Background WavePink WaveYellow Wave

JONAS LIFESTYLE LIMITED (04242142)

JONAS LIFESTYLE LIMITED (04242142) is an active UK company. incorporated on 27 June 2001. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. JONAS LIFESTYLE LIMITED has been registered for 24 years. Current directors include CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan and 1 others.

Company Number
04242142
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Gladstone House, Wallingford, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan, WITHERS, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS LIFESTYLE LIMITED

JONAS LIFESTYLE LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JONAS LIFESTYLE LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04242142

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

EPOS DEVELOPMENTS LIMITED
From: 27 June 2001To: 5 August 2021
Contact
Address

Gladstone House Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

18-20 Newington Road Ramsgate Kent CT12 6EE
From: 27 June 2001To: 22 December 2015
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 11
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 29 Apr 2022

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

RAMANAN, Harshavardhan

Active
Hithercroft Road, WallingfordOX10 9BT
Born September 1976
Director
Appointed 01 Jan 2026

WITHERS, Thomas James

Active
Hithercroft Road, WallingfordOX10 9BT
Born February 1975
Director
Appointed 04 Aug 2021

BAPTIE, Thomas

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 26 Jun 2018
Resigned 06 Oct 2021

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 06 Oct 2021
Resigned 29 Apr 2022

BOYES, Stephen Michael

Resigned
11 Reading Street, BroadstairsCT10 3BD
Secretary
Appointed 27 Jun 2001
Resigned 04 Dec 2015

CARTER, Amanda

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 26 Jun 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2001

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 04 Dec 2015
Resigned 17 Oct 2017

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 04 Aug 2021
Resigned 31 Jul 2025

BOYES, Michael Alec

Resigned
Fairways 42 Convent Road, BroadstairsCT10 3BE
Born September 1941
Director
Appointed 27 Jun 2001
Resigned 01 Jun 2011

BOYES, Stephen Michael

Resigned
11 Reading Street, BroadstairsCT10 3BD
Born August 1964
Director
Appointed 27 Jun 2001
Resigned 04 Dec 2015

CLANCY, Richard

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 04 Dec 2015
Resigned 04 Aug 2021

DOYLE, John

Resigned
34 South Road, HytheCT21 6AR
Born June 1951
Director
Appointed 01 Jun 2002
Resigned 19 Sept 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Jun 2001
Resigned 27 Jun 2001

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 04 Dec 2015
Resigned 31 Dec 2018

MCNALLY, Stephen William

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born January 1968
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2019

MITCHELL, Neil

Resigned
16 Hunters Chase, Herne BayCT6 7BD
Born June 1976
Director
Appointed 27 Jun 2001
Resigned 04 Dec 2015

REDDING, Peter James

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born April 1964
Director
Appointed 01 Jan 2020
Resigned 04 Aug 2021

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2021

SYMONS, Barry Alan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 04 Dec 2015
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2021
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts Amended With Made Up Date
4 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
88(2)R88(2)R
Legacy
15 May 2002
88(2)R88(2)R
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Incorporation Company
27 June 2001
NEWINCIncorporation