Company NameJ W Adams Homes Ltd
DirectorJohn William Adams
Company StatusActive
Company Number07409748
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John William Adams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMrs Amy Elizabeth Adams
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amy Elizabeth Adams
50.00%
Ordinary B
100 at £1John William Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£4,284
Cash£568
Current Liabilities£71,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 March 2017Delivered on: 15 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 50 albert road benfleet essex.
Outstanding
29 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 212 elmsleigh drive leigh on sea essex t/no EX781547.
Outstanding
11 July 2011Delivered on: 20 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
18 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
1 December 2021Change of details for Mr John William Adams as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr John William Adams on 1 December 2021 (2 pages)
1 December 2021Secretary's details changed for Mrs Amy Elizabeth Adams on 1 December 2021 (1 page)
1 December 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 1 December 2021 (1 page)
1 December 2021Change of details for Mrs Amy Elizabeth Adams as a person with significant control on 1 December 2021 (2 pages)
2 November 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
22 November 2017Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 November 2017 (1 page)
22 November 2017Director's details changed for Mr John William Adams on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr John William Adams on 22 November 2017 (2 pages)
22 November 2017Secretary's details changed for Mrs Amy Elizabeth Adams on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 November 2017 (1 page)
22 November 2017Secretary's details changed for Mrs Amy Elizabeth Adams on 22 November 2017 (1 page)
15 March 2017Registration of charge 074097480003, created on 10 March 2017 (12 pages)
15 March 2017Registration of charge 074097480003, created on 10 March 2017 (12 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(5 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
(5 pages)
9 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
(5 pages)
16 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 December 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
9 December 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
18 October 2010Incorporation (23 pages)
18 October 2010Incorporation (23 pages)