Jamesland Homes Limited HANDCROSS


Founded in 2002, Jamesland Homes, classified under reg no. 04360747 is an active company. Currently registered at Antrim House RH17 6BN, Handcross the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Saturday 29th April 2006 Jamesland Homes Limited is no longer carrying the name Nugent Developments.

The company has 2 directors, namely Mark S., Leonard N.. Of them, Leonard N. has been with the company the longest, being appointed on 25 January 2002 and Mark S. has been with the company for the least time - from 2 March 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jamesland Homes Limited Address / Contact

Office Address Antrim House
Office Address2 High Street
Town Handcross
Post code RH17 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360747
Date of Incorporation Fri, 25th Jan 2002
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 02 March 2004

Leonard N.

Position: Director

Appointed: 25 January 2002

Mark S.

Position: Secretary

Appointed: 27 February 2007

Resigned: 30 March 2010

Douglas C.

Position: Director

Appointed: 01 April 2006

Resigned: 30 March 2010

Andrew W.

Position: Director

Appointed: 02 March 2004

Resigned: 28 April 2008

Gary C.

Position: Director

Appointed: 01 December 2003

Resigned: 27 February 2004

Jeremy G.

Position: Secretary

Appointed: 04 April 2003

Resigned: 27 February 2007

Jeremy G.

Position: Director

Appointed: 02 January 2003

Resigned: 27 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

Andrew H.

Position: Secretary

Appointed: 25 January 2002

Resigned: 04 April 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Leonard N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leonard N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nugent Developments April 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3315696516490490490
Current Assets12 67022 58022 88823 30823 28223 28223 282
Debtors12 63722 42422 79222 79222 79222 79222 792
Net Assets Liabilities-45 960-38 826-40 372-42 390-44 270-46 477-48 399
Other Debtors12 63722 42422 79222 79222 79222 79222 792
Other
Corporation Tax Payable 606     
Creditors16 96419 74021 59424 03225 88628 09330 015
Net Current Assets Liabilities-4 2942 8401 294-724-2 604-4 811-6 733
Other Creditors16 96419 13421 19824 03225 88628 09330 015
Total Assets Less Current Liabilities-4 2942 8401 294-724-2 604-4 811-6 733
Trade Creditors Trade Payables  396    
Advances Credits Directors12 637308308308308308308
Advances Credits Repaid In Period Directors2 17512 329     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, February 2023
Free Download (8 pages)

Company search

Advertisements