JONIC VENTURES LIMITED
CROWBOROUGH S B L INTERIORS LIMITED

Hellopages » East Sussex » Wealden » TN6 3PL

Company number 05545612
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address GREYSTONES, MARK CROSS, CROWBOROUGH, EAST SUSSEX, TN6 3PL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of JONIC VENTURES LIMITED are www.jonicventures.co.uk, and www.jonic-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Jonic Ventures Limited is a Private Limited Company. The company registration number is 05545612. Jonic Ventures Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Jonic Ventures Limited is Greystones Mark Cross Crowborough East Sussex Tn6 3pl. . JEFFERY, Denise Susan is a Secretary of the company. HEASMAN, Joanne is a Director of the company. HEASMAN, Nicholas David is a Director of the company. Secretary HAMILTON, Nicholas has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director HAMILTON, Nicholas has been resigned. Director NEVILLE, Gavin Mark has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JEFFERY, Denise Susan
Appointed Date: 01 March 2011

Director
HEASMAN, Joanne
Appointed Date: 01 March 2011
50 years old

Director
HEASMAN, Nicholas David
Appointed Date: 24 August 2005
56 years old

Resigned Directors

Secretary
HAMILTON, Nicholas
Resigned: 01 March 2011
Appointed Date: 24 August 2005

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
HAMILTON, Nicholas
Resigned: 01 March 2011
Appointed Date: 24 August 2005
53 years old

Director
NEVILLE, Gavin Mark
Resigned: 01 March 2011
Appointed Date: 24 August 2005
65 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Mr Nicholas Heasman
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Joanne Heasman
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JONIC VENTURES LIMITED Events

31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 29 February 2016
15 Oct 2015
Total exemption small company accounts made up to 28 February 2015
02 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

17 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 39 more events
05 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Sep 2005
Registered office changed on 05/09/05 from: s b l interiors LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
24 Aug 2005
Incorporation