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

J. HOMES LTD

DRUSLYN HOUSE, DE LA BECHE STREET, SWANSEA, SA1 3HJ,
Company Registration Number
03113339
Private Limited Company
Active

Company Overview

About J. Homes Ltd
J. HOMES LTD was founded on 1995-10-13 and has its registered office in Swansea. The organisation's status is listed as "Active". J. Homes Ltd 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
J. HOMES LTD
 
Legal Registered Office
DRUSLYN HOUSE
DE LA BECHE STREET
SWANSEA
SA1 3HJ
Other companies in SA1
 
Filing Information
Company Number 03113339
Company ID Number 03113339
Date formed 1995-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691920514  
Last Datalog update: 2024-03-06 03:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTTERFIELD MORGAN LIMITED   SA ACCOUNTANCY (LLANELLI) LTD
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 J. HOMES LTD
The following companies were found which have the same name as J. HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J. HOMES AIR CONDITIONING & REFRIGERATION LIMITED DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD DINGWALL ROAD CROYDON CR0 2LX Dissolved Company formed on the 2010-02-24
J. HOMES-N-COURTS LLC 2564 PARK DR SANFORD FL 32773 Active Company formed on the 2011-04-18
J. HOMES, INC. 1637 Deer Blvd. W 1/2 Avon CO 81620 Delinquent Company formed on the 2001-12-10

Company Officers of J. HOMES LTD

Current Directors
Officer Role Date Appointed
GARETH MATTHEWS
Company Secretary 2006-07-12
JOHN KENNETH JONES
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH BERWYN JONES
Director 1995-11-01 2007-10-31
GARETH BERWYN JONES
Company Secretary 1999-10-12 2006-07-12
LAURA GWEN BERWYN SIMPSON
Company Secretary 1995-11-01 1999-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-13 1995-11-01
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-13 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH JONES 680 MANAGEMENT COMPANY LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
JOHN KENNETH JONES SWN DWR (NORTHOP) LIMITED Director 1992-12-09 CURRENT 1992-11-23 Active

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27DIRECTOR APPOINTED MR DANIEL PAIL RHYS JONES
2023-11-27DIRECTOR APPOINTED MR GARETH THOMAS JONES
2023-11-27CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-04-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0113/10/15 ANNUAL RETURN FULL LIST
2014-12-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0113/10/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0113/10/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0113/10/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0113/10/10 ANNUAL RETURN FULL LIST
2010-02-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0113/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01Director's details changed for Mr John Kenneth Jones on 2009-10-13
2009-02-17AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-12363aReturn made up to 13/10/08; full list of members
2007-11-30363aReturn made up to 13/10/07; full list of members
2007-11-02288bDirector resigned
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-02363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-19288bSECRETARY RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-18363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-06-06363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2005-05-26363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-14363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-11-02363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/99
2001-10-09225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/04/00
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 60 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TF
2000-10-20225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01
2000-10-17363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/98
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
2000-03-29288bSECRETARY RESIGNED
2000-03-29288aNEW SECRETARY APPOINTED
2000-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18287REGISTERED OFFICE CHANGED ON 18/02/00 FROM: AMBERLEE 5 MAYALS ROAD SWANSEA WEST GLAMORGAN SA3 5BT
2000-02-18288cDIRECTOR'S PARTICULARS CHANGED
1999-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-14363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-11363aRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1998-02-11288aNEW DIRECTOR APPOINTED
1997-10-09395PARTICULARS OF MORTGAGE/CHARGE
1997-09-15CERTNMCOMPANY NAME CHANGED TREKBONUS LIMITED CERTIFICATE ISSUED ON 16/09/97
1997-09-15CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/97
1997-04-22AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-28363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1995-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-17287REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to J. HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-05-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-10-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 J. HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 11,797
Cash Bank In Hand 2011-04-30 £ 11,633
Current Assets 2012-04-30 £ 819,258
Current Assets 2011-04-30 £ 819,491
Debtors 2012-04-30 £ 908
Debtors 2011-04-30 £ 5,604
Fixed Assets 2012-04-30 £ 669
Fixed Assets 2011-04-30 £ 892
Shareholder Funds 2012-04-30 £ 451,969
Shareholder Funds 2011-04-30 £ 474,355
Stocks Inventory 2012-04-30 £ 806,553
Stocks Inventory 2011-04-30 £ 802,254
Tangible Fixed Assets 2012-04-30 £ 669
Tangible Fixed Assets 2011-04-30 £ 892

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J. HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J. HOMES LTD
Trademarks
We have not found any records of J. HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. HOMES LTD. 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 (41202 - Construction of domestic buildings) as J. HOMES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where J. HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. HOMES LTD 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 J. HOMES LTD 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.