Jack Stanley Homes Limited AYLESFORD


Jack Stanley Homes started in year 2015 as Private Limited Company with registration number 09601472. The Jack Stanley Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Aylesford at The Corner House. Postal code: ME20 7BG.

The company has one director. Jonathan H., appointed on 20 May 2015. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Catherine H.. There were no ex secretaries.

Jack Stanley Homes Limited Address / Contact

Office Address The Corner House
Office Address2 2 High Street
Town Aylesford
Post code ME20 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09601472
Date of Incorporation Wed, 20th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jonathan H.

Position: Director

Appointed: 20 May 2015

Catherine H.

Position: Director

Appointed: 20 May 2015

Resigned: 20 March 2024

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Jonathan H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Catherine H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Catherine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth131      
Balance Sheet
Cash Bank On Hand14 18936 1337 09015 27851 99827 93033 924
Current Assets551 769390 279182 395222 074159 834164 331437 560
Debtors42 48016 352175 305206 796107 836136 401403 636
Net Assets Liabilities13141 58659 60319 05146 796733277 210
Property Plant Equipment28050 26840 336136 328123 592110 05678 413
Total Inventories495 100337 794     
Cash Bank In Hand14 189      
Stocks Inventory495 100      
Tangible Fixed Assets280      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve31      
Shareholder Funds131      
Other
Accumulated Depreciation Impairment Property Plant Equipment9416 85130 29675 738116 936153 622162 070
Additions Other Than Through Business Combinations Property Plant Equipment 66 7453 513141 43428 46223 150 
Average Number Employees During Period 222224
Bank Borrowings     44 16734 162
Creditors551 91943 16433 25994 90288 658108 24166 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -17 691
Disposals Property Plant Equipment      -23 195
Dividends Paid On Shares Interim40 000120 000     
Finance Lease Liabilities Present Value Total 43 16433 25994 90288 65864 07432 274
Increase From Depreciation Charge For Year Property Plant Equipment 16 75713 44545 44241 19836 68626 139
Net Current Assets Liabilities-14936 42153 187-2 93929 2679 636267 592
Other Creditors12 10540 38136 77944 03557 24259 39172 620
Other Remaining Borrowings534 998278 65482 52312 91275-4 787 
Par Value Share1001 200     
Property Plant Equipment Gross Cost37467 11970 632212 066240 528263 678240 483
Provisions For Liabilities Balance Sheet Subtotal 1 93966119 43617 40510 7182 359
Taxation Social Security Payable 1 508  1 1511 078680
Total Assets Less Current Liabilities13186 68993 523133 389152 859119 692346 005
Total Borrowings534 99843 16433 25994 90288 658108 24166 436
Trade Creditors Trade Payables4 81623 409 121 60745 42868 59653 595
Work In Progress495 100337 794     
Creditors Due Within One Year551 918      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions374      
Tangible Fixed Assets Cost Or Valuation374      
Tangible Fixed Assets Depreciation94      
Tangible Fixed Assets Depreciation Charged In Period94      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates February 19, 2024
filed on: 24th, April 2024
Free Download (3 pages)

Company search

Advertisements