JON MAGAZINE LIMITED

Status: Active

Address: Lytchett House 13 Freeland Park, Wareham Road, Poole

Incorporation date: 15 Jan 2015

Address: The Old School House, 780 Melton Road, Thurmaston

Incorporation date: 08 Feb 1994

Address: 18 Margaret Street, Brighton

Incorporation date: 08 Dec 2020

Address: Union, Albert Square, Manchester

Incorporation date: 20 Sep 2018

Address: Union, Albert Square, Manchester

Incorporation date: 20 Sep 2018

Address: Westholme House, Melton Ross, Barnetby

Incorporation date: 16 Dec 2009

Address: Willow Bend, Rownhams Lane Rownhams, Southampton

Incorporation date: 11 Jul 2003

Address: 20-22 Wenlock Road, London

Incorporation date: 23 Jun 2020

Address: Shacter Cohen & Bor, 31 Sackville Street, Manchester

Incorporation date: 21 Mar 2018

JON MILES CARS LTD

Status: Active

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 19 Jan 2021

Address: 2 Clayton Road, Hendy, Pontarddulais

Incorporation date: 06 Aug 2019

JON MORROW LTD

Status: Active

Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 23 Oct 2012

Address: 16 Green End Road, Earby, Barnoldswick

Incorporation date: 03 Dec 2015

JON MURRAY LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Brebners First Floor, 1 Suffolk Way, Sevenoaks

Incorporation date: 03 Oct 2017