Company NameJones Homes (Yorkshire) Limited
Company StatusActive
Company Number03186376
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NameJones Homes (Northern) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 1996(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(7 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJayne Angela Swift
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr David William Ruffley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 9 months
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, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameGary John Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2000)
RoleCompany Director
Correspondence Address50 Stead Lane
Huddersfield
West Yorkshire
HD5 0JP
Director NameThomas Weatherby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address10 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Director NameJohn Roger Humber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NamePaul Oldridge
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressGarth House
Dorchester Drive Rawdon
Leeds
Yorkshire
LS19 6AT
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(5 years, 1 month 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 NameJohn Hedley Marsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(6 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSteven Beasley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(6 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(7 years, 11 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, 1 month 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 Gary John Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(8 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAllan Glenn Cooke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(9 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 May 2023)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Robert Edward Adams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 April 2015)
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
Appointed11 June 2009(13 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Graham Noel Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 July 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitejoneshomesnorthern.co.uk
Telephone01274 852700
Telephone regionBradford

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 £1Jones Homes (North West) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,258,049
Gross Profit£3,385,143
Net Worth£19,667,570
Cash£8,795,971
Current Liabilities£1,747,416

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

22 April 1999Delivered on: 24 April 1999
Satisfied on: 15 October 2004
Persons entitled: Svenska Handelsbanken A.B. (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings at crookes lane carlton barnsley south yorkshire t/n-SYK403248 and fixtures and fittings and fixed plant and machinery now or thereafter thereon;. See the mortgage charge document for full details.
Fully Satisfied
22 December 1998Delivered on: 29 December 1998
Satisfied on: 15 December 1999
Persons entitled: Ben Bailey Homes Limited

Classification: Legal charge
Secured details: £715,000.000 due from the company to the chargee.
Particulars: F/H land at westwood new road tankersley barnsley south yorkshire.
Fully Satisfied
17 July 1998Delivered on: 24 July 1998
Satisfied on: 15 October 2004
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wentworth avenue emley huddersfield and all buildings erections fixtures and fittings fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
20 May 1998Delivered on: 2 June 1998
Satisfied on: 24 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beaumont park rotherham south yorkshire t/no SYK106951 & SYK393007. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1998Delivered on: 15 May 1998
Satisfied on: 13 September 2000
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at holme farm cooper lane bradford t/no;-WYK623240 all buildings erections structures fixtures fittings plant and machinery all improvements and additions thereto benefit of all present and future underleases leases tenancies agreements for lease rights covenants undertakings warranties collateral warranties guarantees indemnities and comditions affecting the same all contract and agreements all rental monies and other monies under the terms of the charge. See the mortgage charge document for full details.
Fully Satisfied
30 April 1998Delivered on: 15 May 1998
Satisfied on: 13 September 2000
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of jenkyn lane shepley huddersfield t/no;-622088 together with all buildings fixtures erection strructures improvements and additions benefit of all present and future leases underleases tenancies agreements for lease rights covenants undertakings warranties collateral warranties guarantees indemnities and conditions all contracts and agreements all rental monies and all other monies relative to the charge. See the mortgage charge document for full details.
Fully Satisfied
7 April 2011Delivered on: 12 April 2011
Satisfied on: 9 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at lower royd northgate honley holmfirth t/no WYK656475 and WYK180810 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any).
Fully Satisfied
16 June 1997Delivered on: 19 June 1997
Satisfied on: 15 October 2004
Persons entitled: Svenska Handelsbanken A.B. (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at dunford road hade edge holmfirth kirklees west yorkshire t/n WYK577869 and all buildings erections and structures and fixtures and fittings and fixed plant and machinery the benefit of and the right to enforce all contracts and agreements and all the right title and interest.
Fully Satisfied
15 August 2008Delivered on: 20 August 2008
Satisfied on: 15 March 2011
Persons entitled: National Westminster 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: F/H land at lower royd northgate honley huddersfield t/n WYK656475 and WYK180810 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2006Delivered on: 25 November 2006
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2.59 hectares of f/h land off flash lane, bramley, rotherham, south yorkshire. Land forming part of brookhaven way, bramley, south yorkshire t/no SYK394270. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 2004Delivered on: 9 September 2004
Satisfied on: 20 August 2009
Persons entitled: Allied Irish Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land in t/n WYK377855 and being bank bottom mills farsley leeds west yorkshire.
Fully Satisfied
16 June 1997Delivered on: 19 June 1997
Satisfied on: 15 October 2004
Persons entitled: Svenska Handelsbanken A.B. (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the west side of farr bank shelley huddersfield kirkless west yorkshire t/n WYK583019 and all buildings erections and structures and fixtures and fittings and fixed plant and machinery all the benefit of and the right to enforce all contracts and agreements and all the right title and interest.
Fully Satisfied
23 July 2003Delivered on: 24 July 2003
Satisfied on: 6 October 2006
Persons entitled: National Westminster 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: By way of legal mortgage land at west valley valley road darrington wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2002Delivered on: 2 July 2002
Satisfied on: 24 June 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company, p e jones (contractors) limited and jones homes (southern) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the bromleys, denby dale, west yorkshire and f/h land on the west side of cumberworth lane, bromley works, denby dale t/nos. WYK641135, WYK642507, WYK686215 and WYK698645.
Fully Satisfied
12 January 2001Delivered on: 18 January 2001
Satisfied on: 24 June 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land and buildings on the north side of wood lane denby dale huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 15 October 2004
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at nell royd mills cradford road cleckmeaton with all fixtures fittings plant and machinery (please refer to form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 19 February 2000
Satisfied on: 15 October 2004
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at long lane honley huddersfield west yorkshire and all buildings erections and structures; by way of fixed charge all rents and licence fees now or hereafter owing owing to it in respect of the mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied
24 May 1999Delivered on: 25 May 1999
Satisfied on: 15 October 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at westwood new road tankersley barnsley south yorkshire and the proceeds of sale thereof any guarantees insurances licences share or membership rights etc.
Fully Satisfied
25 March 1997Delivered on: 4 April 1997
Satisfied on: 13 September 2000
Persons entitled: Svenska Handelsbanken A.B.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of park avenue shelley kirklees west yorks. See the mortgage charge document for full details.
Fully Satisfied
21 October 2022Delivered on: 1 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The land situated at grange lane maltby south yorkshire and registered at hm land registry under title number SYK695168.
Outstanding
30 April 2021Delivered on: 7 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as the freehold land on the south side of wood lane, treeton, rotherham registered at the land registry under title number SYK675526.
Outstanding
31 October 2019Delivered on: 4 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land lying to the north of upper wortley road, thorpe hesley, rotherham registered with title number SYK671478.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land known as lea-holme, limekiln fields, bolsover, chesterfield, S44 6NR registered at the land registry with title number DY205526 and land on the west side of oxcroft lane, bolsover currently in the course of registration at the land registry under title number DY530886.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land at harworth colliery, scrooby road, bircotes, doncaster registered at the land registry with title number NT540732.
Outstanding
14 September 2018Delivered on: 18 September 2018
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L

