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

J & P RESIDENTIAL HOMES LIMITED

1 LOCKS COMMON, PORTHCAWL, MID GLAMORGAN, CF36 3HU,
Company Registration Number
03997384
Private Limited Company
Active

Company Overview

About J & P Residential Homes Ltd
J & P RESIDENTIAL HOMES LIMITED was founded on 2000-05-19 and has its registered office in Mid Glamorgan. The organisation's status is listed as "Active". J & P Residential 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
J & P RESIDENTIAL HOMES LIMITED
 
Legal Registered Office
1 LOCKS COMMON
PORTHCAWL
MID GLAMORGAN
CF36 3HU
Other companies in CF36
 
Filing Information
Company Number 03997384
Company ID Number 03997384
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:45:27
Primary Source:Companies House
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.

Company Officers of J & P RESIDENTIAL HOMES LIMITED

Current Directors
Officer Role Date Appointed
PAULA LINDSEY APLIN-JONES
Director 2008-03-10
BENJAMIN EDWARD JONES
Director 2017-03-01
CHRISTOPHER CLYDE JONES
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW APLIN
Director 2008-03-10 2017-03-01
PAULINE APLIN
Director 2000-05-19 2010-10-08
PAULINE APLIN
Company Secretary 2000-05-19 2010-10-06
JOHN MALCOLM APLIN
Director 2000-05-19 2010-10-06
JOHN HENRY MICHAEL APLIN
Director 2000-08-01 2008-07-03
READYMADE SECRETARIES LTD
Nominated Secretary 2000-05-19 2000-05-19
READYMADE NOMINEES LTD
Nominated Director 2000-05-19 2000-05-19

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
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-07-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-05CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-03-0731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CH01Director's details changed for Mr Christopher Clyde Jones on 2018-10-10
2018-10-10CH01Director's details changed for Mr Christopher Clyde Jones on 2018-10-10
2018-10-10PSC04Change of details for Mrs Paula Lindsey Aplin-Jones as a person with significant control on 2018-10-10
2018-09-05AP01DIRECTOR APPOINTED MR EDWARD JOHN JONES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CH01Director's details changed for Miss Paula Lindsey Aplin on 2017-05-19
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 160
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-03-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER CLYDE JONES
2017-03-17AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD JONES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APLIN
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 160
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 160
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 160
2014-05-21AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Miss Paula Lindsey Aplin on 2014-05-19
2014-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0119/05/12 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-15AR0119/05/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE APLIN
2011-03-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN APLIN
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE APLIN
2010-06-24AR0119/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE APLIN / 19/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA LINDSEY APLIN / 19/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM APLIN / 19/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW APLIN / 14/05/2010
2010-02-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAULA APLIN / 20/03/2009
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN APLIN
2008-06-05363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED ANDREW APLIN
2008-04-16288aDIRECTOR APPOINTED PAULA LINDSAY APLIN
2008-03-05AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-13363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-12363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22123NC INC ALREADY ADJUSTED 08/11/04
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-2288(2)RAD 08/11/04--------- £ SI 60@1=60 £ IC 100/160
2004-11-22RES04£ NC 100/600 08/11/04
2004-07-20363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/03
2003-06-24363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-12225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 1 LOCKS COMMON PORTHCAWL MID GLAMORGAN CF36 3HU
2001-06-21363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-06-08288aNEW DIRECTOR APPOINTED
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-06-23288bSECRETARY RESIGNED
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: DAVIES COMPANY SERVICES LIMITED GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3NG
2000-06-23288bDIRECTOR RESIGNED
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to J & P RESIDENTIAL HOMES LIMITED 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 & P RESIDENTIAL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 & P RESIDENTIAL HOMES LIMITED

Intangible Assets
Patents
We have not found any records of J & P RESIDENTIAL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & P RESIDENTIAL HOMES LIMITED
Trademarks
We have not found any records of J & P RESIDENTIAL HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J & P RESIDENTIAL HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2013-10-23 GBP £-2,540
London Borough of Hammersmith and Fulham 2013-09-23 GBP £2,177
London Borough of Hammersmith and Fulham 2013-08-23 GBP £2,250
London Borough of Hammersmith and Fulham 2013-07-24 GBP £2,250
London Borough of Hammersmith and Fulham 2013-06-25 GBP £2,177
London Borough of Hammersmith and Fulham 2013-05-24 GBP £2,250
London Borough of Hammersmith and Fulham 2013-04-24 GBP £2,177
London Borough of Hammersmith and Fulham 2013-03-18 GBP £2,250
London Borough of Hammersmith and Fulham 2013-02-18 GBP £2,032
London Borough of Hammersmith and Fulham 2013-01-22 GBP £2,250
Norfolk County Council 2012-01-25 GBP £1,968

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J & P RESIDENTIAL HOMES LIMITED 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 & P RESIDENTIAL 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 J & P RESIDENTIAL 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