UKBizDB.co.uk

ALFRED JONES (WARRINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfred Jones (warrington) Limited. The company was founded 78 years ago and was given the registration number 00397840. The firm's registered office is in NORTHWICH. You can find them at Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALFRED JONES (WARRINGTON) LIMITED
Company Number:00397840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England, CW9 6NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedgate Farm, Reedgate Lane, Crowley, Northwich, United Kingdom, CW9 6NT

Director-Active
Reedgate Farm, Reedgate Lane, Crowley, Northwich, United Kingdom, CW9 6NT

Director22 February 2017Active
Reedgate Farm, Reedgate Lane, Crowley, Northwich, United Kingdom, CW9 6NT

Director22 February 2017Active
Reedgate Farm, Reedgate Lane, Crowley, Northwich, United Kingdom, CW9 6NT

Director22 February 2017Active
Lye House, Lye Lane, Bricket Wood, St Albans, AL2 3TF

Secretary13 December 1997Active
5 Broad Lane, Grappenhall, Warrington, WA4 3ER

Secretary01 March 1994Active
1 Oaktree Court, Willington Corner Willington, Tarporley, CW6 0NE

Secretary11 September 2008Active
44 Grassholme Drive, Stockport, SK2 5UN

Secretary22 December 1998Active
Cherry Trees Hilltop Road, Grappenhall, Warrington,

Secretary-Active
The Stables 2 Mill Lane, Willaston, South Wirral, L64 1RL

Director22 December 1998Active
Lye House Lye Lane, Bricket Wood, St Albans, AL2 3TF

Director-Active
Brook House, Cann Lane South Appleton, Warrington, WA4 5NJ

Director01 May 1996Active
5 Broad Lane, Grappenhall, Warrington, WA4 3ER

Director22 April 1995Active
5 Broad Lane, Grappenhall, Warrington, WA4 3ER

Director-Active
1 Oaktree Court, Willington Corner Willington, Tarporley, CW6 0NE

Director11 September 2008Active
5 The Elms, Lowton, Warrington, WA3 1DP

Director06 December 1999Active
44 Grassholme Drive, Stockport, SK2 5UN

Director06 December 1999Active
17 Ashton Road, Glasgow, G12 8SP

Director22 April 1995Active
26 Tennyson Road, Lutterworth, LE17 4XA

Director06 December 1999Active
62 Coventry Road, Coleshill, B46 3EE

Director09 September 2002Active

People with Significant Control

Mr. Jonathan Alfred Jones
Notified on:11 November 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Reedgate Farm, Reedgate Lane, Northwich, England, CW9 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.