Company NameAlfred Jones Holdings Limited
DirectorJonathan Alfred Jones
Company StatusActive
Company Number10044676
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jonathan Alfred Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 May 2017Registered office address changed from 3 Honiton Way Penketh Warrington WA5 2EY United Kingdom to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 5 May 2017 (1 page)
5 May 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
5 May 2017Registered office address changed from 3 Honiton Way Penketh Warrington WA5 2EY United Kingdom to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 5 May 2017 (1 page)
5 May 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 May 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 3,292,964
(6 pages)
6 May 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 3,292,964
(6 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 823,241
(4 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 823,241
(4 pages)
12 April 2016Solvency Statement dated 14/03/16 (1 page)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Solvency Statement dated 14/03/16 (1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 April 2016Change of share class name or designation (2 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)