ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jayne's Homes Limited

Jayne's Homes Limited is an active company incorporated on 31 March 2021 with the registered office located in Sidcup, Greater London. Jayne's Homes Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13305720
Private limited company
Age
4 years
Incorporated 31 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 March 2025 (7 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
13 Woodside Road
Sidcup
Kent
DA15 7JG
England
Address changed on 23 Nov 2024 (11 months ago)
Previous address was 132 Burnt Ash Road Lee London SE12 8PU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Sep 1985
PSC • Director • British • Lives in England • Born in Jun 1994
Director • British • Lives in England • Born in Aug 1955
Mr Peter John Hammond
PSC • British • Lives in UK • Born in Aug 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paa Services Ltd
Peter John Hammond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£226.27K
Increased by £226.27K (%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 7 (+100%)
Total Assets
£910.81K
Increased by £593.34K (+187%)
Total Liabilities
-£814.46K
Increased by £468.14K (+135%)
Net Assets
£96.35K
Increased by £125.21K (-434%)
Debt Ratio (%)
89%
Decreased by 19.67% (-18%)
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Registered Address Changed
11 Months Ago on 23 Nov 2024
Mr Craig Tume (PSC) Details Changed
12 Months Ago on 1 Nov 2024
Mr Peter John Hammond (PSC) Details Changed
12 Months Ago on 1 Nov 2024
Mr Mathew Spencer (PSC) Details Changed
12 Months Ago on 1 Nov 2024
Mr Peter John Hammond Details Changed
12 Months Ago on 1 Nov 2024
Mr Craig Tume Details Changed
12 Months Ago on 1 Nov 2024
Mr Mathew Spencer Details Changed
12 Months Ago on 1 Nov 2024
Mr Peter John Hammond (PSC) Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Jayne's Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 March 2025 with updates
Submitted on 17 Apr 2025
Change of share class name or designation
Submitted on 9 Jan 2025
Statement of capital following an allotment of shares on 31 March 2024
Submitted on 9 Jan 2025
Resolutions
Submitted on 9 Jan 2025
Memorandum and Articles of Association
Submitted on 9 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Director's details changed for Mr Mathew Spencer on 1 November 2024
Submitted on 23 Nov 2024
Director's details changed for Mr Craig Tume on 1 November 2024
Submitted on 23 Nov 2024
Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU United Kingdom to 13 Woodside Road Sidcup Kent DA15 7JG on 23 November 2024
Submitted on 23 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year