Company NameJonnora Limited
DirectorsGeorge Arthur Ellis and Aileen Joyce Ellis
Company StatusActive
Company Number10675275
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Arthur Ellis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Aileen Joyce Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed16 March 2017(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Nora Ellis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleRetired
Country of ResidenceIsle Of Man
Correspondence AddressContinental House Oak Ridge
West End
Woking
Surrey
GU24 9PJ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 April 2021Director's details changed for Mrs Aileen Joyce Candler on 21 April 2021 (2 pages)
22 April 2021Change of details for Mrs Aileen Joyce Candler as a person with significant control on 21 April 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 September 2019Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ United Kingdom to 5-11 Mortimer Street London W1T 3HS on 20 September 2019 (1 page)
20 September 2019Change of details for Mrs Marie Ellis as a person with significant control on 20 September 2019 (2 pages)
24 July 2019Director's details changed for Mr George Arthur Ellis on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Mrs Aileen Joyce Candler on 10 July 2019 (2 pages)
24 July 2019Change of details for Mrs Aileen Joyce Candler as a person with significant control on 10 July 2019 (2 pages)
24 July 2019Change of details for Mr George Arthur Ellis as a person with significant control on 24 July 2019 (2 pages)
20 March 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Notification of Marie Ellis as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Statement of capital on 3 April 2018
  • GBP 5,000,000
(5 pages)
3 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2018Solvency Statement dated 14/03/18 (1 page)
28 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 March 2018Register inspection address has been changed to 5-11 Mortimer Street London W1T 3HS (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
9 June 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 13,379,002
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 13,379,002
(3 pages)
23 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 March 2017Termination of appointment of Nora Ellis as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Nora Ellis as a director on 22 March 2017 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)