JONES RESIDENTIAL (LEASING) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 03115150
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of JONES RESIDENTIAL (LEASING) LIMITED are www.jonesresidentialleasing.co.uk, and www.jones-residential-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Jones Residential Leasing Limited is a Private Limited Company. The company registration number is 03115150. Jones Residential Leasing Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Jones Residential Leasing 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. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. Director WHITE, Alan Jeffrey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
CLABER, Jonathan Rodney
Appointed Date: 09 August 2011
42 years old

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

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

Director
JONES, Peter Emerson
Appointed Date: 18 October 1995
90 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: 18 October 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
Appointed Date: 18 October 1995
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
Appointed Date: 30 October 1995
90 years old

Director
WHITE, Alan Jeffrey
Resigned: 09 August 2011
Appointed Date: 18 October 1995
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Persons With Significant Control

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

JONES RESIDENTIAL (LEASING) LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

02 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 65 more events
23 Oct 1995
Secretary resigned

23 Oct 1995
New director appointed

23 Oct 1995
New director appointed

23 Oct 1995
Registered office changed on 23/10/95 from: bridge house 181 queen victoria street london. EC4V 4DD.
18 Oct 1995
Incorporation

JONES RESIDENTIAL (LEASING) LIMITED Charges

26 January 1996
Legal charge
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold apartments known as 20 to 25 summerfields village…