Company NameNewfield Jones Homes Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number03335169
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)

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
Appointed26 September 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(21 years, 4 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
Appointed18 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr John Arthur Hayfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameSteven Ralph Hart
NationalityBritish
StatusResigned
Appointed05 August 1997(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 September 2006)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed26 September 2006(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenewfieldjoneshomes.co.uk

Location

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

Shareholders

100 at £1Newfield Construction LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
9 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
9 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 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)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 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)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 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)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(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)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (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)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 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)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 March 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 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2009Return made up to 18/03/09; 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)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
23 November 2007Auditor's resignation (1 page)
23 November 2007Auditor's resignation (1 page)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006New director appointed (5 pages)
23 October 2006New director appointed (5 pages)
19 October 2006Registered office changed on 19/10/06 from: newfield house 5 fleet street lytham st annes lancashire FY8 2DQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: newfield house 5 fleet street lytham st annes lancashire FY8 2DQ (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
5 September 2006Full accounts made up to 30 April 2006 (9 pages)
5 September 2006Full accounts made up to 30 April 2006 (9 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
3 October 2005Full accounts made up to 30 April 2005 (8 pages)
3 October 2005Full accounts made up to 30 April 2005 (8 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
18 August 2004Full accounts made up to 30 April 2004 (8 pages)
18 August 2004Full accounts made up to 30 April 2004 (8 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
10 September 2003Full accounts made up to 30 April 2003 (8 pages)
10 September 2003Full accounts made up to 30 April 2003 (8 pages)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
24 March 2003Return made up to 18/03/03; full list of members (7 pages)
24 March 2003Return made up to 18/03/03; full list of members (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
18 September 2002Full accounts made up to 30 April 2002 (8 pages)
18 September 2002Full accounts made up to 30 April 2002 (8 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
8 April 2002Return made up to 18/03/02; full list of members (6 pages)
8 April 2002Return made up to 18/03/02; full list of members (6 pages)
22 August 2001Full accounts made up to 30 April 2001 (8 pages)
22 August 2001Full accounts made up to 30 April 2001 (8 pages)
22 March 2001Return made up to 18/03/01; full list of members (6 pages)
22 March 2001Return made up to 18/03/01; full list of members (6 pages)
4 August 2000Full accounts made up to 30 April 2000 (8 pages)
4 August 2000Full accounts made up to 30 April 2000 (8 pages)
17 March 2000Return made up to 18/03/00; full list of members (6 pages)
17 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 July 1999Full accounts made up to 30 April 1999 (10 pages)
22 July 1999Full accounts made up to 30 April 1999 (10 pages)
16 March 1999Return made up to 18/03/99; no change of members (5 pages)
16 March 1999Return made up to 18/03/99; no change of members (5 pages)
26 July 1998Full accounts made up to 30 April 1998 (8 pages)
26 July 1998Full accounts made up to 30 April 1998 (8 pages)
28 August 1997Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page)
15 August 1997New director appointed (3 pages)
15 August 1997New director appointed (3 pages)
3 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
3 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 March 1997Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
18 March 1997Incorporation (14 pages)
18 March 1997Incorporation (14 pages)