You are here: bizstats.co.uk > a-z index > J list

J.j.h. (building Developments) Limited CHELTENHAM


J.j.h. (building Developments) started in year 1976 as Private Limited Company with registration number 01262022. The J.j.h. (building Developments) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Cheltenham at Brandon House. Postal code: GL50 2EU.

The company has one director. Amanda H., appointed on 3 February 2003. There are currently no secretaries appointed. At present 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.

J.j.h. (building Developments) Limited Address / Contact

Office Address Brandon House
Office Address2 62 Painswick Road
Town Cheltenham
Post code GL50 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01262022
Date of Incorporation Tue, 8th Jun 1976
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Amanda H.

Position: Director

Appointed: 03 February 2003

Bpe Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2003

Resigned: 27 August 2018

Amanda H.

Position: Secretary

Appointed: 01 April 2002

Resigned: 03 February 2003

Geoffrey K.

Position: Secretary

Appointed: 24 August 2001

Resigned: 14 September 2001

Colin C.

Position: Director

Appointed: 24 August 2001

Resigned: 14 September 2001

Steven G.

Position: Director

Appointed: 28 May 1998

Resigned: 31 March 2001

Colin C.

Position: Director

Appointed: 28 May 1998

Resigned: 31 July 2001

Derrick S.

Position: Director

Appointed: 01 April 1997

Resigned: 28 January 1998

Zoe P.

Position: Secretary

Appointed: 28 June 1996

Resigned: 31 March 2002

James H.

Position: Secretary

Appointed: 29 March 1996

Resigned: 28 June 1996

Nigel B.

Position: Director

Appointed: 01 May 1994

Resigned: 30 November 1995

Jane S.

Position: Director

Appointed: 01 August 1993

Resigned: 28 June 1996

Robert W.

Position: Director

Appointed: 14 August 1991

Resigned: 10 June 1994

James H.

Position: Director

Appointed: 14 August 1991

Resigned: 03 February 2003

Martyn J.

Position: Director

Appointed: 14 August 1991

Resigned: 29 March 1996

Robert P.

Position: Director

Appointed: 14 August 1991

Resigned: 18 November 1994

Sandra H.

Position: Director

Appointed: 14 August 1991

Resigned: 24 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is James H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James H.

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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth138 159140 560       
Balance Sheet
Cash Bank On Hand 13 81910 9329 3173 0391 084113 256102 35993 369
Current Assets342 824346 936350 700348 687364 835347 431427 625415 553414 479
Debtors150 763142 992141 987139 474120 27577 91876 22571 59576 683
Net Assets Liabilities 140 560142 815143 023143 266142 907222 778211 029209 455
Other Debtors   5002 12025 76324 07030 99036 078
Total Inventories 190 125197 781199 896241 521268 429238 144241 599244 427
Cash Bank In Hand13 77113 819       
Net Assets Liabilities Including Pension Asset Liability138 159140 560       
Stocks Inventory178 290190 125       
Reserves/Capital
Called Up Share Capital223 332223 332       
Profit Loss Account Reserve-99 173-96 772       
Shareholder Funds138 159140 560       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 411       
Amounts Owed By Related Parties 124 905124 905121 892101 07335 07335 07335 07335 073
Average Number Employees During Period    11111
Creditors 206 376207 885205 664221 569204 524204 847204 524205 024
Deferred Tax Asset Debtors 18 08717 08217 08217 08217 08217 0825 5325 532
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -11 411      
Disposals Property Plant Equipment  -11 411      
Other Creditors 202 973204 770203 315219 188202 224202 224202 224202 224
Other Payables Accrued Expenses 2 3002 3002 3002 3002 3002 3002 3002 800
Property Plant Equipment Gross Cost 11 411       
Work In Progress 190 125197 781      
Creditors Due Within One Year204 665206 376       
Number Shares Allotted223 332223 332       
Par Value Share 1       
Share Premium Account14 00014 000       
Value Shares Allotted223 332223 332       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, November 2023
Free Download (6 pages)

Company search

Advertisements