J H B Construction Ltd SWINDON


Founded in 2017, J H B Construction, classified under reg no. 10674749 is an active company. Currently registered at Swatton Barn SN4 0EU, Swindon the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jason K., Jason H.. Of them, Jason H. has been with the company the longest, being appointed on 6 November 2019 and Jason K. has been with the company for the least time - from 15 May 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony K. who worked with the the firm until 18 February 2022.

J H B Construction Ltd Address / Contact

Office Address Swatton Barn
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10674749
Date of Incorporation Thu, 16th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jason K.

Position: Director

Appointed: 15 May 2022

Jason H.

Position: Director

Appointed: 06 November 2019

Mia K.

Position: Director

Appointed: 19 November 2019

Resigned: 14 May 2022

Anthony K.

Position: Secretary

Appointed: 06 November 2019

Resigned: 18 February 2022

Hayley H.

Position: Director

Appointed: 01 August 2017

Resigned: 01 February 2018

Jason K.

Position: Director

Appointed: 16 March 2017

Resigned: 19 November 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Jason H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mia K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jason K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Jason H.

Notified on 6 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mia K.

Notified on 19 November 2019
Ceased on 15 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason K.

Notified on 16 March 2017
Ceased on 19 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 6183 92534 5156 5929 73319 687
Current Assets280 346145 308365 836330 508413 37296 287
Debtors264 728141 383208 663140 446262 15042 175
Net Assets Liabilities138 73514 358152 386209 08360 21266 825
Other Debtors62 86368 28560 17143 23752 68712 689
Property Plant Equipment12 96714 47810 5187 2475 574 
Total Inventories  122 658183 470141 48934 425
Other
Amount Specific Advance Or Credit Directors 416    
Amount Specific Advance Or Credit Made In Period Directors 416    
Accumulated Depreciation Impairment Property Plant Equipment1 7556 69010 85714 12814 73317 397
Average Number Employees During Period7812121311
Consideration Received For Shares Issued Specific Share Issue1     
Creditors152 120142 779222 088127 295357 67540 655
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 2841 657    
Increase From Depreciation Charge For Year Property Plant Equipment1 7554 9354 3913 2712 0662 664
Net Current Assets Liabilities128 2262 529143 748203 21355 69755 632
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid111   
Number Shares Issued Specific Share Issue1     
Other Creditors25 99224 2518 5788 5398 1386 905
Other Taxation Social Security Payable48 13310 07947 59040 08791 710-90
Par Value Share111   
Property Plant Equipment Gross Cost14 72221 16821 37521 37520 30731 215
Provisions For Liabilities Balance Sheet Subtotal2 4582 6491 8801 3771 0592 625
Total Additions Including From Business Combinations Property Plant Equipment14 7226 446619 1 43210 908
Total Assets Less Current Liabilities141 19317 007154 266210 46061 27169 450
Trade Creditors Trade Payables77 995108 449165 92078 669257 82733 840
Trade Debtors Trade Receivables201 86573 098148 49297 209209 46329 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment  224 1 461 
Disposals Property Plant Equipment  412 2 500 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
Free Download (9 pages)

Company search