ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J & M Homes (Fryerning) Limited

J & M Homes (Fryerning) Limited is an active company incorporated on 14 November 2024 with the registered office located in Chelmsford, Essex. J & M Homes (Fryerning) Limited was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
16079012
Private limited company
Age
1 year 1 month
Incorporated 14 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2025 (1 month ago)
Next confirmation dated 13 November 2026
Due by 27 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 14 August 2026 (7 months remaining)
Contact
Address
1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
United Kingdom
Address changed on 14 Aug 2025 (4 months ago)
Previous address was 57 High Street Ingatestone CM4 0AT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1968
J & M Homes (South East) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Ingatestone Limited
Mark Eaton is a mutual person.
Active
J & M Homes (South East) Limited
Mark Eaton is a mutual person.
Active
Crown Mews (Essex) Management Company Limited
Mark Eaton is a mutual person.
Active
J & M Homes (Abbess Roding) Limited
Mark Eaton is a mutual person.
Active
J & M Homes (Sawbridgeworth) Limited
Mark Eaton is a mutual person.
Active
Financials
J & M Homes (Fryerning) Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Nov 2025
Registered Address Changed
4 Months Ago on 14 Aug 2025
New Charge Registered
5 Months Ago on 31 Jul 2025
New Charge Registered
5 Months Ago on 31 Jul 2025
Russell Derek Bartlett (PSC) Resigned
5 Months Ago on 28 Jul 2025
J & M Homes (South East) Limited (PSC) Appointed
5 Months Ago on 28 Jul 2025
Russell Derek Bartlett Resigned
5 Months Ago on 28 Jul 2025
Mr Mark Eaton Appointed
5 Months Ago on 28 Jul 2025
Alexander Russell Bartlett Resigned
7 Months Ago on 15 May 2025
Aedis Homes Limited (PSC) Resigned
7 Months Ago on 15 May 2025
Name changed from Aedis Homes (Fryerning) Limited
1 Year 1 Month Ago on 14 Nov 2024
Get Credit Report
Discover J & M Homes (Fryerning) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 November 2025 with updates
Submitted on 28 Nov 2025
Termination of appointment of Russell Derek Bartlett as a director on 28 July 2025
Submitted on 14 Aug 2025
Notification of J & M Homes (South East) Limited as a person with significant control on 28 July 2025
Submitted on 14 Aug 2025
Registered office address changed from 57 High Street Ingatestone CM4 0AT United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 14 August 2025
Submitted on 14 Aug 2025
Cessation of Russell Derek Bartlett as a person with significant control on 28 July 2025
Submitted on 14 Aug 2025
Certificate of change of name
Submitted on 14 Aug 2025
Appointment of Mr Mark Eaton as a director on 28 July 2025
Submitted on 14 Aug 2025
Registration of charge 160790120002, created on 31 July 2025
Submitted on 11 Aug 2025
Registration of charge 160790120001, created on 31 July 2025
Submitted on 8 Aug 2025
Appointment of Mr Russell Derek Bartlett as a director on 15 May 2025
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year