Homes By Jones Limited DERBY


Founded in 1992, Homes By Jones, classified under reg no. 02755426 is an active company. Currently registered at 29 Main Street DE72 3DX, Derby the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. David W., appointed on 18 November 1998. There are currently no secretaries appointed. At present there is one former director listed by the company - William W., who left the company on 3 August 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Homes By Jones Limited Address / Contact

Office Address 29 Main Street
Office Address2 Breaston
Town Derby
Post code DE72 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755426
Date of Incorporation Tue, 13th Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

David W.

Position: Director

Appointed: 18 November 1998

Claire F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 29 October 2013

Janet L.

Position: Secretary

Appointed: 22 December 1992

Resigned: 01 October 2009

William W.

Position: Director

Appointed: 22 December 1992

Resigned: 03 August 2005

Iris H.

Position: Nominee Secretary

Appointed: 13 October 1992

Resigned: 17 November 1992

Kenneth H.

Position: Nominee Director

Appointed: 13 October 1992

Resigned: 17 November 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand43 89111 79986717 04380 22283 181
Current Assets43 89151 38458 16773 21480 40783 339
Debtors 39 58557 30056 171185158
Net Assets Liabilities118 598130 918145 215158 086170 334179 668
Other Debtors 39 58557 30056 171185158
Property Plant Equipment131 958136 117149 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment 638638638638 
Amounts Owed To Group Undertakings Participating Interests42 82442 29544 295   
Corporation Tax Payable1 0721 9722 880   
Creditors5 7775 3976 30556 70559 17959 385
Depreciation Rate Used For Property Plant Equipment 1515   
Net Current Assets Liabilities38 11445 98751 86216 50921 22823 954
Other Creditors4 7053 4253 4251 3862 7304 825
Property Plant Equipment Gross Cost132 596136 755149 638638638 
Taxation Including Deferred Taxation Balance Sheet Subtotal8 6508 89111 352   
Total Assets Less Current Liabilities170 072182 104200 862170 359184 374195 257
Total Increase Decrease From Revaluations Property Plant Equipment 4 15912 883   
Advances Credits Directors1 38039 58557 300  4 429
Advances Credits Made In Period Directors 40 965    
Amount Specific Advance Or Credit Directors  57 30055 9922 0294 430
Amount Specific Advance Or Credit Made In Period Directors   57 3001 41650 000
Amount Specific Advance Or Credit Repaid In Period Directors   58 60859 43752 401
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 603 
Amounts Owed To Group Undertakings   52 28952 84753 919
Fixed Assets   153 850163 146171 303
Investment Property   153 850163 146171 303
Investment Property Fair Value Model   153 850163 146171 303
Other Taxation Social Security Payable   3 0303 602640
Provisions For Liabilities Balance Sheet Subtotal   12 27314 04015 589
Trade Creditors Trade Payables     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search