Alderley Edge
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | Anne Catherine Weatherby |
---|---|
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Website | jones-homes.co.uk |
---|---|
Telephone | 01625 588400 |
Telephone region | Macclesfield |
Registered Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
11 March 2024 | Termination of appointment of Mark Emerson Jones as a director on 29 February 2024 (1 page) |
23 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 16 April 2018 (5 pages) |
6 December 2018 | Current accounting period extended from 16 April 2019 to 30 April 2019 (1 page) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 16 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 16 April 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 16 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 May 2015 | Company name changed jhlancs LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed jhlancs LIMITED\certificate issued on 07/05/15
|
30 April 2015 | Company name changed jones homes (lancashire) LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed jones homes (lancashire) LIMITED\certificate issued on 30/04/15
|
27 March 2015 | Current accounting period extended from 31 March 2016 to 16 April 2016 (1 page) |
27 March 2015 | Current accounting period extended from 31 March 2016 to 16 April 2016 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|