Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES JOSEPH HOMES LTD
Company Information for

CHARLES JOSEPH HOMES LTD

OFFICE 16 JEFFERSONS BUSINESS CENTRE, 6 SOUTH BAR STREET, BANBURY, OX16 9AA,
Company Registration Number
06241993
Private Limited Company
Active

Company Overview

About Charles Joseph Homes Ltd
CHARLES JOSEPH HOMES LTD was founded on 2007-05-09 and has its registered office in Banbury. The organisation's status is listed as "Active". Charles Joseph Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLES JOSEPH HOMES LTD
 
Legal Registered Office
OFFICE 16 JEFFERSONS BUSINESS CENTRE
6 SOUTH BAR STREET
BANBURY
OX16 9AA
Other companies in CV1
 
Previous Names
CARTREF DEVELOPMENTS LIMITED24/11/2016
CARTREF DEVELOPMENT LIMITED23/05/2007
Filing Information
Company Number 06241993
Company ID Number 06241993
Date formed 2007-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB211353556  
Last Datalog update: 2024-05-05 14:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES JOSEPH HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A G KELLY LTD   SIME & CO ACCOUNTANTS LTD
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 CHARLES JOSEPH HOMES LTD

Current Directors
Officer Role Date Appointed
MARK STEPHEN ANDREWS
Director 2007-05-09
STUART MICHAEL VIGGERS
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN ANTHONY LEWIS
Director 2007-05-09 2016-06-22
JONATHAN STEPHEN ANTHONY LEWIS
Company Secretary 2007-05-09 2016-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN ANDREWS DRIVERCONNEX LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2018-02-20
MARK STEPHEN ANDREWS T4 COMMUNICATIONS UK LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
MARK STEPHEN ANDREWS CYCLOPS UK LIMITED Director 2002-11-01 CURRENT 2002-08-27 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
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-29Previous accounting period shortened from 31/05/23 TO 30/05/23
2023-06-10Change of details for Mr Mark Stephen Andrews as a person with significant control on 2023-06-01
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-11AD02Register inspection address changed from 29 Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX England to Cawley House Millers Lane Hornton Banbury OX15 6BS
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-12CESSATION OF STUART MICHAEL VIGGERS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-12CESSATION OF STUART MICHAEL VIGGERS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIE ANDREWS
2022-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIE ANDREWS
2022-02-12PSC07CESSATION OF STUART MICHAEL VIGGERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England
2020-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/20 FROM Ag Kelly 6 South Bar Street Banbury OX16 9AA England
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MICHAEL VIGGERS
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30SH0114/11/16 STATEMENT OF CAPITAL GBP 1000
2016-11-24RES15CHANGE OF COMPANY NAME 24/11/16
2016-11-24CERTNMCOMPANY NAME CHANGED CARTREF DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/11/16
2016-11-23AP01DIRECTOR APPOINTED MR STUART MICHAEL VIGGERS
2016-11-11AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN ANTHONY LEWIS
2016-06-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEWIS
2016-06-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEWIS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-03AD04Register(s) moved to registered office address 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-06AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP
2015-02-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM The Meridian 4 Copthall House Station Square Coventry CV1 2FL England
2013-05-26AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-25AD02Register inspection address has been changed
2013-05-25AD03Register(s) moved to registered inspection location
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/13 FROM 29 Gaveston Gardens Deddington, Oxfordshire OX15 0NX
2012-10-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-27AR0109/05/12 FULL LIST
2012-01-06AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-27AR0109/05/11 FULL LIST
2010-08-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-28AR0109/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEWIS / 09/05/2010
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23CERTNMCOMPANY NAME CHANGED CARTREF DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 23/05/07
2007-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHARLES JOSEPH HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES JOSEPH HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-31 Outstanding ALLIANCE AND LEICESTER PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CHARLES JOSEPH HOMES LTD

Intangible Assets
Patents
We have not found any records of CHARLES JOSEPH HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES JOSEPH HOMES LTD
Trademarks
We have not found any records of CHARLES JOSEPH HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES JOSEPH HOMES LTD. 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 (41202 - Construction of domestic buildings) as CHARLES JOSEPH HOMES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES JOSEPH HOMES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES JOSEPH HOMES LTD 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 CHARLES JOSEPH HOMES LTD 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.