Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONATHAN ANDREW INVESTMENTS LIMITED
Company Information for

JONATHAN ANDREW INVESTMENTS LIMITED

THE OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LE3 8DG,
Company Registration Number
03904641
Private Limited Company
Liquidation

Company Overview

About Jonathan Andrew Investments Ltd
JONATHAN ANDREW INVESTMENTS LIMITED was founded on 2000-01-11 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Jonathan Andrew Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JONATHAN ANDREW INVESTMENTS LIMITED
 
Legal Registered Office
THE OLD RECTORY MAIN STREET
GLENFIELD
LEICESTER
LE3 8DG
Other companies in LE1
 
Filing Information
Company Number 03904641
Company ID Number 03904641
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONATHAN ANDREW INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JONATHAN ANDREW INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANDREW JOHNSON
Company Secretary 2010-01-18
JONATHAN ANDREW JOHNSON
Director 2015-08-17
MARK RICHARD PYNE
Director 2000-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW LUDLAM
Company Secretary 2001-05-30 2010-01-18
MARK RICHARD PYNE
Company Secretary 2000-01-11 2001-05-30
PAUL ANDREW LUDLAM
Director 2000-01-11 2001-05-30
JONATHAN ANDREW JOHNSON
Director 2000-01-11 2000-02-28
SUZANNE BREWER
Nominated Secretary 2000-01-11 2000-01-11
KEVIN BREWER
Nominated Director 2000-01-11 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW JOHNSON CHEAPER ENERGY SOLUTIONS LIMITED Director 2016-09-19 CURRENT 2016-03-31 Dissolved 2018-05-15
JONATHAN ANDREW JOHNSON BLUERIDGE CONTRACTS LIMITED Director 2007-05-01 CURRENT 2006-05-11 Liquidation
MARK RICHARD PYNE TUTTI ROUGE LTD Director 2013-02-08 CURRENT 2012-07-26 Active
MARK RICHARD PYNE GLOBAL CORPORATE EVENTS LIMITED Director 2013-01-16 CURRENT 2012-09-21 Dissolved 2016-02-16
MARK RICHARD PYNE GLOBAL GOLF EQUIPMENT LIMITED Director 2013-01-14 CURRENT 2012-12-18 Dissolved 2015-01-13
MARK RICHARD PYNE BLUERIDGE CONTRACTS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-01Appointment of a voluntary liquidator
2024-03-01Voluntary liquidation declaration of solvency
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 10 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX England
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM The Mill Keats Lane Earl Shilton Leicester Leicestershire LE9 7DQ England
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410006
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410007
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410008
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410009
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410012
2023-12-07Previous accounting period shortened from 31/05/23 TO 31/03/23
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410011
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410011
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410010
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039046410010
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-01-2731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-02-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-11-29SH08Change of share class name or designation
2019-11-29SH10Particulars of variation of rights attached to shares
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LINDSEY JOHNSON
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM Park House 37 Clarence Street Leicester LE1 3RW
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410012
2017-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410012
2017-05-02AA01Current accounting period extended from 31/01/17 TO 31/05/17
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410011
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410011
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 136
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 136
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410010
2016-09-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 136
2016-01-26AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410009
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410008
2015-09-15SH08Change of share class name or designation
2015-09-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AP01DIRECTOR APPOINTED MR JONATHAN ANDREW JOHNSON
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 136
2015-09-03SH0117/08/15 STATEMENT OF CAPITAL GBP 136
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410007
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039046410006
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-21AR0111/01/15 FULL LIST
2014-10-24AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-04AR0111/01/14 FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-06AR0111/01/13 FULL LIST
2012-05-08RES13AUTHORITY TO MAKE OFF MARKET PURCHASES OF 45 ORD C @ £1 EACH 17/02/2012
2012-05-08SH0608/05/12 STATEMENT OF CAPITAL GBP 90
2012-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-14AR0111/01/12 FULL LIST
2011-12-07RP04SECOND FILING WITH MUD 11/01/11 FOR FORM AR01
2011-12-07RP04SECOND FILING WITH MUD 11/01/10 FOR FORM AR01
2011-12-07ANNOTATIONClarification
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-31AR0111/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-25AP03SECRETARY APPOINTED MR JONATHAN ANDREW JOHNSON
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL LUDLAM
2010-01-20AR0111/01/10 FULL LIST
2009-09-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 70 LONDON ROAD, LEICESTER, LE2 0QD
2008-01-23363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-1088(2)RAD 12/01/06--------- £ SI 35@1=35 £ IC 100/135
2006-01-13363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-18363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-18363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-30363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-11288bSECRETARY RESIGNED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288aNEW SECRETARY APPOINTED
2001-05-04288bDIRECTOR RESIGNED
2001-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 1 WEST WALK, LEICESTER, LEICESTERSHIRE LE1 7NG
2000-02-07MISCAMENDING 882R
2000-02-02288aNEW DIRECTOR APPOINTED
2000-02-02288aNEW SECRETARY APPOINTED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288bSECRETARY RESIGNED
2000-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JONATHAN ANDREW INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-02-28
Appointment of Liquidators2024-02-28
Resolutions for Winding-up2024-02-28
Fines / Sanctions
No fines or sanctions have been issued against JONATHAN ANDREW INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding HSBC BANK PLC
2017-04-06 Outstanding LLOYDS BANK PLC
2016-10-27 Outstanding LLOYDS BANK PLC
2016-01-20 Outstanding HSBC BANK PLC
2015-10-28 Outstanding BARCLAYS BANK PLC
2015-06-16 Outstanding BARCLAYS BANK PLC
2015-06-16 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-11-06 Satisfied AIB GROUP (UK) PLC
MORTGAGE 2001-09-08 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2001-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-13 Satisfied PARAGON MORTGAGES LTD
Creditors
Creditors Due After One Year 2013-01-31 £ 20,064
Creditors Due After One Year 2012-01-31 £ 27,688
Creditors Due Within One Year 2013-01-31 £ 33,471
Creditors Due Within One Year 2012-01-31 £ 32,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONATHAN ANDREW INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 5,653
Cash Bank In Hand 2012-01-31 £ 35,996
Current Assets 2013-01-31 £ 5,653
Current Assets 2012-01-31 £ 41,996
Debtors 2012-01-31 £ 6,000
Secured Debts 2013-01-31 £ 29,866
Secured Debts 2012-01-31 £ 39,088
Shareholder Funds 2013-01-31 £ 65,518
Shareholder Funds 2012-01-31 £ 95,221
Tangible Fixed Assets 2013-01-31 £ 113,400
Tangible Fixed Assets 2012-01-31 £ 113,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JONATHAN ANDREW INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONATHAN ANDREW INVESTMENTS LIMITED
Trademarks
We have not found any records of JONATHAN ANDREW INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONATHAN ANDREW INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JONATHAN ANDREW INVESTMENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JONATHAN ANDREW INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONATHAN ANDREW INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONATHAN ANDREW INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.