Company NameJones Properties (NE) Ltd
Company StatusActive
Company Number10495723
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFelix Jones
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(1 day after company formation)
Appointment Duration7 years, 5 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4a Crantock Road
Tesmomd
Tyne And Wear
NE3 3AN
Director NameSteven James Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2016(1 day after company formation)
Appointment Duration7 years, 5 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressByredene House Hartford Hall
Bedlingon
Northumberland
NE22 6KD
Director NameMrs Kim Amanda Le Neveu
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(1 day after company formation)
Appointment Duration7 years, 5 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressByre Dean House Hartford Hall
Bedlington
Northumberland
NE22 6HD
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address100 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Charges

26 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 58 chester street, newcastle upon tyne, NE2 1AU registered at the land registry with title absolute under title number TY180704; the freehold property known as 56 chester street, sandyford, newcastle upon tyne, NE2 1AU registered at the land registry with title absolute under title number TY112303; the freehold property known as 9 and 11 glenthorn road, jesmond, NE2 3HJ registered at the land registry with title absolute under title number TY86009; the freehold property known as 52 chester street, sandyford, NE2 1AU registered at the land registry with title absolute under title number TY270660; the freehold property known as 3 farquhar street, newcastle upon tyne, NE2 2JJ registered at the land registry with title absolute under title number TY64102; the leasehold property known as 67 hazelwood avenue, jesmond, NE2 3HU registered at the land registry with title absolute under title number TY226366; the leasehold property known as third and fourth floor maisonette rr, 10 ladbroke gardens, london, W11 2PT registered at the land registry with title absolute under title number BGL13725; the freehold property known as 36 terrier close, bedlington, NE22 5JP registered at the land registry with title absolute under title number ND105159; the freehold property known as 7 waverley drive, bedlington, NE22 5HD registered at the land registry with title absolute under title number ND69109; the freehold property known as 29 briardale, bedlington, NE22 6EH registered at the land registry with title absolute under title number ND61673; the leasehold property known as 38 myrtle grove, newcastle upon tyne, NE2 3HT registered at the land registry with title absolute under title number TY310989; the freehold property known as 36 myrtle grove, jesmond, newcastle upon tyne, NE2 3HT registered at the land registry with title absolute under title number TY310987; the freehold property known as 8 chester crescent, sandyford, newcastle upon tyne, NE2 1DH registered at the land registry with title absolute under title number ND12708; the freehold property known as 1 terrier close, bedlington, NE22 5JP registered at the land registry with title absolute under title number ND42618 and the leasehold property known as 117B holland road, london, W14 8AS registered at the land registry with title absolute under title number BGL64338.
Outstanding
26 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 9, norfolk park village, 200 norfolk park road, sheffield, S2 2UA registered at the land registry with title absolute under title number SYK549800, the leasehold property known as unit 10, norfolk park village, 200 norfolk park road, sheffield, S2 2UA registered at the land registry with title absolute under title number SYK549807 and the leasehold property known as unit 99, norfolk park village, 200 norfolk park road, sheffield, S2 2UA registered at the land registry with title absolute under title number SYK549819.
Outstanding
26 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
10 May 2022Registered office address changed from Byredene House Hartford Hall Bedlington Northumberland NE22 6HD to 100 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD on 10 May 2022 (1 page)
24 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
11 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
21 May 2018Sub-division of shares on 26 January 2018 (4 pages)
6 March 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 200.00
(4 pages)
8 February 2018Change of share class name or designation (2 pages)
8 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 400.00
(4 pages)
5 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 26/01/2018
(1 page)
1 February 2018Registration of charge 104957230003, created on 26 January 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
1 February 2018Registration of charge 104957230001, created on 26 January 2018 (10 pages)
1 February 2018Registration of charge 104957230002, created on 26 January 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 January 2018Change of details for Steven Jones as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 23 November 2017 with updates (5 pages)
9 January 2018Confirmation statement made on 23 November 2017 with updates (5 pages)
9 January 2018Notification of Kim Amanda Le Neveu as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Notification of Kim Amanda Le Neveu as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Steven Jones as a person with significant control on 9 January 2018 (2 pages)
17 August 2017Change of details for Fd Secretarial Ltd as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Fd Secretarial Ltd as a person with significant control on 17 August 2017 (2 pages)
10 August 2017Director's details changed for Amanda Kim Le Neveu on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Amanda Kim Le Neveu on 10 August 2017 (2 pages)
3 March 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 100
(8 pages)
3 March 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 100
(8 pages)
7 January 2017Appointment of Felix Jones as a director on 25 November 2016 (3 pages)
7 January 2017Appointment of Amanda Kim Le Neveu as a director on 25 November 2016 (3 pages)
7 January 2017Appointment of Amanda Kim Le Neveu as a director on 25 November 2016 (3 pages)
7 January 2017Appointment of Felix Jones as a director on 25 November 2016 (3 pages)
7 January 2017Appointment of Steven James Jones as a director on 25 November 2016 (3 pages)
7 January 2017Appointment of Steven James Jones as a director on 25 November 2016 (3 pages)
13 December 2016Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA United Kingdom to Byredene House Hartford Hall Bedlington Northumberland NE22 6HD on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA United Kingdom to Byredene House Hartford Hall Bedlington Northumberland NE22 6HD on 13 December 2016 (2 pages)
28 November 2016Termination of appointment of Michael Duke as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Michael Duke as a director on 24 November 2016 (1 page)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(27 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(27 pages)