Company NameAlfred Jones (Property) Limited
DirectorJohnathan Alfred Jones
Company StatusActive
Company Number04429252
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Johnathan Alfred Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 16 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Director NameMr Tom Calderbank
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 22 April 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2 Mill Lane
Willaston
South Wirral
Merseyside
L64 1RL
Secretary NameEdward David Harlow
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address44 Grassholme Drive
Stockport
Cheshire
SK2 5UN
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 16 May 2002)
RoleCompany Director
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Director NameJonathan Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(5 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitefield Road
Stockton Heath
Cheshire
WA4 6ND
Secretary NameJonathan Guy Franks
NationalityBritish
StatusResigned
Appointed04 September 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaktree Court
Willington Corner Willington
Tarporley
Cheshire
CW6 0NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01925 726666
Telephone regionWarrington

Location

Registered AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Jonathan Jones
50.00%
Ordinary
50 at £1Mr Tom Calderbank
50.00%
Ordinary

Financials

Year2014
Net Worth£344,176
Cash£20,295
Current Liabilities£43,387

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

1 February 2008Delivered on: 9 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £525,000.00 due or to become due from the company to.
Particulars: 714 warrington road risely nr warrington t/no CH262173 floating charge all unfixed plant machinery assignment the goodwill the benefit of the licence. See the mortgage charge document for full details.
Outstanding
18 July 2003Delivered on: 23 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company to a beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 warrington road penketh t/n CH127470. 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
18 July 2003Delivered on: 23 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company to a beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 267/269 padgate lane warington t/n CH286896. 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
18 July 2003Delivered on: 23 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
26 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
20 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
1 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 September 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
26 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 23 May 2016 (1 page)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 23 May 2016 (1 page)
10 May 2016Termination of appointment of Tom Calderbank as a director on 22 April 2016 (1 page)
10 May 2016Termination of appointment of Tom Calderbank as a director on 22 April 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Satisfaction of charge 3 in full (4 pages)
2 March 2016Satisfaction of charge 2 in full (4 pages)
2 March 2016Satisfaction of charge 3 in full (4 pages)
2 March 2016Satisfaction of charge 1 in full (4 pages)
2 March 2016Satisfaction of charge 2 in full (4 pages)
2 March 2016Satisfaction of charge 1 in full (4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Johnathan Alfred Jones on 3 October 2009 (2 pages)
4 June 2010Register inspection address has been changed from Stanley House Honiton Way Penketh Warrington Cheshire WA5 2EY England (1 page)
4 June 2010Register inspection address has been changed from Stanley House Honiton Way Penketh Warrington Cheshire WA5 2EY England (1 page)
4 June 2010Director's details changed for Mr Johnathan Alfred Jones on 3 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Johnathan Alfred Jones on 3 October 2009 (2 pages)
2 June 2010Director's details changed for Johnathan Alfred Jones on 3 October 2009 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Johnathan Alfred Jones on 3 October 2009 (2 pages)
2 June 2010Director's details changed for Johnathan Alfred Jones on 3 October 2009 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
23 April 2010Termination of appointment of Jonathan Franks as a secretary (1 page)
23 April 2010Termination of appointment of Jonathan Franks as a secretary (1 page)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
21 May 2007Return made up to 01/05/07; no change of members (7 pages)
21 May 2007Return made up to 01/05/07; no change of members (7 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 May 2006Return made up to 01/05/06; full list of members (7 pages)
26 May 2006Return made up to 01/05/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (12 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (12 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (11 pages)
23 July 2003Particulars of mortgage/charge (11 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003Return made up to 01/05/03; full list of members (8 pages)
18 June 2003Return made up to 01/05/03; full list of members (8 pages)
18 June 2003Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: floor 8, state house 22 dale street liverpool merseyside L2 4UR (1 page)
25 October 2002Registered office changed on 25/10/02 from: floor 8, state house 22 dale street liverpool merseyside L2 4UR (1 page)
30 July 2002Company name changed prizesharp LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed prizesharp LIMITED\certificate issued on 30/07/02 (2 pages)
19 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 2002New director appointed (1 page)
17 May 2002New director appointed (1 page)
17 May 2002Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2002New secretary appointed (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (1 page)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)