Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | jones-contracts.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dean Bank Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
17 November 1997 | Delivered on: 22 November 1997 Satisfied on: 29 June 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a stafford court and also k/a 139-173 washway road sale greater manchester. Fully Satisfied |
---|---|
21 January 1993 | Delivered on: 28 January 1993 Satisfied on: 20 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 139-173 (odd numbers) and 141A washway road sale and 264-266 marsland road sale trafford greater manchester t/nos GM501402 GM317927 GM179376 and GM125832. Fully Satisfied |
10 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
6 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
31 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
10 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (10 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (10 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
20 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (15 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (15 pages) |
8 January 1996 | Auditor's resignation (1 page) |
8 January 1996 | Auditor's resignation (1 page) |
7 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
9 August 1995 | Return made up to 24/07/95; change of members (18 pages) |
9 August 1995 | Return made up to 24/07/95; change of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |