CHARLES JOSEPH HOMES LTD

Register to unlock more data on OkredoRegister

CHARLES JOSEPH HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06241993

Incorporation date

09/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cawley House Millers Lane, Hornton, Banbury OX15 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon26/02/2026
Micro company accounts made up to 2025-05-30
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-05-30
dot icon13/12/2024
Termination of appointment of Stuart Michael Viggers as a director on 2024-12-01
dot icon13/12/2024
Registered office address changed from Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Cawley House Millers Lane Hornton Banbury OX15 6BS on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-05-31
dot icon29/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon17/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon10/06/2023
Change of details for Mr Mark Stephen Andrews as a person with significant control on 2023-06-01
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/12/2022
Register inspection address has been changed from 29 Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX England to Cawley House Millers Lane Hornton Banbury OX15 6BS
dot icon11/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/02/2022
Notification of Andrea Marie Andrews as a person with significant control on 2021-01-19
dot icon12/02/2022
Cessation of Stuart Michael Viggers as a person with significant control on 2021-01-19
dot icon05/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon18/03/2021
Micro company accounts made up to 2020-05-31
dot icon12/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon07/12/2020
Registered office address changed from Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2020-12-07
dot icon11/04/2020
Registered office address changed from Ag Kelly 6 South Bar Street Banbury OX16 9AA England to Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2020-04-11
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon21/11/2018
Registered office address changed from 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX to Ag Kelly 6 South Bar Street Banbury OX16 9AA on 2018-11-21
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon11/12/2017
Notification of Stuart Michael Viggers as a person with significant control on 2016-11-23
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon24/11/2016
Resolutions
dot icon23/11/2016
Appointment of Mr Stuart Michael Viggers as a director on 2016-11-22
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Termination of appointment of Jonathan Stephen Anthony Lewis as a director on 2016-06-22
dot icon26/06/2016
Termination of appointment of Jonathan Stephen Anthony Lewis as a secretary on 2016-06-19
dot icon26/06/2016
Termination of appointment of Jonathan Stephen Anthony Lewis as a secretary on 2016-06-19
dot icon03/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered office address 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/04/2015
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP to 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX on 2015-04-23
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 2013-11-07
dot icon26/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon25/05/2013
Register(s) moved to registered inspection location
dot icon25/05/2013
Register inspection address has been changed
dot icon19/04/2013
Registered office address changed from 29 Gaveston Gardens Deddington, Oxfordshire OX15 0NX on 2013-04-19
dot icon25/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/05/2010
Director's details changed for Jonathan Lewis on 2010-05-09
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/07/2008
Return made up to 06/06/08; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon23/05/2007
Certificate of change of name
dot icon09/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.99K
-
0.00
-
-
2022
2
6.40K
-
0.00
-
-
2023
2
13.65K
-
0.00
-
-
2023
2
13.65K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.65K £Ascended113.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Mark Stephen
Director
09/05/2007 - Present
11
Viggers, Stuart Michael
Director
22/11/2016 - 01/12/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES JOSEPH HOMES LTD

CHARLES JOSEPH HOMES LTD is an(a) Active company incorporated on 09/05/2007 with the registered office located at Cawley House Millers Lane, Hornton, Banbury OX15 6BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES JOSEPH HOMES LTD?

toggle

CHARLES JOSEPH HOMES LTD is currently Active. It was registered on 09/05/2007 .

Where is CHARLES JOSEPH HOMES LTD located?

toggle

CHARLES JOSEPH HOMES LTD is registered at Cawley House Millers Lane, Hornton, Banbury OX15 6BS.

What does CHARLES JOSEPH HOMES LTD do?

toggle

CHARLES JOSEPH HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHARLES JOSEPH HOMES LTD have?

toggle

CHARLES JOSEPH HOMES LTD had 2 employees in 2023.

What is the latest filing for CHARLES JOSEPH HOMES LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-30.