ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JST Homes Limited

JST Homes Limited is an active company incorporated on 19 June 2020 with the registered office located in Lincoln, Lincolnshire. JST Homes Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12681997
Private limited company
Age
5 years
Incorporated 19 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Unit 5, Phase 2 Exchange Road
Lincoln
LN6 3JZ
England
Address changed on 19 Jun 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Oct 1957
Director • British • Lives in England • Born in Nov 1975
Boss Developments (Lincoln) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W. & A.C. Rose (Farms) Limited
Mr Alfred Charles Rose is a mutual person.
Active
Tim Clark Limited
Timothy John Clark is a mutual person.
Active
Boss Construction Ltd
Stuart Charles Snell and Malcolm Joseph Evans are mutual people.
Active
Ozziefields Limited
Mr Alfred Charles Rose is a mutual person.
Active
MT Estates Limited
Timothy John Clark is a mutual person.
Active
Boss Developments (Lincoln) Ltd
Stuart Charles Snell is a mutual person.
Active
Boss Group Lincoln Ltd
Stuart Charles Snell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£819.14K
Increased by £739.19K (+925%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1.55M
Increased by £910.22K (+142%)
Total Liabilities
-£1.21M
Increased by £729.03K (+151%)
Net Assets
£339.67K
Increased by £181.19K (+114%)
Debt Ratio (%)
78%
Increased by 2.79% (+4%)
Latest Activity
Registers Moved To Inspection Address
4 Months Ago on 19 Jun 2025
Inspection Address Changed
4 Months Ago on 19 Jun 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Mr Stuart Charles Snell Details Changed
4 Months Ago on 19 Jun 2025
Boss Developments (Lincoln) Ltd (PSC) Details Changed
5 Months Ago on 10 May 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Mr Malcolm Joseph Evans Details Changed
7 Months Ago on 8 Mar 2025
Mr Malcolm Joseph Evans Details Changed
8 Months Ago on 6 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Mr Stuart Charles Snell Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Get Credit Report
Discover JST Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Stuart Charles Snell on 19 June 2025
Submitted on 19 Jun 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Register(s) moved to registered inspection location The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS
Submitted on 19 Jun 2025
Register inspection address has been changed to The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS
Submitted on 19 Jun 2025
Change of details for Boss Developments (Lincoln) Ltd as a person with significant control on 10 May 2025
Submitted on 10 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Director's details changed for Mr Malcolm Joseph Evans on 8 March 2025
Submitted on 8 Mar 2025
Director's details changed for Mr Malcolm Joseph Evans on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Timothy John Clark on 4 July 2024
Submitted on 4 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year