JONES PROPERTIES (NE) LTD

Active Newcastle Upon Tyne
2 employees website.com
J

JONES PROPERTIES (NE) LTD

Founded 24 Nov 2016 Active Newcastle Upon Tyne, England 2 employees website.com
Accounts Submitted 8 Aug 2025 Next due 31 Aug 2026 4 months remaining
Confirmation Submitted 16 Dec 2025 Next due 7 Dec 2026 7 months remaining
Net assets £1M £37K 2024 year on year
Total assets £3M £73K 2024 year on year
Total Liabilities £2M £36K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

100 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JONES PROPERTIES (NE) LTD (10495723), an active company based in Newcastle Upon Tyne, England. Incorporated 24 Nov 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£4.05k

Decreased by £70.53k (-95%)

Net Assets

£1.11M

Decreased by £37.10k (-3%)

Total Liabilities

£1.82M

Decreased by £36.26k (-2%)

Turnover

N/A

Employees

2

Debt Ratio

62%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Felix JonesDirectorBritishEngland3725 Nov 2016Active
Kim Amanda Le NeveuDirectorBritishEngland7725 Nov 2016Active
Steven James JonesDirectorEnglishEngland6625 Nov 2016Active

Shareholders

Shareholders (3)

Steven James Jones
42.0%
Kim Amanda Le Neveu
42.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Steven Jones

United Kingdom

Active
Notified 24 Nov 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Kim Amanda Le Neveu

British

Active
Notified 9 Jan 2018
Residence England
DOB April 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

FD SECRETARIAL LTD united kingdom
JONES PROPERTIES (NE) LTD Current Company

Charges

Charges

3 outstanding

Properties

Properties

6 freehold 6 leasehold 12 total
AddressTenurePrice PaidDate Added
67 Hazelwood Avenue, Jesmond (NE2 3HU) NEWCASTLE UPON TYNE
Leasehold£46,10028 Feb 2018
8 Chester Crescent, Sandyford, Newcastle upon Tyne, (NE2 1DH) NEWCASTLE UPON TYNE
Freehold-28 Feb 2018
38 Myrtle Grove, Newcastle Upon Tyne (NE2 3HT) NEWCASTLE UPON TYNE
Leasehold£43,00028 Feb 2018
36 Myrtle Grove, Jesmond, Newcastle Upon Tyne (NE2 3HT) NEWCASTLE UPON TYNE
Freehold-28 Feb 2018
Unit 10, Norfolk Park Village, 200 Norfolk Park Road, Sheffield (S2 2UA) SHEFFIELD
Leasehold£114,00028 Feb 2018
67 Hazelwood Avenue, Jesmond (NE2 3HU)
Leasehold £46,100
Added 28 Feb 2018
District NEWCASTLE UPON TYNE
8 Chester Crescent, Sandyford, Newcastle upon Tyne, (NE2 1DH)
Freehold
Added 28 Feb 2018
District NEWCASTLE UPON TYNE
38 Myrtle Grove, Newcastle Upon Tyne (NE2 3HT)
Leasehold £43,000
Added 28 Feb 2018
District NEWCASTLE UPON TYNE
36 Myrtle Grove, Jesmond, Newcastle Upon Tyne (NE2 3HT)
Freehold
Added 28 Feb 2018
District NEWCASTLE UPON TYNE
Unit 10, Norfolk Park Village, 200 Norfolk Park Road, Sheffield (S2 2UA)
Leasehold £114,000
Added 28 Feb 2018
District SHEFFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-23 with no updates
16 Dec 2025OfficersChange to director Amanda Kim Le Neveu on 2017-01-07
15 Dec 2025OfficersAppointment of Ms Amanda Kim Le Neveu as director
15 Dec 2025MiscellaneousReplacement filing of PSC01 for Mrs Kim Amanda Le Neveu
10 Oct 2025Persons With Significant ControlChange to Steven Jones as a person with significant control on 2025-10-08
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-23 with no updates

16 Dec 2025 Officers

Change to director Amanda Kim Le Neveu on 2017-01-07

15 Dec 2025 Officers

Appointment of Ms Amanda Kim Le Neveu as director

15 Dec 2025 Miscellaneous

Replacement filing of PSC01 for Mrs Kim Amanda Le Neveu

10 Oct 2025 Persons With Significant Control

Change to Steven Jones as a person with significant control on 2025-10-08

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-23 with no updates

4 months ago on 16 Dec 2025

Change to director Amanda Kim Le Neveu on 2017-01-07

4 months ago on 16 Dec 2025

Appointment of Ms Amanda Kim Le Neveu as director

4 months ago on 15 Dec 2025

Replacement filing of PSC01 for Mrs Kim Amanda Le Neveu

4 months ago on 15 Dec 2025

Change to Steven Jones as a person with significant control on 2025-10-08

6 months ago on 10 Oct 2025