Company NameJones Partnership Homes Limited
DirectorsAnthony Emerson Jones and Peter Emerson Jones
Company StatusActive
Company Number07432676
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Alan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameAnne Catherine Weatherby
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF

Contact

Websiteyourpropertyclub.com
Telephone024 10740710
Telephone regionCoventry

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
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 £1P.e. Jones (Contractors) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
8 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 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)
15 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 November 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)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(6 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)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(6 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)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 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)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 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)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 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)
22 November 2010Current accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages)
22 November 2010Current accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages)
8 November 2010Incorporation (53 pages)
8 November 2010Incorporation (53 pages)