Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES HOMES LIMITED
Company Information for

JAMES HOMES LIMITED

52 RAVENSFIELD GARDENS, EPSOM, SURREY, KT19 0SR,
Company Registration Number
02791990
Private Limited Company
Liquidation

Company Overview

About James Homes Ltd
JAMES HOMES LIMITED was founded on 1993-02-19 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". James Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES HOMES LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
SURREY
KT19 0SR
Other companies in KT13
 
Filing Information
Company Number 02791990
Company ID Number 02791990
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB609172935  
Last Datalog update: 2022-01-10 05:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMES HOMES LIMITED
The following companies were found which have the same name as JAMES HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES HOMES (WEST SUSSEX) LIMITED THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE Dissolved Company formed on the 2010-11-18
JAMES HOMES (YORKSHIRE) LIMITED THE BREWERY SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR Liquidation Company formed on the 1997-02-28
JAMES HOMES, LLC 4501 TUSCANY ST Evans CO 80620 Administratively Dissolved Company formed on the 2003-03-18
JAMES HOMES PTY. LTD. VIC 3082 Active Company formed on the 2014-10-13
JAMES HOMES HOLDINGS LIMITED 52 RAVENSFIELD GARDENS EPSOM SURREY KT19 0SR Liquidation Company formed on the 2016-11-28
JAMES HOMES (DEVELOPMENTS) LTD 3E BLAENANT INDUSTRIAL ESTATE 3E BLAENANT INDUSTRIAL ESTATE BRYNMAWR EBBW VALE NP23 4BX Active Company formed on the 2019-11-04
James Homestyle Provisions LLC 2416 s Vaughn way A Aurora CO 80014 Delinquent Company formed on the 2020-01-23
JAMES HOMES LTD UNIT 2 THATCHMOOR FARM BROAD LANE HUDDLESFORD LICHFIELD WS13 8QH Active Company formed on the 2023-02-16

Company Officers of JAMES HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN SULLIVAN
Company Secretary 1993-02-19
RICHARD JAMES SULLIVAN
Director 1993-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-19 1993-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-17Voluntary liquidation. Notice of members return of final meeting
2021-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-24600Appointment of a voluntary liquidator
2020-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-11
2020-12-24LIQ01Voluntary liquidation declaration of solvency
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE
2020-09-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027919900019
2020-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-10ANNOTATIONOther
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027919900019
2017-10-13AA30/06/17 TOTAL EXEMPTION FULL
2017-10-13AA30/06/17 TOTAL EXEMPTION FULL
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027919900018
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-02-06CH01Director's details changed for Mr Richard James Sullivan on 2017-02-06
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0119/02/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0119/02/13 ANNUAL RETURN FULL LIST
2012-03-19AR0119/02/12 ANNUAL RETURN FULL LIST
2012-01-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-01-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-21AR0119/02/11 FULL LIST
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN SULLIVAN / 01/10/2009
2010-03-08AR0119/02/10 FULL LIST
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE WELLS PARTNERSHIP THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SULLIVAN / 06/10/2009
2009-02-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-04363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-08363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-14363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-28363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-30363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-08287REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
1999-02-23363aRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JAMES HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-17
Notices to2020-12-17
Appointmen2020-12-17
Fines / Sanctions
No fines or sanctions have been issued against JAMES HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-10 Satisfied NATIONAL COUNTIES BUILDING SOCIETY
LETTER OF SET OFF 2012-01-10 Satisfied NATIONAL COUNTIES BUILDING SOCIETY
LEGAL CHARGE 2010-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-01-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-11 Satisfied HSBC BANK PLC
DEBENTURE 2002-02-27 Satisfied HSBC BANK PLC
MORTGAGE DEED 1998-11-16 Satisfied KATHLEEN MILDRED MORETON
MORTGAGE DEED 1998-11-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-09-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-02-27 Satisfied BARRY CHARLES RAYNER
MORTGAGE DEED 1997-01-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-01-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES HOMES LIMITED

Intangible Assets
Patents
We have not found any records of JAMES HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HOMES LIMITED
Trademarks
We have not found any records of JAMES HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JAMES HOMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for JAMES HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Offices and Premises GND FLR CHANCTONBURY HOUSE CHURCH STREET STORRINGTON RH20 4LA GBP £4,6002012-04-20

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJAMES HOMES LIMITEDEvent Date2020-12-17
 
Initiating party Event TypeNotices to
Defending partyJAMES HOMES LIMITEDEvent Date2020-12-17
 
Initiating party Event TypeAppointmen
Defending partyJAMES HOMES LIMITEDEvent Date2020-12-17
Name of Company: JAMES HOMES LIMITED Company Number: 02791990 Nature of Business: Real Estate Registered office: The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE Type of Liquidation: Members…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1