Background WavePink WaveYellow Wave

JONAM COMPOSITES LTD (06265655)

JONAM COMPOSITES LTD (06265655) is an active UK company. incorporated on 1 June 2007. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JONAM COMPOSITES LTD has been registered for 18 years. Current directors include WILCOX, Amanda Jane, Dr.

Company Number
06265655
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
5 West Street, Lincoln, LN4 4HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WILCOX, Amanda Jane, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAM COMPOSITES LTD

JONAM COMPOSITES LTD is an active company incorporated on 1 June 2007 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JONAM COMPOSITES LTD was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06265655

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

5 West Street Billinghay Lincoln, LN4 4HP,

Previous Addresses

16 West Lane Edwinstowe Mansfield Nottinghamshire NG21 9QT
From: 10 July 2014To: 7 November 2019
Units 7 - 8 Maun Way Boughton Newark Nottinghamshire NG22 9ZD
From: 11 March 2013To: 10 July 2014
Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom
From: 1 June 2007To: 11 March 2013
Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILCOX, Amanda Jane, Dr

Active
West Street, LincolnLN4 4HP
Secretary
Appointed 01 Jun 2007

WILCOX, Amanda Jane, Dr

Active
West Street, LincolnLN4 4HP
Born July 1968
Director
Appointed 01 Jun 2007

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Jun 2007

WILCOX, Jonathan Andrew David

Resigned
West Street, LincolnLN4 4HP
Born November 1963
Director
Appointed 01 Jun 2007
Resigned 13 Jun 2020

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Andrew David Wilcox

Ceased
West Street, LincolnLN4 4HP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 13 Jun 2020

Dr Amanda Jane Wilcox

Active
West Street, LincolnLN4 4HP
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
14 November 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
1 June 2007
NEWINCIncorporation