J.H. HOMES LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5EB

Company number 04019272
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address STONE HOUSE FARM, WOODSIDE BALDWINS GATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 5EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 4 ; Satisfaction of charge 11 in full; Satisfaction of charge 13 in full. The most likely internet sites of J.H. HOMES LIMITED are www.jhhomes.co.uk, and www.j-h-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. J H Homes Limited is a Private Limited Company. The company registration number is 04019272. J H Homes Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of J H Homes Limited is Stone House Farm Woodside Baldwins Gate Newcastle Under Lyme Staffordshire St5 5eb. The company`s financial liabilities are £29.34k. It is £-22.67k against last year. The cash in hand is £14.26k. It is £-2.42k against last year. And the total assets are £64.09k, which is £-1.36k against last year. HAMNETT, Julia Ann is a Secretary of the company. COONEY, Michael is a Director of the company. HAMNETT, Paul James is a Director of the company. Director HAMNETT, Julia Ann has been resigned. The company operates in "Development of building projects".


j.h. homes Key Finiance

LIABILITIES £29.34k
-44%
CASH £14.26k
-15%
TOTAL ASSETS £64.09k
-3%
All Financial Figures

Current Directors

Secretary
HAMNETT, Julia Ann
Appointed Date: 21 June 2000

Director
COONEY, Michael
Appointed Date: 16 October 2002
64 years old

Director
HAMNETT, Paul James
Appointed Date: 21 June 2000
60 years old

Resigned Directors

Director
HAMNETT, Julia Ann
Resigned: 01 October 2002
Appointed Date: 21 June 2000
56 years old

J.H. HOMES LIMITED Events

18 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4

16 Jun 2016
Satisfaction of charge 11 in full
16 Jun 2016
Satisfaction of charge 13 in full
16 Jun 2016
Satisfaction of charge 10 in full
16 Jun 2016
Satisfaction of charge 9 in full
...
... and 57 more events
16 Jul 2002
Return made up to 21/06/02; full list of members
08 Apr 2002
Total exemption small company accounts made up to 30 June 2001
30 Jul 2001
Ad 17/07/01--------- £ si 1@1=1 £ ic 1/2
08 Jul 2001
Return made up to 21/06/01; full list of members
21 Jun 2000
Incorporation

J.H. HOMES LIMITED Charges

4 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at albert street and land being former united reformed…
4 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 57B sackville street, stoke on trent assigns the goodwill…
26 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Plot 15 allensway seabridge newcastle under lyme. Assigns…
26 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 allensway seabridge newcastle under lyme…
12 November 2007
Debenture
Delivered: 20 November 2007
Status: Satisfied on 16 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 james street stoke-on-trent.
9 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H land at albert street/victoria street silverdale…
23 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 57B sackville street, basford, stoke-on-trent.
23 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a seven trees clayton road clayton newcastle…
18 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjoining plot of land at…
4 September 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: Freehold land adjoining 136 leek road endon staffordshire…
5 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 46-52 (even numbers) spark…
5 February 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 46-52 (even numbers) spark…