P.E.JONES(PROPERTIES)LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 00667252
Status Active
Incorporation Date 10 August 1960
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, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Registration of charge 006672520018, created on 24 May 2016. The most likely internet sites of P.E.JONES(PROPERTIES)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. P E Jones Properties Limited is a Private Limited Company. The company registration number is 00667252. P E Jones Properties Limited has been working since 10 August 1960. The present status of the company is Active. The registered address of P E Jones Properties Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Audrey 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. Director NEWMAN, James Peter has been resigned. Director WHITE, Alan Jeffrey 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
JONES, Anthony Emerson
Appointed Date: 09 July 1992
57 years old

Director
JONES, Audrey

89 years old

Director
JONES, Mark Emerson
Appointed Date: 23 January 1991
60 years old

Director
JONES, Peter Emerson

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

Director
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 30 September 1996
77 years old

Director
WHITE, Alan Jeffrey
Resigned: 21 July 2011
Appointed Date: 28 November 2008
79 years old

Persons With Significant Control

Mr Peter Emerson Jones
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mrs Audrey Jones
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

P.E.JONES(PROPERTIES)LIMITED Events

13 Jan 2017
Group of companies' accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
26 May 2016
Registration of charge 006672520018, created on 24 May 2016
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

08 Dec 2015
Group of companies' accounts made up to 30 April 2015
...
... and 95 more events
28 Feb 1987
Return made up to 20/11/86; full list of members

14 May 1986
Group of companies' accounts made up to 30 April 1985

06 Mar 1964
Company name changed\certificate issued on 06/03/64
10 Aug 1960
Certificate of incorporation
10 Aug 1960
Incorporation

P.E.JONES(PROPERTIES)LIMITED Charges

24 May 2016
Charge code 0066 7252 0018
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold land and buildings on the south east side of…
16 February 2012
Legal charge
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 12-16 hazelwood road hazel grove stockport…
19 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the junction of westminster road and merriden…
19 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 53 peel street eccles manchester t/no LA316431…
30 March 2011
Legal mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a units a and b the beacons warrington road…
26 January 2001
Legal charge
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Henry Chipps Dent-Brocklehurst
Description: All that land at tewkesbury drive tytherington macclesfield…
26 November 1998
Legal mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land and buildings on the…
30 April 1996
Assignment of rents subject to a right of re-assignment
Delivered: 15 May 1996
Status: Satisfied on 17 October 2006
Persons entitled: Cheshire Building Society
Description: The company's right title and interest in and to the rents…
30 April 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied on 17 October 2006
Persons entitled: Cheshire Building Society
Description: United welsh chapel peel street eccles lancashire t/no…
14 September 1994
Legal charge
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: N.M.Rothschild & Sons ( Limited)
Description: Property situate at wilmslow road, handforth , cheshire…
29 June 1988
Legal charge
Delivered: 1 July 1988
Status: Satisfied on 8 May 1991
Persons entitled: Chartered Trust PLC
Description: 12 & 14/16 mosley street manchester together with all…
13 November 1987
Legal charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Station garage, station road, wilmslow. T.n ch 117813 by…
13 November 1987
Legal charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land & buildings on the east side of wilmslow road…
30 April 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied on 25 October 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and buildings (known as elf mill) on the south east…
3 July 1981
Legal mortgage
Delivered: 20 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property on east side of wilmslow road wilmslow…
21 December 1978
Legal charge
Delivered: 28 December 1978
Status: Outstanding
Persons entitled: Co-Operative Bank Limited
Description: Land & buildings on the east side of wilmslow road…
13 December 1978
Mortgage
Delivered: 27 December 1978
Status: Satisfied on 21 May 2009
Persons entitled: National Westminster Bank PLC
Description: Station garage, station rd, wilmslow, cheshire title no: ch…