Company NameJones Residential (Leasing) Limited
Company StatusActive
Company Number03115150
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NameJones Residential (Investments) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Simon Peter Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(21 years, 6 months after company formation)
Appointment Duration7 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(8 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(15 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteemerson.co.uk

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

2 at £1Pe Jones (Contractors) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£373,906
Net Worth£935,300
Current Liabilities£4,523,050

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

26 January 1996Delivered on: 1 February 1996
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: L/Hold apartments known as 20 to 25 summerfields village court,ringstead drive,wilmslow,cheshire SK9 2TG; t/no ch 381993 and all covenants/rights/goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
27 June 2023Auditor's resignation (2 pages)
3 February 2023Full accounts made up to 30 April 2022 (19 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page)
1 February 2022Full accounts made up to 30 April 2021 (19 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 30 April 2020 (18 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (18 pages)
30 September 2019Satisfaction of charge 1 in full (2 pages)
7 January 2019Full accounts made up to 30 April 2018 (18 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
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)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (17 pages)
12 May 2017Appointment of Mr Simon Peter Wilson as a director on 10 April 2017 (2 pages)
12 May 2017Appointment of Mr Simon Peter Wilson as a director on 10 April 2017 (2 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(7 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(7 pages)
6 November 2014Full accounts made up to 30 April 2014 (13 pages)
6 November 2014Full accounts made up to 30 April 2014 (13 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
25 October 2013Accounts made up to 30 April 2013 (13 pages)
25 October 2013Accounts made up to 30 April 2013 (13 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
9 November 2012Accounts made up to 30 April 2012 (12 pages)
9 November 2012Accounts made up to 30 April 2012 (12 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
11 November 2011Accounts made up to 30 April 2011 (12 pages)
11 November 2011Accounts made up to 30 April 2011 (12 pages)
22 August 2011Appointment of Jonathan Rodney Claber as a director (3 pages)
22 August 2011Appointment of Jonathan Rodney Claber as a director (3 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)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
1 November 2010Accounts made up to 30 April 2010 (12 pages)
1 November 2010Accounts made up to 30 April 2010 (12 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
19 November 2009Accounts made up to 30 April 2009 (12 pages)
19 November 2009Accounts made up to 30 April 2009 (12 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Accounts made up to 30 April 2008 (13 pages)
3 November 2008Accounts made up to 30 April 2008 (13 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Accounts made up to 30 April 2007 (13 pages)
7 November 2007Accounts made up to 30 April 2007 (13 pages)
27 January 2007Accounts made up to 30 April 2006 (13 pages)
27 January 2007Accounts made up to 30 April 2006 (13 pages)
10 January 2007Return made up to 28/12/06; full list of members (2 pages)
10 January 2007Return made up to 28/12/06; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Accounts made up to 30 April 2005 (12 pages)
1 December 2005Accounts made up to 30 April 2005 (12 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
11 November 2004Accounts made up to 30 April 2004 (10 pages)
11 November 2004Accounts made up to 30 April 2004 (10 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
24 November 2003Accounts made up to 30 April 2003 (10 pages)
24 November 2003Accounts made up to 30 April 2003 (10 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Accounts made up to 30 April 2002 (7 pages)
2 January 2003Accounts made up to 30 April 2002 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Accounts made up to 30 April 2001 (7 pages)
17 September 2001Accounts made up to 30 April 2001 (7 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Accounts made up to 30 April 2000 (10 pages)
2 November 2000Accounts made up to 30 April 2000 (10 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
18 October 1999Accounts made up to 30 April 1999 (11 pages)
18 October 1999Accounts made up to 30 April 1999 (11 pages)
28 January 1999Return made up to 28/12/98; full list of members (6 pages)
28 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 October 1998Accounts made up to 30 April 1998 (11 pages)
14 October 1998Accounts made up to 30 April 1998 (11 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Accounts made up to 30 April 1997 (11 pages)
3 November 1997Accounts made up to 30 April 1997 (11 pages)
24 January 1997Return made up to 28/12/96; no change of members (10 pages)
24 January 1997Return made up to 28/12/96; no change of members (10 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
13 November 1996Return made up to 18/10/96; full list of members (12 pages)
13 November 1996Return made up to 18/10/96; full list of members (12 pages)
10 October 1996Accounts made up to 30 April 1996 (12 pages)
10 October 1996Accounts made up to 30 April 1996 (12 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1995New director appointed (4 pages)
6 November 1995Accounting reference date notified as 30/04 (1 page)
6 November 1995Accounting reference date notified as 30/04 (1 page)
6 November 1995New director appointed (4 pages)
26 October 1995Company name changed jones residential (investments) LIMITED\certificate issued on 27/10/95 (4 pages)
26 October 1995Company name changed jones residential (investments) LIMITED\certificate issued on 27/10/95 (4 pages)
23 October 1995Registered office changed on 23/10/95 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
23 October 1995Registered office changed on 23/10/95 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
18 October 1995Incorporation (24 pages)
18 October 1995Incorporation (24 pages)