Warning: file_put_contents(c/9d60460b24c5acc53a2b153fd8ff1b70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J&c P Homes Limited, SY3 8EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J&C P HOMES LIMITED

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

This company is commonly known as J&c P Homes Limited. The company was founded 10 years ago and was given the registration number 08752365. The firm's registered office is in SHREWSBURY. You can find them at Fern Hollow 11 Brookside, Bicton, Shrewsbury, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J&C P HOMES LIMITED
Company Number:08752365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fern Hollow 11 Brookside, Bicton, Shrewsbury, SY3 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Hollow, 11 Brookside, Bicton, Shrewsbury, SY3 8EP

Director21 September 2020Active
11, Brookside, Bicton, Shrewsbury, United Kingdom, SY3 8EP

Director29 October 2013Active
11, Brookside, Bicton, Shrewsbury, Usa, SY3 8EP

Director29 October 2013Active

People with Significant Control

Mr Christopher Price
Notified on:23 September 2020
Status:Active
Date of birth:September 1988
Nationality:British
Address:Fern Hollow, 11 Brookside, Shrewsbury, SY3 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Paul Price
Notified on:29 October 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Fern Hollow, 11 Brookside, Shrewsbury, SY3 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Price
Notified on:29 October 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Fern Hollow, 11 Brookside, Shrewsbury, SY3 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.