About

Registered Number: 03360245
Date of Incorporation: 25/04/1997 (27 years ago)
Company Status: Active
Registered Address: 32 The Lawns, Fields End, Hemel Hempstead, Hertfordshire, HP1 2TE

 

C.J. Homes Ltd was founded on 25 April 1997 with its registered office in Hemel Hempstead, Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Byrne, Carmel Anne, Byrne, James Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, James Joseph 25 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Carmel Anne 25 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 10 December 2018
MR01 - N/A 23 July 2018
MR01 - N/A 23 July 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 16 October 2012
CH01 - Change of particulars for director 24 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 14 April 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 09 June 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
395 - Particulars of a mortgage or charge 12 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
AA - Annual Accounts 10 February 2003
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 27 June 2002
395 - Particulars of a mortgage or charge 10 May 2002
AA - Annual Accounts 28 February 2002
395 - Particulars of a mortgage or charge 17 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 29 May 2001
395 - Particulars of a mortgage or charge 13 January 2001
AA - Annual Accounts 21 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 28 June 1999
287 - Change in situation or address of Registered Office 21 April 1999
363s - Annual Return 15 May 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 04 March 1998
395 - Particulars of a mortgage or charge 09 October 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 03 July 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 07 October 2013 Outstanding

N/A

Charge 06 April 2004 Outstanding

N/A

Charge 20 August 2003 Outstanding

N/A

Charge 03 February 2003 Outstanding

N/A

Charge 31 January 2003 Outstanding

N/A

Charge 31 January 2003 Outstanding

N/A

Floating charge 31 January 2003 Outstanding

N/A

Legal mortgage 21 October 2002 Outstanding

N/A

Mortgage debenture 23 April 2002 Outstanding

N/A

Legal mortgage 15 August 2001 Outstanding

N/A

Legal mortgage 02 January 2001 Outstanding

N/A

Legal mortgage 25 August 1999 Outstanding

N/A

Legal mortgage 03 March 1998 Fully Satisfied

N/A

Legal mortgage 03 March 1998 Outstanding

N/A

Mortgage debenture 29 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.