Company NameJones Homes (Northern) Limited
DirectorsAnthony Emerson Jones and Peter Emerson Jones
Company StatusActive
Company Number09488654
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years ago)
Previous NamesJones Homes (Yorkshire) Limited and Jhyorks Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(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)
NationalityEnglish
StatusCurrent
Appointed13 March 2015(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(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameAnne Catherine Weatherby
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF

Contact

Websitejoneshomesnorthern.co.uk
Telephone01625 588400
Telephone regionMacclesfield

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

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 Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
11 March 2024Termination of appointment of Mark Emerson Jones as a director on 29 February 2024 (1 page)
21 December 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
16 March 2020Confirmation statement made on 13 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 13 March 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 16 April 2018 (5 pages)
6 December 2018Current accounting period extended from 16 April 2019 to 30 April 2019 (1 page)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 16 April 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 16 April 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 16 April 2016 (2 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
7 May 2015Company name changed jhyorks 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 jhyorks 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 (yorkshire) 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 (yorkshire) LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
27 March 2015Current accounting period extended from 31 March 2016 to 16 April 2016 (1 page)
27 March 2015Current accounting period extended from 31 March 2016 to 16 April 2016 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 2
(52 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 2
(52 pages)