JONES HOMES (SOUTHERN) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF
Company number 03118389
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 30 in full; Satisfaction of charge 36 in full. The most likely internet sites of JONES HOMES (SOUTHERN) LIMITED are www.joneshomessouthern.co.uk, and www.jones-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Jones Homes Southern Limited is a Private Limited Company. The company registration number is 03118389. Jones Homes Southern Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Jones Homes Southern Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. CLABER, Jonathan Rodney is a Director of the company. JONES, Anthony Emerson is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. MARSHALL, Louis Daniel is a Director of the company. SPARKS, Christopher John is a Director of the company. STANHOPE, Sara Jane is a Director of the company. WHITE, Alan Jeffrey is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HILTON, Clive has been resigned. Director HUMBER, John Roger has been resigned. Director PRINCE, Philip John has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SIDDAWAY, Jonathan Richard has been resigned. Director SMITH, Jack has been resigned. Director WEATHERBY, Thomas has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. Director ZENTNER, Roger Anthony has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
CLABER, Jonathan Rodney
Appointed Date: 11 June 2009
43 years old

Director
JONES, Anthony Emerson
Appointed Date: 31 March 2004
58 years old

Director
JONES, Mark Emerson
Appointed Date: 31 March 2004
61 years old

Director
JONES, Peter Emerson
Appointed Date: 20 October 1995
90 years old

Director
MARSHALL, Louis Daniel
Appointed Date: 02 May 1997
75 years old

Director
SPARKS, Christopher John
Appointed Date: 14 September 2015
66 years old

Director
STANHOPE, Sara Jane
Appointed Date: 22 June 2010
58 years old

Director
WHITE, Alan Jeffrey
Appointed Date: 20 October 1995
80 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 20 October 1995

Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
HILTON, Clive
Resigned: 18 January 2016
Appointed Date: 01 January 2015
61 years old

Director
HUMBER, John Roger
Resigned: 16 December 2013
Appointed Date: 01 October 1999
82 years old

Director
PRINCE, Philip John
Resigned: 31 August 2011
Appointed Date: 19 August 2004
70 years old

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
Appointed Date: 20 October 1995
81 years old

Director
SIDDAWAY, Jonathan Richard
Resigned: 27 May 2015
Appointed Date: 09 August 2002
61 years old

Director
SMITH, Jack
Resigned: 18 February 1998
Appointed Date: 23 October 1995
91 years old

Director
WEATHERBY, Thomas
Resigned: 08 June 1999
Appointed Date: 13 January 1998
98 years old

Director
WILDMAN & BATTELL LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995
25 years old

Director
ZENTNER, Roger Anthony
Resigned: 26 December 2003
Appointed Date: 09 August 2002
82 years old

Persons With Significant Control

Jones Homes (North West) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JONES HOMES (SOUTHERN) LIMITED Events

30 Jan 2017
Satisfaction of charge 18 in full
30 Jan 2017
Satisfaction of charge 30 in full
30 Jan 2017
Satisfaction of charge 36 in full
30 Jan 2017
Satisfaction of charge 5 in full
13 Jan 2017
Full accounts made up to 30 April 2016
...
... and 169 more events
26 Oct 1995
New secretary appointed
26 Oct 1995
New director appointed
26 Oct 1995
Director resigned
24 Oct 1995
Accounting reference date notified as 30/04
20 Oct 1995
Incorporation