Classification: A registered charge
Particulars: Plot 2 at land lying to the north of gateford, worksop as shown on the plan attached to the charge edged blue.
Outstanding
23 August 2018Delivered on: 28 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the north side of worksop road, clowne, chesterfield and registered at land registry under title number DY441231.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the east side of dunford road and the west side of snittle road, hade edge, holmfirth being part of the land registered at land registry under title number WYK607958 as shown edged red on the plan attached to the legal charge.
Outstanding
21 July 2017Delivered on: 1 August 2017
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Plot 1 of lot 1 at land lying to the north of gateford worksop.
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at st mary's avenue netherthong holmfirth under title numbers YY33235, WYK829978 and part of new laithe farm deanhouse lane holmfirth under title number WYK822336 (as shown edged red on the plan attached to the charge).
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 huddersfield road, penistone, yorkshire registered at the land registry with title number SYK496473.
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the north east side of tenter hill road, new mill, holmfirth and registered under title number YY63867.
Outstanding
23 March 2016Delivered on: 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at white lee road, batley and registered at land registry under title number WYK934769.
Outstanding
25 August 2015Delivered on: 4 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land off new mill road, holmfirth, west yorkshire, registered at land registry under title number YY43838.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at bank bottom mills springbank road farsley pudsey west yorkshire, t/no.WYK377855 see image for full details.
Outstanding
21 August 2009Delivered on: 22 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at rother crescent treeton rotherham t/nos SYK539414 and SYK518252 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 December 2008Delivered on: 5 January 2009
Persons entitled: National Westminster 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: Land and buildings at snydale road normanton wakefield t/no WYK872194 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2008Delivered on: 10 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the south of the hudson wyke bradford; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees.
Outstanding
7 November 2007Delivered on: 15 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site at elmwood lane barwick in elmet leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: National Westminster 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: F/H 12 huddersfield road penistone t/n SYK496473. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 2007Delivered on: 25 January 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 lying to the south of fountain street and fountain street mills fountain street morley t/nos WYK494009 and WYK441511 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees.
Outstanding
1 April 2004Delivered on: 7 April 2004
Persons entitled: Svenska Handelsbanken A.B. (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station road skelmanthorpe huddersfield kirklees west yorkshire t/n WYK752092 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees. See the mortgage charge document for full details.
Outstanding
2 May 2003Delivered on: 13 May 2003
Persons entitled: Svenska Handelsbanken A.B. (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the hudson wyke bradford west yorkshire t/n WYK716097 and part of t/n WYK706884 with the benefit of all existing and future leases, under leases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same. See the mortgage charge document for full details.
Outstanding
1 May 2002Delivered on: 4 May 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at valley road cleckheaton kirklees west yorkshire t/no.WYK167168 (whole) and WYK214564 (part) and all buildings erections and structures fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 January 2002Delivered on: 9 January 2002
Persons entitled: Svenska Handelsbanken a B

