Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JHLS Homes Ltd
JHLS Homes Ltd is an active company incorporated on 9 December 2015 with the registered office located in London, Greater London. JHLS Homes Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
09909389
Private limited company
Age
9 years
Incorporated
9 December 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(9 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about JHLS Homes Ltd
Contact
Address
70 Wood Street
London
E17 3HT
England
Same address since
incorporation
Companies in E17 3HT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr John Paul Hextall
Director • PSC • Manager • British • Lives in Wales • Born in Jun 1961
Ms Lisa Sture
PSC • Director • British • Lives in Wales • Born in Jun 1960 • Manager
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambrian Solvents Limited
Mr John Paul Hextall is a mutual person.
Active
ARTS Connection-Cyswllt Celf
Mr John Paul Hextall is a mutual person.
Active
Powys Action On The Climate Emergency Cic
Lisa Sture is a mutual person.
Active
The One Planet Centre Community Interest Company
Lisa Sture is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£292K
Same as previous period
Total Liabilities
-£292.21K
Increased by £30 (0%)
Net Assets
-£210
Decreased by £30 (+17%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 15 Dec 2024
Full Accounts Submitted
12 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Dec 2023
Lisa Sture (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Mr John Paul Hextall Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr John Hextall (PSC) Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Ms Lisa Sture Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 23 Sep 2022
Get Alerts
Get Credit Report
Discover JHLS Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 December 2024 with no updates
Submitted on 15 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Director's details changed for Ms Lisa Sture on 1 December 2023
Submitted on 13 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
Submitted on 13 Dec 2023
Change of details for Mr John Hextall as a person with significant control on 1 December 2023
Submitted on 13 Dec 2023
Director's details changed for Mr John Paul Hextall on 1 December 2023
Submitted on 13 Dec 2023
Notification of Lisa Sture as a person with significant control on 1 December 2023
Submitted on 13 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Confirmation statement made on 8 December 2022 with no updates
Submitted on 8 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs