J. HOMES LTD
Status | ACTIVE |
Company No. | 03113339 |
Category | Private Limited Company |
Incorporated | 13 Oct 1995 |
Age | 28 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
J. HOMES LTD is an active private limited company with number 03113339. It was incorporated 28 years, 7 months, 19 days ago, on 13 October 1995. The company address is Druslyn House Druslyn House, Swansea, SA1 3HJ.
Company Fillings
Change person director company
Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Paul Rhys Jones
Change date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Thomas Jones
Appointment date: 2023-10-25
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-25
Officer name: Mr Daniel Pail Rhys Jones
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Kenneth Jones
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/05; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2001
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 30/04/00
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 02/10/01 from: 60 mansel street swansea west glamorgan SA1 5TF
Documents
Legacy
Date: 20 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/04/01
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 18/02/00 from: amberlee 5 mayals road swansea west glamorgan SA3 5BT
Documents
Legacy
Date: 16 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/97; no change of members
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 15 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trekbonus LIMITED\certificate issued on 16/09/97
Documents
Certificate change of name company
Date: 15 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 15/09/97
Documents
Accounts with accounts type full
Date: 22 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/96; full list of members
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 17/11/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
GRENDON INDEPENDENT FINANCIAL SERVICES LIMITED
7 HOLMOAK WALK,HIGH WYCOMBE,HP15 7RJ
Number: | 05137673 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08702861 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 C/O SOUTHSIDE ACCOUNTANTS,LONDON,SW19 1EG
Number: | 09248491 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EIGHTH AVENUE,NEWCASTLE UPON TYNE,NE6 5YB
Number: | 09741124 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LINK DEVELOPMENTS LIMITED
P O BOX 33,WEST STREET,OL1 1UL
Number: | 02403878 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES GATEWAY CLEANING SERVICES LIMITED
WOODLAND PLACE,WICKFORD,SS11 8YB
Number: | 08489286 |
Status: | ACTIVE |
Category: | Private Limited Company |