Jones Properties (ne) Ltd NEWCASTLE UPON TYNE


Founded in 2016, Jones Properties (ne), classified under reg no. 10495723 is an active company. Currently registered at 100 Osborne Road NE2 2TD, Newcastle Upon Tyne the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Felix J., Steven J. and Kim L.. Of them, Felix J., Steven J., Kim L. have been with the company the longest, being appointed on 25 November 2016. As of 1 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Jones Properties (ne) Ltd Address / Contact

Office Address 100 Osborne Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10495723
Date of Incorporation Thu, 24th Nov 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Felix J.

Position: Director

Appointed: 25 November 2016

Steven J.

Position: Director

Appointed: 25 November 2016

Kim L.

Position: Director

Appointed: 25 November 2016

Michael D.

Position: Director

Appointed: 24 November 2016

Resigned: 24 November 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Steven Jones from Bedlington, England. This PSC is categorised as "an individual", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kim L. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven Jones

Byredean House Penny Lane, Hartford Hall Estate, Bedlington, Northumberland, NE22 6HD, England

Legal authority England & Wales
Legal form Individual
Country registered England
Place registered Companies House
Registration number 9361466
Notified on 24 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kim L.

Notified on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand19819 2648 22215 9999 8441 874
Current Assets19847 04233 17438 34629 24918 346
Net Assets Liabilities-271 222 6261 198 7061 177 9891 275 3831 114 242
Property Plant Equipment 4 105 7784 105 7784 105 7784 234 7784 234 778
Debtors   222106 
Other Debtors   222  
Other
Average Number Employees During Period333   
Bank Borrowings 2 892 5302 876 0222 856 5852 838 4032 814 179
Bank Borrowings Overdrafts 2 876 9302 859 5222 836 0852 813 9032 791 179
Creditors2252 876 9302 859 5222 836 0852 813 9032 791 179
Net Current Assets Liabilities-27-6 222-45 720-90 048-119 326-303 191
Other Creditors22536 63462 394107 894122 809298 537
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 27 77824 95222 12519 29916 472
Property Plant Equipment Gross Cost 4 105 7784 105 7784 105 7784 234 778 
Total Additions Including From Business Combinations Property Plant Equipment 4 105 778    
Total Assets Less Current Liabilities-274 099 5564 060 0584 015 7304 115 4523 931 587
Trade Creditors Trade Payables 1 030  1 266 
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 8301 6561 6561 656
Provisions For Liabilities Balance Sheet Subtotal    24 51024 510
Total Increase Decrease From Revaluations Property Plant Equipment    129 000 
Trade Debtors Trade Receivables    106 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 23rd November 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search