Company NameJonathan Alcock & Sons Limited
DirectorsBarbara Parker and Sarah Louise Parker
Company StatusActive
Company Number00468497
CategoryPrivate Limited Company
Incorporation Date14 May 1949(74 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Barbara Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1988(39 years, 4 months after company formation)
Appointment Duration35 years, 7 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Wyngate Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6ER
Director NameMs Sarah Louise Parker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(69 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Corbar Road
Mile End
Stockport
Cheshire
SK2 6EP
Director NameMr Christopher Robert Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1981(32 years, 7 months after company formation)
Appointment Duration39 years, 4 months (resigned 18 May 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wyngate Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6ER
Secretary NameMr Christopher Robert Parker
NationalityBritish
StatusResigned
Appointed29 July 1991(42 years, 2 months after company formation)
Appointment Duration29 years, 11 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wyngate Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6ER

Contact

Websitejasfunerals.co.uk
Email address[email protected]
Telephone0161 4833414
Telephone regionManchester

Location

Registered AddressBrook House
Brook Road
Cheadle
Cheshire
SK8 1PQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Mr Christopher Robert Parker
50.00%
Ordinary
1.3k at £1Mrs Barbara Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£757,953
Cash£175,045
Current Liabilities£225,399

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

8 March 2019Delivered on: 12 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 1 and 3 brook road cheadle land registry no GM481924 and GM504684.
Outstanding
4 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 September 1988Delivered on: 24 September 1988
Satisfied on: 12 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brook house 1 brook road cheadle cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Notification of Christopher Robert Parker as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Sarah Louise Parker as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Barbara Parker as a person with significant control on 6 April 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,500
(5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,500
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mrs Barbara Parker on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Christopher Robert Parker on 29 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 August 2007Return made up to 29/07/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2005Return made up to 29/07/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2004Return made up to 29/07/04; full list of members (7 pages)
2 September 2003Return made up to 29/07/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 29/07/02; full list of members (7 pages)
18 September 2001Return made up to 29/07/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 29/07/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Return made up to 29/07/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998Return made up to 29/07/98; no change of members (4 pages)
7 November 1997Auditor's resignation (1 page)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 August 1997Return made up to 29/07/97; no change of members (4 pages)
26 July 1996Return made up to 29/07/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 July 1995Return made up to 29/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)