Company NameJones Homes North Ltd
DirectorsGareth John Jones and Nicola Louise Jones
Company StatusActive
Company Number08765760
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gareth John Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview Killins Lane
Higher Shotton
Deeside
CH5 1RF
Wales
Director NameMrs Nicola Louise Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview Killins Lane
Higher Shotton
Deeside
CH5 1RF
Wales
Secretary NameGareth John Jones
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressParkview Killins Lane
Higher Shotton
Deeside
CH5 1RF
Wales

Location

Registered Address15 Buxton Old Road
Disley
Stockport
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gareth John Jones
50.00%
Ordinary
1 at £1Nicola Louise Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,247
Cash£1,195
Current Liabilities£680

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

19 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
6 October 2023Cessation of Gareth John Jones as a person with significant control on 1 October 2023 (1 page)
6 October 2023Notification of Nicola Jones as a person with significant control on 1 October 2023 (2 pages)
6 October 2023Notification of Gareth Jones as a person with significant control on 1 October 2023 (2 pages)
28 September 2023Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 15 Buxton Old Road Disley Stockport SK12 2BB on 28 September 2023 (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 August 2021Registered office address changed from Parkview Killins Lane Higher Shotton Deeside CH5 1RF to 6 Station View Hazel Grove Stockport SK7 5ER on 2 August 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
9 October 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2
(22 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2
(22 pages)