Hjs Homes Ltd

General information

Name:

Hjs Homes Limited

Office Address:

Yon Farm Crete Road East CT18 7EG Folkestone

Number: 07225359

Incorporation date: 2010-04-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hjs Homes started its operations in 2010 as a Private Limited Company with reg. no. 07225359. The business has been active for 14 years and it's currently active. This company's head office is registered in Folkestone at Yon Farm. You could also locate the company by its area code : CT18 7EG. The enterprise's classified under the NACE and SIC code 41100, that means Development of building projects. 30th September 2022 is the last time the accounts were reported.

At the moment, the directors appointed by this limited company are as follow: Lee S. designated to this position in 2023 and Henry S. designated to this position in 2010 in April.

Henry S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lee S.

Role: Director

Appointed: 07 November 2023

Latest update: 11 April 2024

Henry S.

Role: Director

Appointed: 16 April 2010

Latest update: 11 April 2024

People with significant control

Henry S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2023-11-07 (AP01)
filed on: 15th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

424 Margate Road Westwood

Post code:

CT12 6SJ

City / Town:

Ramsgate

HQ address,
2014

Address:

424 Margate Road Westwood

Post code:

CT12 6SJ

City / Town:

Ramsgate

HQ address,
2015

Address:

424 Margate Road Westwood

Post code:

CT12 6SJ

City / Town:

Ramsgate

HQ address,
2016

Address:

424 Margate Road Westwood

Post code:

CT12 6SJ

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode