ALFRED JONES (WARRINGTON) LIMITED

Register to unlock more data on OkredoRegister

ALFRED JONES (WARRINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00397840

Incorporation date

17/08/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JON JONES, Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire CW9 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1945)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Registration of charge 003978400047, created on 2025-09-26
dot icon08/10/2025
Registration of charge 003978400048, created on 2025-09-26
dot icon08/10/2025
Registration of charge 003978400049, created on 2025-09-26
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon21/06/2019
Satisfaction of charge 003978400037 in full
dot icon21/06/2019
Satisfaction of charge 003978400038 in full
dot icon21/06/2019
Satisfaction of charge 003978400039 in full
dot icon21/06/2019
Satisfaction of charge 003978400041 in full
dot icon04/06/2019
Registration of charge 003978400042, created on 2019-05-31
dot icon04/06/2019
Registration of charge 003978400044, created on 2019-05-31
dot icon04/06/2019
Registration of charge 003978400043, created on 2019-05-31
dot icon04/06/2019
Registration of charge 003978400045, created on 2019-05-31
dot icon04/06/2019
Registration of charge 003978400046, created on 2019-05-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/10/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon29/05/2018
Satisfaction of charge 003978400040 in full
dot icon24/05/2018
Registration of charge 003978400041, created on 2018-05-24
dot icon11/05/2018
Full accounts made up to 2017-03-31
dot icon09/05/2018
Registration of charge 003978400040, created on 2018-05-08
dot icon17/08/2017
Registration of charge 003978400039, created on 2017-08-09
dot icon04/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon09/04/2017
Previous accounting period shortened from 2017-04-29 to 2017-03-31
dot icon22/02/2017
Appointment of Mr William Stanley Jones as a director on 2017-02-22
dot icon22/02/2017
Appointment of Miss Victoria Ella Jones as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mrs Lisa Jones as a director on 2017-02-22
dot icon18/01/2017
Full accounts made up to 2016-04-24
dot icon08/12/2016
Registration of charge 003978400038, created on 2016-12-07
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/11/2016
Registered office address changed from Stanley House Honiton Way Warrington Cheshire WA5 2EY to C/O Jon Jones Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 2016-11-18
dot icon30/09/2016
Registration of charge 003978400037, created on 2016-09-29
dot icon24/08/2016
Satisfaction of charge 003978400036 in full
dot icon17/08/2016
Satisfaction of charge 003978400026 in full
dot icon17/08/2016
Satisfaction of charge 003978400028 in full
dot icon17/08/2016
Satisfaction of charge 003978400031 in full
dot icon17/08/2016
Satisfaction of charge 003978400029 in full
dot icon17/08/2016
Satisfaction of charge 003978400030 in full
dot icon17/08/2016
Satisfaction of charge 003978400027 in full
dot icon17/08/2016
Satisfaction of charge 003978400032 in full
dot icon17/08/2016
Satisfaction of charge 003978400035 in full
dot icon17/08/2016
Satisfaction of charge 003978400034 in full
dot icon17/08/2016
Satisfaction of charge 003978400033 in full
dot icon25/05/2016
Termination of appointment of Tom Calderbank as a director on 2016-03-14
dot icon25/05/2016
Termination of appointment of Kenneth Hasling Gallant as a director on 2016-03-14
dot icon08/05/2016
Full accounts made up to 2015-04-26
dot icon26/04/2016
Resolutions
dot icon12/04/2016
Particulars of variation of rights attached to shares
dot icon12/04/2016
Change of share class name or designation
dot icon14/12/2015
Registration of charge 003978400036, created on 2015-12-10
dot icon26/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon13/02/2015
Full accounts made up to 2014-04-27
dot icon15/01/2015
Satisfaction of charge 19 in full
dot icon15/01/2015
Satisfaction of charge 17 in full
dot icon15/01/2015
Satisfaction of charge 23 in full
dot icon15/01/2015
Satisfaction of charge 25 in full
dot icon15/01/2015
Satisfaction of charge 24 in full
dot icon15/01/2015
Satisfaction of charge 20 in full
dot icon15/01/2015
Satisfaction of charge 18 in full
dot icon15/01/2015
