Background WavePink WaveYellow Wave

JONAS HOLT AND GLYNN LIMITED (15487187)

JONAS HOLT AND GLYNN LIMITED (15487187) is a dissolved UK company. incorporated on 13 February 2024. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). JONAS HOLT AND GLYNN LIMITED has been registered for 2 years. Current directors include ELLIS, Paul James.

Company Number
15487187
Status
dissolved
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
15487187 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
ELLIS, Paul James
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONAS HOLT AND GLYNN LIMITED

JONAS HOLT AND GLYNN LIMITED is an dissolved company incorporated on 13 February 2024 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). JONAS HOLT AND GLYNN LIMITED was registered 2 years ago.(SIC: 46360)

Status

dissolved

Active since 2 years ago

Company No

15487187

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

15487187 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

A6 Westland Court Leeds LS11 5st England
From: 21 February 2025To: 26 February 2025
9 Princes Square Harrogate HG1 1nd England
From: 13 February 2024To: 21 February 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELLIS, Paul James

Active
CardiffCF14 8LH
Born March 1968
Director
Appointed 13 Feb 2024

ATHERTON, Paul Alan

Resigned
Liver Industrial Estate, LiverpoolL9 7ES
Born August 1966
Director
Appointed 13 Feb 2024
Resigned 13 Feb 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Feb 2024
Resigned 18 Feb 2025

SIMPSON, Robert

Resigned
Liver Industrial Estate, LiverpoolL9 7ES
Born October 1988
Director
Appointed 13 Feb 2024
Resigned 13 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 18 Feb 2025

Mr Robert Simpson

Ceased
Liver Industrial Estate, LiverpoolL9 7ES
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Ceased 13 Feb 2024

Mr Paul Alan Atherton

Ceased
Liver Industrial Estate, LiverpoolL9 7ES
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Ceased 13 Feb 2024

Mr Paul James Ellis

Active
CardiffCF14 8LH
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Compulsory
7 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
9 December 2025
RP05RP05
Default Companies House Service Address Applied Psc
9 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
9 December 2025
RP09RP09
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 February 2024
NEWINCIncorporation