Background WavePink WaveYellow Wave

P.E. JONES CONTRACTS (MANCHESTER) LIMITED (01383760)

P.E. JONES CONTRACTS (MANCHESTER) LIMITED (01383760) is an active UK company. incorporated on 14 August 1978. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. P.E. JONES CONTRACTS (MANCHESTER) LIMITED has been registered for 47 years. Current directors include BARNETT, Steven David, JONES, Audrey, JONES, Peter Emerson and 1 others.

Company Number
01383760
Status
active
Type
ltd
Incorporated
14 August 1978
Age
47 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, Steven David, JONES, Audrey, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.E. JONES CONTRACTS (MANCHESTER) LIMITED

P.E. JONES CONTRACTS (MANCHESTER) LIMITED is an active company incorporated on 14 August 1978 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. P.E. JONES CONTRACTS (MANCHESTER) LIMITED was registered 47 years ago.(SIC: 41100, 41201)

Status

active

Active since 47 years ago

Company No

01383760

LTD Company

Age

47 Years

Incorporated 14 August 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CONTRACTACO (BUILDERS) LIMITED
From: 14 August 1978To: 31 December 1978
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Director Left
May 11
Director Joined
Sept 15
Director Left
Jul 17
Director Left
Nov 21
Director Left
Mar 24
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

BARNETT, Steven David

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1961
Director
Appointed 18 Jun 2003

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

BRISBANE, Donald Alexander

Resigned
48 Woodside Lane, StockportSK12 1BB
Born September 1942
Director
Appointed N/A
Resigned 13 Jun 2003

GREATOREX, Derek John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1959
Director
Appointed 20 Sept 2004
Resigned 23 May 2011

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 04 Sept 2015
Resigned 29 Feb 2024

QUIRK, David Alan

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1955
Director
Appointed 18 Jun 2003
Resigned 30 Apr 2021

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed N/A
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 30 Apr 1998
Resigned 01 Jul 2017

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
4 July 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
27 June 2009
403aParticulars of Charge Subject to s859A
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
17 January 1989
288288
Legacy
31 October 1988
288288
Legacy
3 June 1988
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
15 March 1988
288288
Legacy
10 March 1988
363363
Legacy
7 April 1987
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Accounts With Made Up Date
12 January 1980
AAAnnual Accounts
Legacy
12 January 1980
363363
Certificate Change Of Name Company
8 December 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 August 1978
MISCMISC