Company NameJones Homes (Fylde) Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number02812859
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Previous NameNewfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(13 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Arthur Hayfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 26 September 2006)
RoleCivil Engineer
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Brian William Newman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 26 September 2006)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Brian William Newman
NationalityBritish
StatusResigned
Appointed21 June 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1995)
RoleConstruction
Correspondence AddressGarth 56 Clifton Drive
Lytham St Annes
Lancashire
FY8 1AT
Secretary NameSteven Ralph Hart
NationalityBritish
StatusResigned
Appointed11 October 1995(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 September 2006)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed26 September 2006(13 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDudley Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address7 Leonard Street
London

Contact

Websitejones-homes.co.uk
Telephone01625 588400
Telephone regionMacclesfield

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Newfield Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

24 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed newfield LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
18 May 2010Company name changed newfield LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
23 November 2007Auditor's resignation (1 page)
23 November 2007Auditor's resignation (1 page)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
19 October 2006Registered office changed on 19/10/06 from: newfield house 5 fleet st lytham st annes lancs FY8 2DQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: newfield house 5 fleet st lytham st annes lancs FY8 2DQ (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
5 September 2006Full accounts made up to 30 April 2006 (9 pages)
5 September 2006Full accounts made up to 30 April 2006 (9 pages)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
3 October 2005Full accounts made up to 30 April 2005 (8 pages)
3 October 2005Full accounts made up to 30 April 2005 (8 pages)
3 May 2005Return made up to 26/04/05; full list of members (8 pages)
3 May 2005Return made up to 26/04/05; full list of members (8 pages)
18 August 2004Full accounts made up to 30 April 2004 (8 pages)
18 August 2004Full accounts made up to 30 April 2004 (8 pages)
8 July 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
10 September 2003Full accounts made up to 30 April 2003 (8 pages)
10 September 2003Full accounts made up to 30 April 2003 (8 pages)
28 May 2003Return made up to 26/04/03; full list of members (8 pages)
28 May 2003Return made up to 26/04/03; full list of members (8 pages)
18 September 2002Full accounts made up to 30 April 2002 (8 pages)
18 September 2002Full accounts made up to 30 April 2002 (8 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
9 May 2002Return made up to 26/04/02; full list of members (8 pages)
9 May 2002Return made up to 26/04/02; full list of members (8 pages)
22 August 2001Full accounts made up to 30 April 2001 (8 pages)
22 August 2001Full accounts made up to 30 April 2001 (8 pages)
1 June 2001Return made up to 26/04/01; full list of members (7 pages)
1 June 2001Return made up to 26/04/01; full list of members (7 pages)
4 August 2000Full accounts made up to 30 April 2000 (8 pages)
4 August 2000Full accounts made up to 30 April 2000 (8 pages)
3 May 2000Return made up to 26/04/00; full list of members (7 pages)
3 May 2000Return made up to 26/04/00; full list of members (7 pages)
19 July 1999Full accounts made up to 30 April 1999 (8 pages)
19 July 1999Full accounts made up to 30 April 1999 (8 pages)
23 April 1999Return made up to 26/04/99; no change of members (4 pages)
23 April 1999Return made up to 26/04/99; no change of members (4 pages)
5 July 1998Full accounts made up to 30 April 1998 (8 pages)
5 July 1998Full accounts made up to 30 April 1998 (8 pages)
22 April 1998Return made up to 26/04/98; no change of members (4 pages)
22 April 1998Return made up to 26/04/98; no change of members (4 pages)
16 July 1997Full accounts made up to 30 April 1997 (8 pages)
16 July 1997Full accounts made up to 30 April 1997 (8 pages)
9 June 1997Return made up to 26/04/97; full list of members (6 pages)
9 June 1997Return made up to 26/04/97; full list of members (6 pages)
6 September 1996Full accounts made up to 30 April 1996 (8 pages)
6 September 1996Full accounts made up to 30 April 1996 (8 pages)
16 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
16 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
17 October 1995New secretary appointed;director resigned (2 pages)
17 October 1995New secretary appointed;director resigned (2 pages)
8 August 1995Full accounts made up to 30 April 1995 (8 pages)
8 August 1995Full accounts made up to 30 April 1995 (8 pages)
19 April 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1993Incorporation (14 pages)
26 April 1993Incorporation (14 pages)