Background WavePink WaveYellow Wave

JONES RESIDENTIAL (LEASING) LIMITED (03115150)

JONES RESIDENTIAL (LEASING) LIMITED (03115150) is an active UK company. incorporated on 18 October 1995. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JONES RESIDENTIAL (LEASING) LIMITED has been registered for 30 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
03115150
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Anthony Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES RESIDENTIAL (LEASING) LIMITED

JONES RESIDENTIAL (LEASING) LIMITED is an active company incorporated on 18 October 1995 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JONES RESIDENTIAL (LEASING) LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03115150

LTD Company

Age

30 Years

Incorporated 18 October 1995

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

JONES RESIDENTIAL (INVESTMENTS) LIMITED
From: 18 October 1995To: 27 October 1995
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 17
Loan Cleared
Sept 19
Director Left
Dec 22
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MAHARAJ, Varun

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

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 31 Mar 2004

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 18 Oct 1995

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 18 Oct 1995
Resigned 25 May 2001

WEATHERBY, Anne Catherine

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

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 18 Oct 1995

CLABER, Jonathan Rodney

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 09 Aug 2011
Resigned 30 Nov 2022

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 31 Mar 2004
Resigned 29 Feb 2024

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 18 Oct 1995
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed 30 Oct 1995
Resigned 29 Nov 1996

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 18 Oct 1995
Resigned 09 Aug 2011

WILSON, Simon Peter

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1964
Director
Appointed 10 Apr 2017
Resigned 12 Jul 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 18 Oct 1995
Resigned 18 Oct 1995

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

111

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
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
27 June 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
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
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Made Up Date
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
7 January 2013
AR01AR01
Accounts With Made Up Date
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Made Up Date
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Made Up Date
19 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Made Up Date
7 November 2007
AAAnnual Accounts
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Accounts With Made Up Date
1 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Made Up Date
24 November 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 2003
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1996
AAAnnual Accounts
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
6 November 1995
224224
Legacy
6 November 1995
288288
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
287Change of Registered Office
Incorporation Company
18 October 1995
NEWINCIncorporation