UKBizDB.co.uk

JABULANI HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jabulani Homes Limited. The company was founded 26 years ago and was given the registration number 03475343. The firm's registered office is in BRISTOL. You can find them at 80 Woodacre, Portishead, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JABULANI HOMES LIMITED
Company Number:03475343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:80 Woodacre, Portishead, Bristol, England, BS20 7EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Kings Road, Portishead, Bristol, England, BS20 8HH

Secretary22 December 1997Active
3, Kings Road, Portishead, Bristol, England, BS20 8HH

Director22 December 1997Active
135, Forth Avenue, Portishead, Bristol, England, BS20 7NQ

Director22 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 1997Active

People with Significant Control

Mr John Christopher Mason-Paull
Notified on:07 February 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:11, Stoke Road, Bristol, England, BS20 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ruth Jessica Mason-Paull
Notified on:07 February 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Wales
Address:8, Llanbradach Street, Cardiff, Wales, CF11 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam William Karellen Mason-Paull
Notified on:07 February 2023
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:12, Greenfield Park, Bristol, England, BS20 6RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Joyce Mason-Paull
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:3, Kings Road, Bristol, England, BS20 8HH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Mason-Paull
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:3, Kings Road, Bristol, England, BS20 8HH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Mortgage

Mortgage charge whole release with charge number.

Download
2019-01-21Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.