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of back lane clayton west and land to the south side of wakefield road clayton west huddersfield west yorkshire t/nos WYK299449 and WYK269930.
Outstanding

Filing History

23 January 2024Full accounts made up to 30 April 2023 (24 pages)
11 September 2023Satisfaction of charge 031863760037 in full (1 page)
11 September 2023Satisfaction of charge 031863760040 in full (1 page)
15 August 2023Termination of appointment of Allan Glenn Cooke as a director on 12 May 2023 (1 page)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 30 April 2022 (22 pages)
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page)
1 November 2022Registration of charge 031863760045, created on 21 October 2022 (14 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
11 November 2021Full accounts made up to 30 April 2021 (22 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
7 May 2021Registration of charge 031863760044, created on 30 April 2021 (37 pages)
11 February 2021Full accounts made up to 30 April 2020 (21 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (21 pages)
4 November 2019Registration of charge 031863760043, created on 31 October 2019 (36 pages)
30 September 2019Satisfaction of charge 24 in full (2 pages)
16 September 2019Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page)
2 September 2019Registration of charge 031863760042, created on 29 August 2019 (33 pages)
2 September 2019Registration of charge 031863760041, created on 29 August 2019 (33 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 April 2018 (21 pages)
18 September 2018Registration of charge 031863760040, created on 14 September 2018 (20 pages)
28 August 2018Registration of charge 031863760039, created on 23 August 2018 (19 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
23 April 2018Registration of charge 031863760038, created on 20 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
5 January 2018Full accounts made up to 30 April 2017 (20 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr David William Ruffley as a director on 19 July 2017 (2 pages)
17 August 2017Appointment of Mr David William Ruffley as a director on 19 July 2017 (2 pages)
1 August 2017Registration of charge 031863760037, created on 21 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
1 August 2017Registration of charge 031863760037, created on 21 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
18 July 2017Termination of appointment of Steven Beasley as a director on 12 July 2017 (1 page)
18 July 2017Termination of appointment of Graham Noel Adams as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Steven Beasley as a director on 12 July 2017 (1 page)
18 July 2017Termination of appointment of Graham Noel Adams as a director on 14 July 2017 (1 page)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
13 April 2017Registration of charge 031863760036, created on 10 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
13 April 2017Registration of charge 031863760036, created on 10 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 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)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 June 2016Registration of charge 031863760035, created on 30 June 2016 (37 pages)
30 June 2016Registration of charge 031863760035, created on 30 June 2016 (37 pages)
27 June 2016Termination of appointment of John Hedley Marsh as a director on 15 April 2016 (1 page)
27 June 2016Termination of appointment of John Hedley Marsh as a director on 15 April 2016 (1 page)
1 April 2016Registration of charge 031863760034, created on 1 April 2016 (14 pages)
1 April 2016Registration of charge 031863760034, created on 1 April 2016 (14 pages)
30 March 2016Registration of charge 031863760033, created on 23 March 2016 (14 pages)
30 March 2016Registration of charge 031863760033, created on 23 March 2016 (14 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
4 September 2015Registration of charge 031863760032, created on 25 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
4 September 2015Registration of charge 031863760032, created on 25 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(12 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(12 pages)
17 August 2015Appointment of Mr Graham Noel Adams as a director on 20 July 2015 (2 pages)
17 August 2015Appointment of Mr Graham Noel Adams as a director on 20 July 2015 (2 pages)
1 May 2015Company name changed jones homes (northern) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed jones homes (northern) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
23 April 2015Termination of appointment of Robert Edward Adams as a director on 14 April 2015 (1 page)
23 April 2015Termination of appointment of Robert Edward Adams as a director on 14 April 2015 (1 page)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(14 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(14 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(12 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(12 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
25 October 2013Full accounts made up to 30 April 2013 (14 pages)
25 October 2013Full accounts made up to 30 April 2013 (14 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)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (13 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (13 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (13 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (13 pages)
6 January 2012Director's details changed for Mr Robert Edward Adams on 28 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Robert Edward Adams on 28 December 2011 (2 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 2011Full accounts made up to 30 April 2011 (14 pages)
11 November 2011Full accounts made up to 30 April 2011 (14 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 31 (11 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 31 (11 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (13 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (13 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
18 June 2010Appointment of Jayne Angela Swift as a director (2 pages)