Satisfaction of charge 21 in full
dot icon15/01/2015
Satisfaction of charge 16 in full
dot icon15/01/2015
Satisfaction of charge 22 in full
dot icon02/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon13/05/2014
Registration of charge 003978400026
dot icon13/05/2014
Registration of charge 003978400027
dot icon13/05/2014
Registration of charge 003978400028
dot icon13/05/2014
Registration of charge 003978400029
dot icon13/05/2014
Registration of charge 003978400030
dot icon13/05/2014
Registration of charge 003978400031
dot icon13/05/2014
Registration of charge 003978400032
dot icon13/05/2014
Registration of charge 003978400033
dot icon13/05/2014
Registration of charge 003978400035
dot icon13/05/2014
Registration of charge 003978400034
dot icon30/01/2014
Full accounts made up to 2013-04-28
dot icon20/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-04-29
dot icon28/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2012
Full accounts made up to 2011-05-01
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon15/11/2011
Director's details changed for Jonathan Jones on 2010-10-01
dot icon25/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon25/11/2010
Director's details changed for Jonathan Jones on 2009-10-01
dot icon22/11/2010
Full accounts made up to 2010-05-02
dot icon15/07/2010
Miscellaneous
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 17
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 23
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 21
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 24
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 25
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 22
dot icon24/05/2010
Memorandum and Articles of Association
dot icon24/05/2010
Resolutions
dot icon06/05/2010
Termination of appointment of Jonathan Franks as a secretary
dot icon06/05/2010
Termination of appointment of Jonathan Franks as a director
dot icon23/04/2010
Termination of appointment of Jonathan Franks as a director
dot icon23/04/2010
Termination of appointment of Jonathan Franks as a secretary
dot icon27/02/2010
Termination of appointment of Rodney Tindall as a director
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon12/11/2009
Director's details changed for Jonathan Jones on 2009-10-05
dot icon12/11/2009
Director's details changed for Kenneth Hasling Gallant on 2009-10-05
dot icon12/11/2009
Director's details changed for Rodney Arthur Paul Tindall on 2009-10-05
dot icon12/11/2009
Director's details changed for Jonathan Guy Franks on 2009-10-05
dot icon05/11/2009
Full accounts made up to 2009-04-26
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Registered office changed on 12/11/2008 from stanley house honiton way, penketh warrington cheshire WA5 2EY
dot icon23/09/2008
Full accounts made up to 2008-04-27
dot icon19/09/2008
Director and secretary appointed jonathan guy franks
dot icon04/02/2008
Full accounts made up to 2007-04-29
dot icon14/11/2007
Return made up to 11/11/07; no change of members
dot icon11/05/2007
Secretary resigned;director resigned
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Declaration of assistance for shares acquisition
dot icon28/02/2007
Declaration of assistance for shares acquisition
dot icon21/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon11/01/2007
£ sr 82169@1 08/11/06
dot icon11/01/2007
Resolutions
dot icon20/12/2006
Return made up to 11/11/06; full list of members
dot icon23/11/2006
Full accounts made up to 2006-04-30
dot icon09/06/2006
Particulars of mortgage/charge
dot icon28/11/2005
Return made up to 11/11/05; full list of members
dot icon31/10/2005
Full accounts made up to 2005-05-01
dot icon06/10/2005
Auditor's resignation
dot icon11/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 11/11/04; full list of members
dot icon23/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2004-05-02
dot icon03/09/2004
Particulars of mortgage/charge
dot icon05/03/2004
Full accounts made up to 2003-05-04
dot icon01/12/2003
Return made up to 11/11/03; full list of members
dot icon29/04/2003
Director resigned
dot icon27/03/2003
Particulars of mortgage/charge
dot icon15/01/2003
Director's particulars changed
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon06/10/2002
Full accounts made up to 2002-05-05
