Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONAS COMPUTING (UK) LIMITED
Company Information for

JONAS COMPUTING (UK) LIMITED

GLADSTONE HOUSE, HITHERCROFT ROAD, WALLINGFORD, OX10 9BT,
Company Registration Number
05301607
Private Limited Company
Active

Company Overview

About Jonas Computing (uk) Ltd
JONAS COMPUTING (UK) LIMITED was founded on 2004-12-01 and has its registered office in Wallingford. The organisation's status is listed as "Active". Jonas Computing (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JONAS COMPUTING (UK) LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
HITHERCROFT ROAD
WALLINGFORD
OX10 9BT
Other companies in N3
 
Previous Names
RIDGEBOOK LIMITED13/12/2004
Filing Information
Company Number 05301607
Company ID Number 05301607
Date formed 2004-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONAS COMPUTING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JONAS COMPUTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRIAN
Company Secretary 2017-10-17
JEFFREY RAYMOND MACKINNON
Director 2013-06-11
BARRY ALAN SYMONS
Director 2011-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MCNALLY
Company Secretary 2015-12-18 2017-10-17
FARLEY NOBLE
Company Secretary 2011-06-03 2015-12-18
TRACEY KEATES
Director 2011-09-15 2013-06-11
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-10-24 2011-07-19
PATRICK GRANT ARKEVELD
Director 2008-05-05 2011-06-03
JEFFREY MCKEE
Director 2005-09-01 2011-06-03
KLAUS VEJLANG
Director 2004-12-13 2008-05-05
KLAUS VEJLANG
Company Secretary 2004-12-13 2005-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-01 2004-12-13
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-01 2004-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS WEBCREATIVE UK LIMITED Director 2011-11-03 CURRENT 2000-01-17 Active
BARRY ALAN SYMONS CAP2 SOLUTIONS LTD Director 2011-06-27 CURRENT 2009-11-05 Active - Proposal to Strike off
BARRY ALAN SYMONS FITRONICS LIMITED Director 2011-06-08 CURRENT 2002-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053016070002
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-28Termination of appointment of Jemma Belghoul on 2023-06-23
2023-06-28Appointment of Mr Martin Goodwin as company secretary on 2023-06-23
2023-05-17Second filing of the annual return made up to 2015-12-01
2023-05-17Second filing of the annual return made up to 2016-01-31
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-02-03CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-06AP03Appointment of Mrs Jemma Belghoul as company secretary on 2019-12-01
2019-12-06TM02Termination of appointment of Thomas Baptie on 2019-12-01
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR BARRY SYMONS
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053016070002
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2018-11-01TM02Termination of appointment of Stephen Brian on 2018-10-31
2018-11-01AP03Appointment of Mr Thomas Baptie as company secretary on 2018-11-01
2018-11-01AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Stephen Mcnally on 2017-10-17
2017-10-19AP03Appointment of Mr Stephen Brian as company secretary on 2017-10-17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-10Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/04/2023
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Avenue House 17 East End Road London N3 3QE
2017-01-18REGISTERED OFFICE CHANGED ON 18/01/17 FROM , Avenue House 17 East End Road, London, N3 3QE
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-1917/05/23 ANNUAL RETURN FULL LIST
2016-02-1918/05/23 ANNUAL RETURN FULL LIST
2016-02-10TM02Termination of appointment of Farley Noble on 2015-12-18
2016-02-10AP03Appointment of Mr Stephen Mcnally as company secretary on 2015-12-18
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-2217/05/23 ANNUAL RETURN FULL LIST
2015-12-2218/05/23 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25RES13COMPANY BUSINESS 21/01/2015
2015-02-25RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Company business 21/01/2015<li>Resolution of allotment of securities</ul>
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 4971876
2015-02-21SH0121/01/15 STATEMENT OF CAPITAL GBP 4971876
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-23AD02SAIL ADDRESS CREATED
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0101/12/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RAYMOND MCKINNON / 22/10/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP01DIRECTOR APPOINTED JEFFREY RAYMOND MCKINNON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES
2013-01-08AR0101/12/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM AVENUE HOUSE 17 EAST END ROAD LONDON N3 3QE UNITED KINGDOM
2012-01-06AR0101/12/11 FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT UNITED KINGDOM
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KEATES / 15/09/2011
2012-01-06AP03SECRETARY APPOINTED FARLEY NOBLE
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCKEE
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ARKEVELD
2012-01-06AP01DIRECTOR APPOINTED BARRY SYMONS
2012-01-06REGISTERED OFFICE CHANGED ON 06/01/12 FROM , Avenue House 17 East End Road, London, N3 3QE, United Kingdom
2012-01-06REGISTERED OFFICE CHANGED ON 06/01/12 FROM , Gladstone House Hithercroft Road, Wallingford, Oxon, OX10 9BT, United Kingdom
2011-10-11AP01DIRECTOR APPOINTED TRACEY KEATES
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2011-07-20REGISTERED OFFICE CHANGED ON 20/07/11 FROM , 5 New Street Square, London, EC4A 3TW
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2010-12-23AR0101/12/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MCKEE / 19/10/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AUDAUDITOR'S RESIGNATION
2010-03-09MISCSECTION 519
2009-12-31AR0101/12/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANT ARKEVELD / 01/11/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARKEVELD / 01/11/2008
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARKEVELD / 01/11/2008
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-11-19Registered office changed on 19/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-15288aDIRECTOR APPOINTED PATRICK GRANT ARKEVELD
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR KLAUS VEJLANG
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04ELRESS386 DISP APP AUDS 22/08/06
2006-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-21288bSECRETARY RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: BROCKSTEAD STUDIO, HUXLEY COURT SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XF
2005-11-21Registered office changed on 21/11/05 from:\brockstead studio, huxley court, south cerney, cirencester, gloucestershire GL7 5XF
2005-10-05288aNEW DIRECTOR APPOINTED
2005-01-20288bSECRETARY RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14Registered office changed on 14/12/04 from:\1 mitchell lane, bristol, BS1 6BU
2004-12-13CERTNMCOMPANY NAME CHANGED RIDGEBOOK LIMITED CERTIFICATE ISSUED ON 13/12/04
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JONAS COMPUTING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JONAS COMPUTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-23 Satisfied BANK OF MONTREAL
Intangible Assets
Patents
We have not found any records of JONAS COMPUTING (UK) LIMITED registering or being granted any patents
Domain Names

JONAS COMPUTING (UK) LIMITED owns 1 domain names.

clubminder.co.uk  

Trademarks
We have not found any records of JONAS COMPUTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONAS COMPUTING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as JONAS COMPUTING (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where JONAS COMPUTING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONAS COMPUTING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONAS COMPUTING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.