Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 20 July 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
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 |
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 |
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 |
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 |
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 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 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 | jones-homes.co.uk |
---|---|
Telephone | 01625 588300 |
Telephone region | Macclesfield |
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 |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
23 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
3 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
25 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 20 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 20 July 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
7 May 2015 | Company name changed jhnowe LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed jhnowe LIMITED\certificate issued on 07/05/15
|
30 April 2015 | Company name changed jones homes (north west) LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed jones homes (north west) LIMITED\certificate issued on 30/04/15
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 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 (7 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (7 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (7 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) |
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 (7 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members (4 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 (7 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
3 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (7 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 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
15 July 1996 | Memorandum and Articles of Association (4 pages) |
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
|
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New secretary appointed (3 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 | New director appointed (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Secretary resigned (3 pages) |
22 April 1996 | Secretary resigned (3 pages) |
22 April 1996 | New secretary appointed (3 pages) |
22 April 1996 | New director appointed (2 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) |