18 June 2010Appointment of Jayne Angela Swift as a director (2 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 January 2010Director's details changed for Allan Glenn Cooke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Allan Glenn Cooke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Hedley Marsh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gary John Hardy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Edward Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Hedley Marsh on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
7 January 2010Director's details changed for John Hedley Marsh on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Edward Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Steven Beasley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Steven Beasley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Edward Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Steven Beasley on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
7 January 2010Director's details changed for Allan Glenn Cooke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gary John Hardy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gary John Hardy on 7 January 2010 (2 pages)
11 December 2009Director's details changed for Robert Edward Adams on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Robert Edward Adams on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Allan Glenn Cooke on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Allan Glenn Cooke on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Robert Edward Adams on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Allan Glenn Cooke on 2 December 2009 (3 pages)
19 November 2009Full accounts made up to 30 April 2009 (13 pages)
19 November 2009Full accounts made up to 30 April 2009 (13 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2009Memorandum and Articles of Association (4 pages)
18 June 2009Memorandum and Articles of Association (4 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
15 January 2009Return made up to 28/12/08; full list of members (6 pages)
15 January 2009Return made up to 28/12/08; full list of members (6 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
17 January 2008Return made up to 28/12/07; full list of members (4 pages)
17 January 2008Return made up to 28/12/07; full list of members (4 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
27 January 2007Full accounts made up to 30 April 2006 (14 pages)
27 January 2007Full accounts made up to 30 April 2006 (14 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 December 2005Full accounts made up to 30 April 2005 (13 pages)
1 December 2005Full accounts made up to 30 April 2005 (13 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
11 November 2004Full accounts made up to 30 April 2004 (13 pages)
11 November 2004Full accounts made up to 30 April 2004 (13 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 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)
7 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 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 2003Full accounts made up to 30 April 2003 (13 pages)
24 November 2003Full accounts made up to 30 April 2003 (13 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (5 pages)
13 May 2003Particulars of mortgage/charge (5 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 (9 pages)
13 January 2003Return made up to 28/12/02; full list of members (9 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 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)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 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 2000Full accounts made up to 30 April 2000 (12 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
19 February 2000Particulars of mortgage/charge (5 pages)
19 February 2000Particulars of mortgage/charge (5 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)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Full accounts made up to 30 April 1999 (12 pages)
18 October 1999Full accounts made up to 30 April 1999 (12 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
25 May 1999Particulars of mortgage/charge (5 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Memorandum and Articles of Association (4 pages)
16 December 1998Memorandum and Articles of Association (4 pages)
14 October 1998Full accounts made up to 30 April 1998 (12 pages)
14 October 1998Full accounts made up to 30 April 1998 (12 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1998Particulars of mortgage/charge (5 pages)
24 July 1998Particulars of mortgage/charge (5 pages)
3 June 1998Memorandum and Articles of Association (9 pages)
3 June 1998Memorandum and Articles of Association (9 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Particulars of mortgage/charge (5 pages)
15 May 1998Particulars of mortgage/charge (5 pages)
15 May 1998Particulars of mortgage/charge (5 pages)
15 May 1998Particulars of mortgage/charge (5 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998New director appointed (3 pages)
25 January 1998Return made up to 28/12/97; no change of members (13 pages)
25 January 1998Return made up to 28/12/97; no change of members (13 pages)
3 November 1997Full accounts made up to 30 April 1997 (12 pages)
3 November 1997Full accounts made up to 30 April 1997 (12 pages)
19 June 1997Particulars of mortgage/charge (5 pages)
19 June 1997Particulars of mortgage/charge (5 pages)
19 June 1997Particulars of mortgage/charge (5 pages)
19 June 1997Particulars of mortgage/charge (5 pages)
16 May 1997New director appointed (3 pages)
16 May 1997New director appointed (3 pages)
7 May 1997Return made up to 16/04/97; full list of members (10 pages)
7 May 1997Return made up to 16/04/97; full list of members (10 pages)
4 April 1997Particulars of mortgage/charge (4 pages)
4 April 1997Particulars of mortgage/charge (4 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Memorandum and Articles of Association (4 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Memorandum and Articles of Association (4 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Secretary resigned (4 pages)
22 April 1996Registered office changed on 22/04/96 from: 181 queen victoria street london EC4V 4DD (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (4 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996Registered office changed on 22/04/96 from: 181 queen victoria street london EC4V 4DD (1 page)
16 April 1996Incorporation (13 pages)
16 April 1996Incorporation (13 pages)