Company NameP.E.Jones(Contractors) Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number03186379
CategoryPrivate Limited Company
Incorporation Date16 April 1996(27 years, 11 months ago)
Previous NamesJones Homes (North West) Limited and Jhnowe Limited

Business Activity

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

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed20 July 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
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
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
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
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
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(8 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 20 July 2018)
RoleCompany Director
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

Websitejones-homes.co.uk
Telephone01625 588300
Telephone regionMacclesfield

Location

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

Shareholders

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

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

23 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
27 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
25 July 2018Appointment of Mr Varun Maharaj as a secretary on 20 July 2018 (2 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 20 July 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
7 May 2015Company name changed jhnowe LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
7 May 2015Company name changed jhnowe LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
30 April 2015Company name changed jones homes (north west) LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
30 April 2015Company name changed jones homes (north west) LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 January 2008Return made up to 28/12/07; full list of members (2 pages)
17 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 January 2007Return made up to 28/12/06; full list of members (2 pages)
11 January 2007Return made up to 28/12/06; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 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)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
24 November 2003Full accounts made up to 30 April 2003 (7 pages)
24 November 2003Full accounts made up to 30 April 2003 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (7 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 30 April 2000 (7 pages)
2 November 2000Full accounts made up to 30 April 2000 (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
28 January 1999Return made up to 28/12/98; no change of members (4 pages)
28 January 1999Return made up to 28/12/98; no change of members (4 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 (7 pages)
14 October 1998Full accounts made up to 30 April 1998 (7 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)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 30 April 1997 (7 pages)
3 November 1997Full accounts made up to 30 April 1997 (7 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 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
15 July 1996Memorandum and Articles of Association (4 pages)
15 July 1996Memorandum and Articles of Association (4 pages)
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
  • 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)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 April 1996New secretary appointed (3 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 1996New director appointed (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned (3 pages)
22 April 1996Secretary resigned (3 pages)
22 April 1996New secretary appointed (3 pages)
22 April 1996New director appointed (2 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)