dot icon18/09/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon26/11/2001
Return made up to 11/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2001-05-06
dot icon28/06/2001
Director's particulars changed
dot icon22/12/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/2000
Full accounts made up to 2000-05-07
dot icon17/11/2000
Return made up to 11/11/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon05/03/2000
Full accounts made up to 1999-05-02
dot icon16/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon17/11/1999
Return made up to 11/11/99; full list of members
dot icon23/09/1999
Registered office changed on 23/09/99 from: farrell st, warrington WA1 2EF
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon26/01/1999
£ ic 446000/193869 22/12/98 £ sr 252131@1=252131
dot icon22/01/1999
Secretary resigned
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
New secretary appointed
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon19/11/1998
Return made up to 11/11/98; change of members
dot icon16/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Declaration of satisfaction of mortgage/charge
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
New secretary appointed
dot icon15/01/1998
Full accounts made up to 1997-04-25
dot icon11/12/1997
Return made up to 11/11/97; full list of members
dot icon09/01/1997
Full accounts made up to 1996-04-26
dot icon13/12/1996
Return made up to 11/11/96; no change of members
dot icon27/06/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon13/02/1996
Return made up to 11/11/95; change of members
dot icon05/12/1995
Full accounts made up to 1995-04-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Resolutions
dot icon12/12/1994
Return made up to 11/11/94; full list of members
dot icon07/12/1994
Full accounts made up to 1994-04-29
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon19/02/1994
Full accounts made up to 1993-04-30
dot icon20/12/1993
Return made up to 11/11/93; full list of members
dot icon06/04/1993
Ad 21/11/92--------- £ si 356800@1=356800 £ ic 89200/446000
dot icon06/04/1993
Director's particulars changed
dot icon30/03/1993
Resolutions
dot icon08/03/1993
Full accounts made up to 1992-05-01
dot icon24/11/1992
Return made up to 11/11/92; full list of members
dot icon05/12/1991
Full accounts made up to 1991-04-26
dot icon05/12/1991
Return made up to 11/11/91; full list of members
dot icon16/01/1991
Full accounts made up to 1990-04-27
dot icon16/01/1991
Return made up to 10/11/90; full list of members
dot icon22/05/1990
Director resigned
dot icon06/12/1989
Full accounts made up to 1989-04-28
dot icon24/11/1989
Resolutions
dot icon24/11/1989
Nc inc already adjusted 28/10/89
dot icon24/11/1989
Return made up to 11/11/89; full list of members
dot icon19/02/1989
Return made up to 10/12/88; full list of members
dot icon19/02/1989
Full accounts made up to 1988-04-29
dot icon14/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Full accounts made up to 1987-04-24
dot icon10/12/1987
Return made up to 21/11/87; full list of members
dot icon16/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-03-25
dot icon22/12/1986
Return made up to 25/10/86; full list of members
dot icon17/08/1945
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.42M
-
0.00
119.96K
-
2022
5
1.58M
-
0.00
33.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calderbank, Tom
Director
22/12/1998 - 14/03/2016
9
Noble, Charlotte Louise
Director
22/04/1995 - 14/07/2002
3
Gallant, Kenneth Hasling
Director
06/12/1999 - 14/03/2016
10
Jones, William Stanley
Director
22/02/2017 - Present
3
Jones, Victoria Ella
Director
22/02/2017 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALFRED JONES (WARRINGTON) LIMITED

ALFRED JONES (WARRINGTON) LIMITED is an(a) Active company incorporated on 17/08/1945 with the registered office located at C/O JON JONES, Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire CW9 6NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

ALFRED JONES (WARRINGTON) LIMITED is currently Active. It was registered on 17/08/1945 .

Where is ALFRED JONES (WARRINGTON) LIMITED located?

toggle

ALFRED JONES (WARRINGTON) LIMITED is registered at C/O JON JONES, Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire CW9 6NT.

What does ALFRED JONES (WARRINGTON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.