JONES HOMES (SOUTHERN) LIMITED Charges

2 September 2016
Charge code 0311 8389 0041
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land north of howland road, marden, kent and registered at…
30 June 2016
Charge code 0311 8389 0040
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of thistle hill way, minster on sea…
29 April 2016
Charge code 0311 8389 0039
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at parsonage farm, school lane, newington ME9 7LB and…
29 April 2016
Charge code 0311 8389 0038
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land south of meadowbank petworth road, wisborough green…
3 October 2012
Legal charge
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of thistle hill way minster on sea…
2 July 2009
Legal mortgage
Delivered: 3 July 2009
Status: Satisfied on 30 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of eastchurch, sheerness t/no's…
23 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Peter & Carol Taylor, Sandra D Ollerenshaw and Susan C Loxton
Description: Land decribed in a sale agreement dated 22ND january 2009…
1 September 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H westwood hamlane lenham maidstone t/no k 412547. by way…
26 January 2006
Legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a invicta works farleigh lane east farleigh…
18 November 2005
Legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north side of thistle hill…
13 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Satisfied on 16 September 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at sovereign harbour eastbourne t/no…
20 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 30 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north side of…
17 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: 83, 85, 85A and land to the rear of 85B london road…
6 October 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at henwood ashford kent t/no K855939. By way of fixed…
13 February 2003
Legal charge
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land comprising 2.12 hectares at icklesham drive,st…
14 March 2002
Legal mortgage
Delivered: 3 April 2002
Status: Satisfied on 16 September 2010
Persons entitled: Hsbc Bank PLC
Description: Phase 1 plot m sovereign harbour eastbourne.
24 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land adjoining the north west side of malling…
21 December 2001
Charge
Delivered: 3 January 2002
Status: Satisfied on 24 November 2010
Persons entitled: Sovereign Harbour Limited
Description: Part of site M.sovereign harbour eastbourne east sussex…
9 November 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Consolidated Far-East Corporation
Description: Land and buildings forming part of kingsborough farm…
6 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 21 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 180 langton way london t/nos SGL202808 and…
6 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a leacroft works london road east…
23 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 & 5 healy drive orpington kent t/no:…
5 January 2000
Legal mortgage
Delivered: 10 January 2000
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the fox hound public house…
19 February 1999
Legal charge
Delivered: 25 February 1999
Status: Satisfied on 30 January 2017
Persons entitled: The British Linen Bank
Description: F/H land at kingsborough farm eastchurch sheppey kent…
17 March 1998
Assignment of performance bond
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: All right title and benefits of the company in the…
17 March 1998
Assignment of building contract
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: All rights title and interest in the building contract…
17 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: F/H property k/a land and buildings at the former st mary's…
2 December 1997
Legal mortgage
Delivered: 8 December 1997
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at horselees road boughton kent…
29 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land on the south east side of saw…
29 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of impton lane walderslade kent…
29 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of fair street…
24 March 1997
Legal charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: All those pieces or parcels of land situate at and having…
19 February 1997
Assignment of performance bond
Delivered: 20 February 1997
Status: Satisfied on 23 December 1998
Persons entitled: The British Linen Bank Limited
Description: All rights title benefit and interest under or arising out…
19 February 1997
Assignment of building contract
Delivered: 20 February 1997
Status: Satisfied on 23 December 1998
Persons entitled: The British Linen Bank Limited
Description: All rights title benefit and interrest under or arising out…
3 January 1997
Assignment of building contract
Delivered: 14 January 1997
Status: Satisfied on 18 July 1998
Persons entitled: The British Linen Bank Limited
Description: All rights titles benefits and interests whatsoever under…
3 January 1997
Assignment of performance bond
Delivered: 8 January 1997
Status: Satisfied on 18 July 1998
Persons entitled: The British Linen Bank Limited
Description: All the rights titles benefits & interests of the company…
28 November 1996
Legal charge
Delivered: 29 November 1996
Status: Satisfied on 30 January 2017
Persons entitled: The British Linen Bank Limited
Description: F/H property k/a or being land on the west side and eadt…
28 November 1996
Legal charge
Delivered: 29 November 1996
Status: Satisfied on 18 July 1998
Persons entitled: The British Linen Bank Limited
Description: F/H property k/a or beong land on the south side of…
26 November 1996
Assignment of performance bond
Delivered: 29 November 1996
Status: Satisfied on 18 July 1998
Persons entitled: The British Linen Bank Limited
Description: All right title and benefit of the company in the assigned…
26 November 1996
Assignment of building contract
Delivered: 29 November 1996
Status: Satisfied on 18 July 1998
Persons entitled: The British Linen Bank Limited
Description: All rights title benefit and interest whatsoever of the…
29 May 1996
Legal charge
Delivered: 31 May 1996
Status: Satisfied on 18 July 1998
Persons entitled: The British Linen Bank Limited
Description: All the f/h property k/a or being part of 6A broad street…