Just Design Homes Limited LEEDS


Founded in 2011, Just Design Homes, classified under reg no. 07744658 is an active company. Currently registered at Lidgett House 56 Lidgett Lane LS25 1LL, Leeds the company has been in the business for 13 years. Its financial year was closed on September 29 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Darren H., appointed on 18 August 2011. In addition, a secretary was appointed - Sheree H., appointed on 18 August 2011. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Just Design Homes Limited Address / Contact

Office Address Lidgett House 56 Lidgett Lane
Office Address2 Garforth
Town Leeds
Post code LS25 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07744658
Date of Incorporation Thu, 18th Aug 2011
Industry Development of building projects
End of financial Year 29th September
Company age 13 years old
Account next due date Sat, 29th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Darren H.

Position: Director

Appointed: 18 August 2011

Sheree H.

Position: Secretary

Appointed: 18 August 2011

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Smith Properties Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Darren H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Smith Properties Limited

Lidgett House 56 Lidgett Lane, Garforth, Leeds, LS25 1LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren H.

Notified on 6 April 2016
Ceased on 25 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  14 6557 8342 054 
Current Assets1 004 2221 370 8922 086 8533 407 493781 685511 591
Debtors  152 98330 192779 631 
Net Assets Liabilities418 477356 857246 57315 803-711 520-944 181
Other Debtors  150 49828 407779 631 
Property Plant Equipment  84 97788 45018 110 
Total Inventories  1 919 2153 369 467  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500521500 1 5001 500
Accumulated Depreciation Impairment Property Plant Equipment  32 89535 59042 257 
Administrative Expenses  71 612   
Average Number Employees During Period111111
Bank Borrowings Overdrafts  902 5042 114 449466 000 
Creditors438 039865 0151 688 6293 270 3421 511 3151 469 301
Depreciation Rate Used For Property Plant Equipment   3333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 259  
Disposals Property Plant Equipment   1 25975 000 
Fixed Assets66 83860 16354 98988 45018 11015 029
Gross Profit Loss  4 083   
Increase From Depreciation Charge For Year Property Plant Equipment   3 9546 667 
Interest Payable Similar Charges Finance Costs  42 755   
Net Current Assets Liabilities566 183505 356398 224137 151-728 130-957 710
Operating Profit Loss  -67 529   
Other Creditors  654 5261 089 0111 043 311 
Profit Loss  -110 284   
Profit Loss On Ordinary Activities After Tax  -110 284   
Property Plant Equipment Gross Cost  117 872124 04060 367 
Provisions For Liabilities Balance Sheet Subtotal4 5615 1665 6986 113  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  532   
Total Additions Including From Business Combinations Property Plant Equipment   5 24211 327 
Total Assets Less Current Liabilities633 021566 040453 213225 601-710 020-942 681
Total Increase Decrease From Revaluations Property Plant Equipment   2 185  
Trade Creditors Trade Payables  132 09966 8822 004 
Trade Debtors Trade Receivables  2 4851 785  
Turnover Revenue  4 083   
Advances Credits Directors145 972260 358198 95172 069221 79385 147
Advances Credits Made In Period Directors 114 38642 712126 882149 724 
Advances Credits Repaid In Period Directors28 531 104 119   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 4th, July 2023
Free Download (7 pages)

Company search

Advertisements