About

Registered Number: 03335169
Date of Incorporation: 18/03/1997 (28 years ago)
Company Status: Active
Registered Address: Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

 

Established in 1997, Newfield Jones Homes Ltd are based in Cheshire, it's status is listed as "Active". There is one director listed as Maharaj, Varun for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 03 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 30 January 2019
AP03 - Appointment of secretary 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 March 2008
AUD - Auditor's letter of resignation 23 November 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 10 September 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 18 September 2002
AUD - Auditor's letter of resignation 28 June 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
225 - Change of Accounting Reference Date 03 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.