JONES PROPERTIES (NE) LTD
JONES PROPERTIES (NE) LTD
Contact & Details
Contact
Registered Address
100 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£4.05k
Net Assets
£1.11M
Total Liabilities
£1.82M
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Felix Jones | Director | British | England | 25 Nov 2016 | Active |
| Kim Amanda Le Neveu | Director | British | England | 25 Nov 2016 | Active |
| Steven James Jones | Director | English | England | 25 Nov 2016 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Steven Jones
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Kim Amanda Le Neveu
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
67 Hazelwood Avenue, Jesmond (NE2 3HU) NEWCASTLE UPON TYNE | Leasehold | £46,100 | 28 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 | £43,000 | 28 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 | £114,000 | 28 Feb 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2025-11-23 with no updates
Change to director Amanda Kim Le Neveu on 2017-01-07
Appointment of Ms Amanda Kim Le Neveu as director
Replacement filing of PSC01 for Mrs Kim Amanda Le Neveu
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
