About

Registered Number: 04429252
Date of Incorporation: 01/05/2002 (22 years ago)
Company Status: Active
Registered Address: Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT,

 

Alfred Jones (Property) Ltd was founded on 01 May 2002 with its registered office in Northwich in Cheshire, it's status is listed as "Active". There are 4 directors listed as Jones, Johnathan Alfred, Franks, Jonathan Guy, Harlow, Edward David, Calderbank, Tom for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Johnathan Alfred 21 October 2002 - 1
CALDERBANK, Tom 16 May 2002 22 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Jonathan Guy 04 September 2007 23 April 2010 1
HARLOW, Edward David 16 May 2002 27 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 01 June 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 04 March 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 01 May 2008
395 - Particulars of a mortgage or charge 09 February 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 25 October 2002
CERTNM - Change of name certificate 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2008 Outstanding

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.