Background WavePink WaveYellow Wave

JONAS COLLECTIONS AND RECOVERY LIMITED (13381712)

JONAS COLLECTIONS AND RECOVERY LIMITED (13381712) is an active UK company. incorporated on 7 May 2021. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. JONAS COLLECTIONS AND RECOVERY LIMITED has been registered for 4 years. Current directors include CLANCY, Richard, MACKINNON, Jeffrey Raymond, OTCHET, Matt and 1 others.

Company Number
13381712
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
Gladstone House, Wallingford, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard, MACKINNON, Jeffrey Raymond, OTCHET, Matt, SYMONS, Barry Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS COLLECTIONS AND RECOVERY LIMITED

JONAS COLLECTIONS AND RECOVERY LIMITED is an active company incorporated on 7 May 2021 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 COLLECTIONS AND RECOVERY LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13381712

LTD Company

Age

4 Years

Incorporated 7 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Gladstone House Hithercroft Road Wallingford, OX10 9BT,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MACKINNON, Jeffrey Raymond

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 07 May 2021

CLANCY, Richard

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

MACKINNON, Jeffrey Raymond

Active
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 07 May 2021

OTCHET, Matt

Active
Hithercroft Road, WallingfordOX10 9BT
Born November 1972
Director
Appointed 07 May 2021

SYMONS, Barry Alan

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 07 May 2021

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 09 Jun 2022
Resigned 31 Jul 2025

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 20 May 2021
Resigned 09 Jun 2022

Persons with significant control

1

E Country Line Rd, Pa18974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2021
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2023
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
7 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Incorporation Company
7 May 2021
NEWINCIncorporation