JONES PROPERTIES (NE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewChange of details for Steven Jones as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewDirector's details changed for Steven James Jones on 2025-10-08

View Document

08/10/258 October 2025 NewDirector's details changed for Mrs Kim Amanda Le Neveu on 2025-10-08

View Document

08/10/258 October 2025 NewChange of details for Steven Jones as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewChange of details for Mrs Kim Amanda Le Neveu as a person with significant control on 2025-10-08

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Byredene House Hartford Hall Bedlington Northumberland NE22 6HD to 100 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD on 2022-05-10

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 SUB-DIVISION 26/01/18

View Document

06/03/186 March 2018 26/01/18 STATEMENT OF CAPITAL GBP 200.00

View Document

08/02/188 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 400.00

View Document

05/02/185 February 2018 SHARES SUBDIVIDED 26/01/2018

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104957230003

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104957230002

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104957230001

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM AMANDA LE NEVEU

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / STEVEN JONES / 09/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / FD SECRETARIAL LTD / 17/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KIM LE NEVEU / 10/08/2017

View Document

03/03/173 March 2017 25/11/16 STATEMENT OF CAPITAL GBP 100

View Document

07/01/177 January 2017 DIRECTOR APPOINTED STEVEN JAMES JONES

View Document

07/01/177 January 2017 DIRECTOR APPOINTED AMANDA KIM LE NEVEU

View Document

07/01/177 January 2017 DIRECTOR APPOINTED FELIX JONES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 30 WOODSIDE GARDENS STANLEY COUNTY DURHAM DH9 6BA UNITED KINGDOM

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company