Address: 416 Green Lane, Ilford

Incorporation date: 05 Oct 2004

JON SARSFIELD LIMITED

Status: Active

Address: Byways, Quarry Heath, Penkridge, Staffordshire

Incorporation date: 20 Mar 2005

Address: 4 Moorgate Avenue, Rotherham

Incorporation date: 09 Sep 2019

Address: Unit 2 Heritage Enterprise Acres, Wakefield Road, Fitzwilliam

Incorporation date: 13 Mar 2015

Address: 183 Hendre Road, Pencoed, Bridgend

Incorporation date: 02 Jan 2010

JON SHARD PHOTOGRAPHY LTD

Status: Active

Address: Courtyard Studios/ The Mews Tanzaro House Charlton Place, Ardwick, Manchester

Incorporation date: 20 Dec 2007

JON SHAW LIMITED

Status: Active

Address: 11 Horton Road, Datchet, Slough

Incorporation date: 14 Aug 2017

Address: 10 Wellington Grove, Solihull

Incorporation date: 21 Dec 2011

JON SHOP LTD

Status: Active

Address: 15 Callow Street, London

Incorporation date: 13 Jan 2022

JON SKIPP LTD

Status: Active

Address: 110 Avon Way, Thornbury, Bristol

Incorporation date: 25 Aug 2018

Address: 15 Cheltenham Close, Rushden, Northants

Incorporation date: 17 Sep 2003

Address: 9 Monks Way, Reading

Incorporation date: 15 Dec 2015

JON STAPLE LTD

Status: Active

Address: Flat 1, 63 Chalvey Road East, Slough

Incorporation date: 27 Jun 2019

JON STAPLETON LIMITED

Status: Active

Address: 1a The Quadrant Courtyard, Quadrant Way, Weybridge

Incorporation date: 06 Jun 2014

JON STINTON DESIGN LTD

Status: Active

Address: 2 Glen Crescent, Selsey, Chichester

Incorporation date: 13 Dec 2022

JON STOREY LTD

Status: Active - Proposal To Strike Off

Address: 5 Upper Penman Street, North Shields

Incorporation date: 06 Sep 2019

Address: 46 Oaken Lane, Claygate, Esher

Incorporation date: 03 Jan 2020

Address: Damer House, Meadow Way, Wickford

Incorporation date: 11 Feb 2003

JON SWORD LTD

Status: Active

Address: 8 Stocks Lane, Bramshall, Uttoxeter

Incorporation date: 03 Jan 2018

JON SYGROVE LTD

Status: Active

Address: 95 St. James Road, Bridlington

Incorporation date: 14 Dec 2005