Joshua Charles Developments Limited HASSOCKS


Joshua Charles Developments started in year 2002 as Private Limited Company with registration number 04604953. The Joshua Charles Developments company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hassocks at Asm House, 103a. Postal code: BN6 8QL. Since December 11, 2002 Joshua Charles Developments Limited is no longer carrying the name Highberry Properties.

At present there are 2 directors in the the company, namely Lynne A. and Michael A.. In addition one secretary - Lynne A. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Joshua Charles Developments Limited Address / Contact

Office Address Asm House, 103a
Office Address2 Keymer Road
Town Hassocks
Post code BN6 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04604953
Date of Incorporation Fri, 29th Nov 2002
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Lynne A.

Position: Director

Appointed: 29 November 2002

Lynne A.

Position: Secretary

Appointed: 29 November 2002

Michael A.

Position: Director

Appointed: 29 November 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 29 November 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 29 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Michael A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lynne A. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lynne A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Highberry Properties December 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth235 661246 487        
Balance Sheet
Cash Bank On Hand  2 5332 7196 638172 7554 0355 4525 564250
Current Assets391 411854 595899 087488 192476 988510 332488 197489 337474 972435 680
Debtors502502460 636485 473470 350337 577484 162483 885469 408435 430
Other Debtors   20 802304 177337 577484 162483 885469 408435 430
Total Inventories  435 918       
Cash Bank In Hand92 70854 093        
Stocks Inventory298 201800 000        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve235 561246 387        
Shareholder Funds235 661246 487        
Other
Amounts Owed By Related Parties  460 134464 671166 173     
Corporation Tax Payable  72 6067 741      
Corporation Tax Recoverable  502       
Creditors  432 27519 3813 83468 10319 78868 30256 2607 964
Investments Fixed Assets 100100100100100100100100100
Net Current Assets Liabilities235 661246 387466 812468 811473 154442 229468 409421 035418 712427 716
Number Shares Issued Fully Paid   100100     
Other Creditors  359 66911 6403 83467 30219 51268 15556 1145 705
Other Taxation Social Security Payable   7 741 8022771471472 259
Par Value Share 1 11     
Percentage Class Share Held In Subsidiary   100100     
Total Assets Less Current Liabilities235 661246 487466 912468 911473 254442 329468 509421 135418 812427 816
Average Number Employees During Period     22222
Other Investments Other Than Loans     100100100100100
Trade Creditors Trade Payables     -1-1 -1 
Profit Loss      26 180   
Creditors Due Within One Year155 750608 208        
Number Shares Allotted 100        
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, November 2022
Free Download (7 pages)

Company search