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

J & J HOMES LTD

48 - 52 Penny Lane Mossley Hill, MOSSLEY HILL, Liverpool, MERSEYSIDE, L18 1DG,
Company Registration Number
04534075
Private Limited Company
Active

Company Overview

About J & J Homes Ltd
J & J HOMES LTD was founded on 2002-09-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". J & J Homes Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J & J HOMES LTD
 
Legal Registered Office
48 - 52 Penny Lane Mossley Hill
MOSSLEY HILL
Liverpool
MERSEYSIDE
L18 1DG
Other companies in L19
 
Filing Information
Company Number 04534075
Company ID Number 04534075
Date formed 2002-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-12
Return next due 2024-09-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 17:31:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & J HOMES 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 & J HOMES LTD
The following companies were found which have the same name as J & J HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & J HOMES LIMITED 90 UPPER GEORGES STREET, DUN LAOGHAIRE CO DUBLIN A96R8R9 Dissolved Company formed on the 1992-12-23
J & J HOMES, LLC JANICE J.V. WITT 1978 E. MAIN STREET ROCHESTER NEW YORK 14609 Active Company formed on the 2002-10-23
J & J Homestead, LLC 837 EAST 1200 SOUTH OREM UT 84097 Good Standing Company formed on the 2014-06-09
J & J HOMES NORTHWEST, INC. 2408 20TH AVE CT NW GIG HARBOR WA 98335 Dissolved Company formed on the 2004-01-29
J & J HOMES, LLC 25182 BELMONT AVE HAYWARD CA 94542 ACTIVE Company formed on the 2014-03-26
J & J HOMES, LLC 1403 Runnymede Road Norfolk VA 23505 Active Company formed on the 2014-06-11
J & J HOMES, INC. 10741 TIBBETTS ROAD - KIRTLAND OH 44094 Active Company formed on the 2002-09-04
J & J HOMES AND CONSTRUCTION LLC 7501 SOUTHAMPTON DRIVE - NORTH ROYALTON OH 44133 Active Company formed on the 2004-02-03
J & J HOMES, LLC 3133 LA MESA DRIVE HENDERSON NV 89014 Permanently Revoked Company formed on the 2005-03-21
J & J HOMES LTD. 58 SAGE VALLEY PARK NW CALGARY Alberta T3R 0E1 Active Company formed on the 2016-10-18
J & J Homes, Inc. Delaware Unknown
J & J HOMES AND FINANCE L.L.C 6250 40TH ST. MIAMI FL 33155 Inactive Company formed on the 2003-01-23
J & J HOMES & APARTMENTS "LLC" 5414 SAN MIGUEL ST. MILTON FL 32583 Inactive Company formed on the 2008-07-08
J & J HOMES INC FL Inactive Company formed on the 1967-03-06
J & J HOMES, LLC 434 N. GRANDVIEW AVENUE DAYTONA BEACH FL 32118 Active Company formed on the 2014-05-23
J & J HOMES BUILDERS, INC. 1097 SOUTH MAIN STREET CRESTVIEW FL 32536 Inactive Company formed on the 1975-04-08
J & J HOMES NSW PTY LTD Dissolved Company formed on the 2019-01-31
J & J Homestead LLC 10397 Chinook Trl Parker CO 80138 Good Standing Company formed on the 2024-02-07

Company Officers of J & J HOMES LTD

Current Directors
Officer Role Date Appointed
TEERAJ KAUR
Company Secretary 2014-08-06
GURDEV SINGH
Director 2002-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANTOSH SINGH
Company Secretary 2002-09-12 2014-08-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-12 2002-09-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-12 2002-09-17

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
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 6 Island Road Garston Liverpool Merseyside L19 1RL United Kingdom
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-07-29PSC04Change of details for Gurdev Singh as a person with significant control on 2021-07-15
2021-05-20PSC04Change of details for Gurdev Singh as a person with significant control on 2021-05-12
2021-05-19CH01Director's details changed for Gurdev Singh on 2021-05-12
2021-05-19PSC04Change of details for Gurdev Singh as a person with significant control on 2021-05-12
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 14 Newstead Road Liverpool Merseyside L8 0QS United Kingdom
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-14PSC04Change of details for Gurdev Singh as a person with significant control on 2020-12-17
2021-01-13CH01Director's details changed for Gurdev Singh on 2020-12-17
2021-01-13PSC04Change of details for Gurdev Singh as a person with significant control on 2020-12-17
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 6 Island Road Garston Liverpool Merseyside L19 1RL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-01TM02Termination of appointment of Teeraj Kaur on 2018-09-27
2018-11-01TM02Termination of appointment of Teeraj Kaur on 2018-09-27
2018-11-01AP03Appointment of Miss Taranjit Kaur as company secretary on 2018-09-27
2018-11-01AP03Appointment of Miss Taranjit Kaur as company secretary on 2018-09-27
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0112/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-13TM02Termination of appointment of Santosh Singh on 2014-08-06
2014-08-13AP03Appointment of Teeraj Kaur as company secretary on 2014-08-06
2014-04-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0112/09/13 ANNUAL RETURN FULL LIST
2013-02-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AR0112/09/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-03AR0112/09/10 ANNUAL RETURN FULL LIST
2010-11-03CH01Director's details changed for Gurdev Singh on 2010-09-11
2010-04-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-19AR0112/09/09 ANNUAL RETURN FULL LIST
2009-04-23AA30/09/08 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-06-05AA30/09/07 TOTAL EXEMPTION FULL
2007-09-18363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-25363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-09363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG
2004-10-21363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-0188(2)RAD 12/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-17288bSECRETARY RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-09-12NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to J & 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 & J HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-03-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-09-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-31 Outstanding HSBC BANK PLC
DEBENTURE 2003-05-31 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 90,851
Creditors Due Within One Year 2012-09-30 £ 38,475
Creditors Due Within One Year 2012-09-30 £ 38,475
Creditors Due Within One Year 2011-09-30 £ 52,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 & J HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 3,009
Cash Bank In Hand 2012-09-30 £ 3,009
Cash Bank In Hand 2011-09-30 £ 4,342
Current Assets 2013-09-30 £ 58,710
Current Assets 2012-09-30 £ 3,009
Current Assets 2012-09-30 £ 3,009
Current Assets 2011-09-30 £ 19,952
Debtors 2013-09-30 £ 57,825
Debtors 2011-09-30 £ 15,610
Shareholder Funds 2013-09-30 £ 30,582
Shareholder Funds 2012-09-30 £ 28,883
Shareholder Funds 2012-09-30 £ 28,883
Shareholder Funds 2011-09-30 £ 33,044
Tangible Fixed Assets 2013-09-30 £ 62,723
Tangible Fixed Assets 2012-09-30 £ 64,349
Tangible Fixed Assets 2012-09-30 £ 64,349
Tangible Fixed Assets 2011-09-30 £ 65,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & J HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J & J HOMES LTD
Trademarks
We have not found any records of J & J HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & 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 (41100 - Development of building projects) as J & J HOMES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J & 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 & 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 & 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3