About

Registered Number: 07784718
Date of Incorporation: 23/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 6 Redcliff Road, Melton Office Village, Melton, East Yorkshire, HU14 3RS

 

Founded in 2011, Jsj Homes Ltd are based in East Yorkshire. Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Stephen 01 December 2015 - 1
FARR, Zelda Rebecca 23 September 2011 07 January 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITE, James William 23 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 18 January 2019
MR04 - N/A 05 November 2018
MR04 - N/A 05 November 2018
AA - Annual Accounts 29 August 2018
MR01 - N/A 12 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 05 January 2016
MR04 - N/A 11 November 2015
AA - Annual Accounts 22 June 2015
CERTNM - Change of name certificate 19 February 2015
AR01 - Annual Return 30 January 2015
MR01 - N/A 25 November 2014
MR04 - N/A 22 October 2014
AA - Annual Accounts 03 September 2014
MR01 - N/A 22 February 2014
MR01 - N/A 21 January 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 05 June 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 21 August 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AP03 - Appointment of secretary 10 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 27 September 2011
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

A registered charge 20 January 2014 Fully Satisfied

N/A

Legal charge 06 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.