ALFRED JONES (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

ALFRED JONES (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429252

Incorporation date

01/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire CW9 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon25/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/09/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon26/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon23/05/2016
Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 2016-05-23
dot icon10/05/2016
Termination of appointment of Tom Calderbank as a director on 2016-04-22
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon02/03/2016
Satisfaction of charge 2 in full
dot icon02/03/2016
Satisfaction of charge 1 in full
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Johnathan Alfred Jones on 2009-10-03
dot icon04/06/2010
Register inspection address has been changed from Stanley House Honiton Way Penketh Warrington Cheshire WA5 2EY England
dot icon02/06/2010
Director's details changed for Johnathan Alfred Jones on 2009-10-03
dot icon02/06/2010
Register inspection address has been changed
dot icon23/04/2010
Termination of appointment of Jonathan Franks as a secretary
dot icon14/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon09/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/09/2007
New secretary appointed
dot icon21/05/2007
Return made up to 01/05/07; no change of members
dot icon11/05/2007
Secretary resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 01/05/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 01/05/04; full list of members
dot icon22/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Return made up to 01/05/03; full list of members
dot icon18/06/2003
Director resigned
dot icon04/12/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon25/10/2002
Registered office changed on 25/10/02 from: floor 8, state house 22 dale street liverpool merseyside L2 4UR
dot icon30/07/2002
Certificate of change of name
dot icon19/07/2002
Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
New secretary appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon17/05/2002
Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU
dot icon17/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Secretary resigned
dot icon01/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calderbank, Tom
Director
15/05/2002 - 21/04/2016
9
Jones, Jonathan
Director
20/10/2002 - 21/10/2002
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/2002 - 15/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/04/2002 - 15/05/2002
43699
Bullivant, Peter Wild
Director
15/05/2002 - 15/05/2002
100

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALFRED JONES (PROPERTY) LIMITED

ALFRED JONES (PROPERTY) LIMITED is an(a) Active company incorporated on 01/05/2002 with the registered office located at Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire CW9 6NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED JONES (PROPERTY) LIMITED?

toggle

ALFRED JONES (PROPERTY) LIMITED is currently Active. It was registered on 01/05/2002 .

Where is ALFRED JONES (PROPERTY) LIMITED located?

toggle

ALFRED JONES (PROPERTY) LIMITED is registered at Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire CW9 6NT.

What does ALFRED JONES (PROPERTY) LIMITED do?

toggle

ALFRED JONES (PROPERTY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALFRED JONES (PROPERTY) LIMITED have?

toggle

ALFRED JONES (PROPERTY) LIMITED had 1 employees in 2022.

What is the latest filing for ALFRED JONES (PROPERTY) LIMITED?

toggle

The latest filing was on 25/07/2025: Total exemption full accounts made up to 2024-11-30.