Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.H.K. HOMES LIMITED
Company Information for

J.H.K. HOMES LIMITED

C/O LEIGH ADAMS LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
02484581
Private Limited Company
Liquidation

Company Overview

About J.h.k. Homes Ltd
J.H.K. HOMES LIMITED was founded on 1990-03-23 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". J.h.k. Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.H.K. HOMES LIMITED
 
Legal Registered Office
C/O LEIGH ADAMS LIMITED MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in EC1M
 
Filing Information
Company Number 02484581
Company ID Number 02484581
Date formed 1990-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 29/07/2023
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H.K. HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.H.K. HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA HAYDON-KNOWELL
Company Secretary 1996-12-11
FELIX FELIX
Director 1992-03-23
JOANNA HAYDON-KNOWELL
Director 1992-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL KAYE
Company Secretary 1992-03-23 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELIX FELIX F2 CONSULTANTS LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 4th Floor 100 Fenchurch Street London EC3M 5JD England
2023-08-19Voluntary liquidation Statement of affairs
2023-08-19Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-19Appointment of a voluntary liquidator
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-10-25AP01DIRECTOR APPOINTED FELIX FELIX
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-09PSC07CESSATION OF JOANNA HAYDON-KNOWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09TM02Termination of appointment of Joanna Haydon-Knowell on 2021-08-14
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HAYDON-KNOWELL
2021-05-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-03-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-02-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW England
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM 3rd Floor 111 Charterhouse Street London EC1M 6AW
2015-07-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-23AR0123/03/15 FULL LIST
2015-04-23AR0123/03/15 FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-03AR0123/03/14 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0123/03/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-09CH01Director's details changed for Felix Felix on 2011-12-05
2011-08-06DISS40Compulsory strike-off action has been discontinued
2011-08-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-12AR0123/03/11 ANNUAL RETURN FULL LIST
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0123/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA HAYDON-KNOWELL / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX FELIX / 22/03/2010
2009-05-01363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA HAYDON-KNOWELL / 30/04/2009
2009-03-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / FELIX FELIX / 31/08/2007
2007-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-23363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-10363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: ANGEL PLACE 191 FORE STREET EDMONTON LONDON N18 2UD
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-09-16363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 338 MUSWELL HILL BROADWAY MUSWELL HILL LONDON N10 1DJ
2003-05-27363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-09-12363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-10-16363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-09-05363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-13363sRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1998-08-10363aRETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS
1998-07-16363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW SECRETARY APPOINTED
1998-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/98
1998-05-26225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-10-09363aRETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-06-07363aRETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS
1995-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-24363sRETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1993-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-19395PARTICULARS OF MORTGAGE/CHARGE
1993-05-27ELRESS252 DISP LAYING ACC 20/03/93
1993-05-27ELRESS386 DISP APP AUDS 20/03/93
1993-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-27363sRETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS
1990-03-23New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to J.H.K. HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-15
Resolutions for Winding-up2023-08-15
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against J.H.K. HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 159,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.H.K. HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 25,000
Called Up Share Capital 2012-07-31 £ 25,000
Called Up Share Capital 2011-08-01 £ 25,000
Cash Bank In Hand 2013-07-31 £ 119,185
Cash Bank In Hand 2012-07-31 £ 128,706
Cash Bank In Hand 2011-08-01 £ 128,706
Current Assets 2013-07-31 £ 156,112
Current Assets 2012-07-31 £ 164,018
Current Assets 2011-08-01 £ 164,018
Debtors 2013-07-31 £ 36,927
Debtors 2012-07-31 £ 35,312
Debtors 2011-08-01 £ 35,312
Fixed Assets 2013-07-31 £ 5,234
Fixed Assets 2012-07-31 £ 5,731
Fixed Assets 2011-08-01 £ 5,731
Shareholder Funds 2013-07-31 £ -10,104
Shareholder Funds 2012-07-31 £ 10,440
Shareholder Funds 2011-08-01 £ 10,440
Tangible Fixed Assets 2013-07-31 £ 5,234
Tangible Fixed Assets 2012-07-31 £ 5,731
Tangible Fixed Assets 2011-08-01 £ 5,731

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.H.K. HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H.K. HOMES LIMITED
Trademarks
We have not found any records of J.H.K. HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H.K. HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as J.H.K. HOMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where J.H.K. HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ.H.K. HOMES LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H.K. HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.H.K. HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.