P.E.JONES(CONTRACTORS) LIMITED
ALDERLEY EDGE JHNOWE LIMITED JONES HOMES (NORTH WEST) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 03186379
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of P.E.JONES(CONTRACTORS) LIMITED are www.pejonescontractors.co.uk, and www.p-e-jones-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. P E Jones Contractors Limited is a Private Limited Company. The company registration number is 03186379. P E Jones Contractors Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of P E Jones Contractors Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary 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 "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Peter Emerson
Appointed Date: 16 April 1996
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: 16 April 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
Appointed Date: 16 April 1996
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
Appointed Date: 16 April 1996
90 years old

Director
WHITE, Alan Jeffrey
Resigned: 09 August 2011
Appointed Date: 16 April 1996
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Persons With Significant Control

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

P.E.JONES(CONTRACTORS) LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 23 July 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 30 April 2015
08 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2

07 May 2015
Company name changed jhnowe LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01

...
... and 66 more events
22 Apr 1996
New director appointed
22 Apr 1996
New secretary appointed
22 Apr 1996
Secretary resigned
22 Apr 1996
Registered office changed on 22/04/96 from: 181 queen victoria street london EC4V 4DD
16 Apr 1996
Incorporation