 May 2022 (1 page)
27 May 2022Change of details for Mr Jonathan David Glasner as a person with significant control on 27 May 2022 (2 pages)
1 February 2022Registered office address changed from 12 Chalton Drive London N2 0QW England to 21 Bedford Square London WC1B 3HH on 1 February 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 July 2021Registered office address changed from 21 Bedford Square London WC1B 3HH to 12 Chalton Drive London N2 0QW on 20 July 2021 (1 page)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 June 2021Memorandum and Articles of Association (21 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 March 2021Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
9 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 100
(3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 February 2018Appointment of Claudia Glasner as a secretary on 19 February 2018 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Company name changed jon glasner LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Company name changed jon glasner LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)