JONES HOMES LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4NN

Company number 00983422
Status Active
Incorporation Date 1 July 1970
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
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 ninety-two events have happened. The last three records are Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 54 ; Total exemption small company accounts made up to 8 November 2015; Total exemption small company accounts made up to 8 November 2014. The most likely internet sites of JONES HOMES LIMITED are www.joneshomes.co.uk, and www.jones-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jones Homes Limited is a Private Limited Company. The company registration number is 00983422. Jones Homes Limited has been working since 01 July 1970. The present status of the company is Active. The registered address of Jones Homes Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. The company`s financial liabilities are £51.65k. It is £15.61k against last year. The cash in hand is £75.34k. It is £8.28k against last year. And the total assets are £88.09k, which is £7.16k against last year. JONES, Stephen Mark is a Secretary of the company. JONES, Linda Maria is a Director of the company. JONES, Samantha Ann is a Director of the company. JONES, Stephen Mark is a Director of the company. Secretary CLARKE, Linda Maria has been resigned. Secretary JONES, Elizabeth Leslie has been resigned. Director JONES, Bertha Mary has been resigned. Director JONES, Elizabeth Leslie has been resigned. Director JONES, Patrick Gene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jones homes Key Finiance

LIABILITIES £51.65k
+43%
CASH £75.34k
+12%
TOTAL ASSETS £88.09k
+8%
All Financial Figures

Current Directors

Secretary
JONES, Stephen Mark
Appointed Date: 22 January 2015

Director
JONES, Linda Maria
Appointed Date: 28 October 2006
64 years old

Director
JONES, Samantha Ann
Appointed Date: 21 August 2008
59 years old

Director
JONES, Stephen Mark
Appointed Date: 28 October 2006
79 years old

Resigned Directors

Secretary
CLARKE, Linda Maria
Resigned: 22 January 2015
Appointed Date: 22 May 1993

Secretary
JONES, Elizabeth Leslie
Resigned: 22 May 1993

Director
JONES, Bertha Mary
Resigned: 10 February 1995
117 years old

Director
JONES, Elizabeth Leslie
Resigned: 09 March 2005
89 years old

Director
JONES, Patrick Gene
Resigned: 24 September 2006
91 years old

JONES HOMES LIMITED Events

31 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 54

16 Mar 2016
Total exemption small company accounts made up to 8 November 2015
02 Jul 2015
Total exemption small company accounts made up to 8 November 2014
07 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 54

05 Feb 2015
Appointment of Mr Stephen Mark Jones as a secretary on 22 January 2015
...
... and 82 more events
03 Jun 1987
Return made up to 27/05/86; full list of members

29 Apr 1987
Full accounts made up to 8 November 1985

07 Jun 1986
Full accounts made up to 8 November 1984

14 Jun 1978
Memorandum and Articles of Association
03 Apr 1972
Alter mem and arts

JONES HOMES LIMITED Charges

7 October 1997
Legal charge
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a manchester house,manchester road…
13 August 1997
Debenture containing fixed and floating charges
Delivered: 15 August 1997
Status: Satisfied on 6 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 June 1985
Legal mortgage
Delivered: 11 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north side of fernside avenue east sussex proceeds…
24 March 1983
Mortgage debenture
Delivered: 30 March 1982
Status: Satisfied on 11 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
11 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 26, parsnnage road, eastbourne, east. Sussex. Title no…
7 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H parts of plots 201 to 206 pebsham estate bexhill title…
7 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Parts of plots 201 to 206 pebsham estate bexhill title no…
7 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land adjoining 142 pebsham lane bexhill and land to the…
4 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the east side of a road leading…
4 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises 59 pevensey rd., Eastbourne, east…
4 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises at 4 upperton gardens…
20 November 1980
Mortgage
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: Borrower assigns the ship to the lender as a security for…
20 November 1980
Marine mortgage & supplemental deed
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: Name of vessel "march hare of rorc" official no. 388864…
30 August 1980
Mortgage
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being land on the south east side of…
30 August 1980
Mortgage
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 28 wish hill, willingdon…
30 August 1980
Mortgage
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being land and buildings on the…
30 August 1980
Mortgage
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises known as 74 ringwood road…
30 August 1980
Floating charge
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
30 August 1980
Mortgage
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises known as 18 bexhill road…