Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jayne Angela Swift |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr David William Ruffley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Gary John Hardy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 50 Stead Lane Huddersfield West Yorkshire HD5 0JP |
Director Name | Thomas Weatherby |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 10 Stanley Road Heaton Moor Stockport Cheshire SK4 4HL |
Director Name | John Roger Humber |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Paul Oldridge |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Garth House Dorchester Drive Rawdon Leeds Yorkshire LS19 6AT |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | John Hedley Marsh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Steven Beasley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Gary John Hardy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Allan Glenn Cooke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 May 2023) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Robert Edward Adams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Graham Noel Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 July 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | joneshomesnorthern.co.uk |
---|---|
Telephone | 01274 852700 |
Telephone region | Bradford |
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jones Homes (North West) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,258,049 |
Gross Profit | £3,385,143 |
Net Worth | £19,667,570 |
Cash | £8,795,971 |
Current Liabilities | £1,747,416 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
22 April 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
23 January 2024 | Full accounts made up to 30 April 2023 (24 pages) |
---|---|
11 September 2023 | Satisfaction of charge 031863760037 in full (1 page) |
11 September 2023 | Satisfaction of charge 031863760040 in full (1 page) |
15 August 2023 | Termination of appointment of Allan Glenn Cooke as a director on 12 May 2023 (1 page) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
17 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
12 December 2022 | Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page) |
1 November 2022 | Registration of charge 031863760045, created on 21 October 2022 (14 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
11 November 2021 | Full accounts made up to 30 April 2021 (22 pages) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
7 May 2021 | Registration of charge 031863760044, created on 30 April 2021 (37 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (21 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (21 pages) |
4 November 2019 | Registration of charge 031863760043, created on 31 October 2019 (36 pages) |
30 September 2019 | Satisfaction of charge 24 in full (2 pages) |
16 September 2019 | Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page) |
2 September 2019 | Registration of charge 031863760042, created on 29 August 2019 (33 pages) |
2 September 2019 | Registration of charge 031863760041, created on 29 August 2019 (33 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 April 2018 (21 pages) |
18 September 2018 | Registration of charge 031863760040, created on 14 September 2018 (20 pages) |
28 August 2018 | Registration of charge 031863760039, created on 23 August 2018 (19 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
23 April 2018 | Registration of charge 031863760038, created on 20 April 2018
|
5 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr David William Ruffley as a director on 19 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr David William Ruffley as a director on 19 July 2017 (2 pages) |
1 August 2017 | Registration of charge 031863760037, created on 21 July 2017
|
1 August 2017 | Registration of charge 031863760037, created on 21 July 2017
|
18 July 2017 | Termination of appointment of Steven Beasley as a director on 12 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Graham Noel Adams as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Steven Beasley as a director on 12 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Graham Noel Adams as a director on 14 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
13 April 2017 | Registration of charge 031863760036, created on 10 April 2017
|
13 April 2017 | Registration of charge 031863760036, created on 10 April 2017
|
13 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 June 2016 | Registration of charge 031863760035, created on 30 June 2016 (37 pages) |
30 June 2016 | Registration of charge 031863760035, created on 30 June 2016 (37 pages) |
27 June 2016 | Termination of appointment of John Hedley Marsh as a director on 15 April 2016 (1 page) |
27 June 2016 | Termination of appointment of John Hedley Marsh as a director on 15 April 2016 (1 page) |
1 April 2016 | Registration of charge 031863760034, created on 1 April 2016 (14 pages) |
1 April 2016 | Registration of charge 031863760034, created on 1 April 2016 (14 pages) |
30 March 2016 | Registration of charge 031863760033, created on 23 March 2016 (14 pages) |
30 March 2016 | Registration of charge 031863760033, created on 23 March 2016 (14 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 September 2015 | Registration of charge 031863760032, created on 25 August 2015
|
4 September 2015 | Registration of charge 031863760032, created on 25 August 2015
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Appointment of Mr Graham Noel Adams as a director on 20 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Graham Noel Adams as a director on 20 July 2015 (2 pages) |
1 May 2015 | Company name changed jones homes (northern) LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed jones homes (northern) LIMITED\certificate issued on 01/05/15
|
23 April 2015 | Termination of appointment of Robert Edward Adams as a director on 14 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Robert Edward Adams as a director on 14 April 2015 (1 page) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (13 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (13 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (13 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (13 pages) |
6 January 2012 | Director's details changed for Mr Robert Edward Adams on 28 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Robert Edward Adams on 28 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 31 (11 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 31 (11 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (13 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (13 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
18 June 2010 | Appointment of Jayne Angela Swift as a director (2 pages) |
18 June 2010 | Appointment of Jayne Angela Swift as a director (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 January 2010 | Director's details changed for Allan Glenn Cooke on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Allan Glenn Cooke on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Hedley Marsh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary John Hardy on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Edward Adams on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Hedley Marsh on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
7 January 2010 | Director's details changed for John Hedley Marsh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Edward Adams on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Steven Beasley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Steven Beasley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Edward Adams on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Steven Beasley on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
7 January 2010 | Director's details changed for Allan Glenn Cooke on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary John Hardy on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary John Hardy on 7 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Robert Edward Adams on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Robert Edward Adams on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Allan Glenn Cooke on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Allan Glenn Cooke on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Robert Edward Adams on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Allan Glenn Cooke on 2 December 2009 (3 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Memorandum and Articles of Association (4 pages) |
18 June 2009 | Memorandum and Articles of Association (4 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
25 November 2006 | Particulars of mortgage/charge (5 pages) |
25 November 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
24 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (5 pages) |
13 May 2003 | Particulars of mortgage/charge (5 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
19 February 2000 | Particulars of mortgage/charge (5 pages) |
19 February 2000 | Particulars of mortgage/charge (5 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
25 May 1999 | Particulars of mortgage/charge (5 pages) |
25 May 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members
|
28 January 1999 | Return made up to 28/12/98; no change of members
|
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Memorandum and Articles of Association (4 pages) |
16 December 1998 | Memorandum and Articles of Association (4 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 July 1998 | Particulars of mortgage/charge (5 pages) |
24 July 1998 | Particulars of mortgage/charge (5 pages) |
3 June 1998 | Memorandum and Articles of Association (9 pages) |
3 June 1998 | Memorandum and Articles of Association (9 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
15 May 1998 | Particulars of mortgage/charge (5 pages) |
15 May 1998 | Particulars of mortgage/charge (5 pages) |
15 May 1998 | Particulars of mortgage/charge (5 pages) |
15 May 1998 | Particulars of mortgage/charge (5 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | New director appointed (3 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members (13 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members (13 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
19 June 1997 | Particulars of mortgage/charge (5 pages) |
19 June 1997 | Particulars of mortgage/charge (5 pages) |
19 June 1997 | Particulars of mortgage/charge (5 pages) |
19 June 1997 | Particulars of mortgage/charge (5 pages) |
16 May 1997 | New director appointed (3 pages) |
16 May 1997 | New director appointed (3 pages) |
7 May 1997 | Return made up to 16/04/97; full list of members (10 pages) |
7 May 1997 | Return made up to 16/04/97; full list of members (10 pages) |
4 April 1997 | Particulars of mortgage/charge (4 pages) |
4 April 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Secretary resigned (4 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (4 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
16 April 1996 | Incorporation (13 pages) |
16 April 1996 | Incorporation (13 pages) |