Company NameA J P Homes Limited
DirectorsAnita Jayne Appleby and Paul Lawson
Company StatusActive
Company Number05072124
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anita Jayne Appleby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Clifford Road
Boston Spa
Wetherby
LS23 6DT
Director NamePaul Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Clifford Road
Boston Spa
Wetherby
LS23 6DT
Secretary NameMr Paul Lawson
NationalityBritish
StatusCurrent
Appointed18 March 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Clifford Road
Boston Spa
Wetherby
LS23 6DT
Director NameJanet Elizabeth Lawson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parklands
Spofforth
Harrogate
North Yorkshire
HG3 1BB
Director NamePeter Lawson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parklands
Spofforth
Harrogate
North Yorkshire
HG3 1BB
Director NameMr Thomas Joseph Lawson
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2024)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Barn Clifford Road
Boston Spa
Wetherby
LS23 6DT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Barn Clifford Road
Boston Spa
Wetherby
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Anita Appleby
25.00%
Ordinary
25 at £1Janet Lawson
25.00%
Ordinary
25 at £1Paul Lawson
25.00%
Ordinary
25 at £1Peter Lawson
25.00%
Ordinary

Financials

Year2014
Net Worth-£167,584
Cash£3,131
Current Liabilities£327,679

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

17 April 2023Delivered on: 2 May 2023
Persons entitled:
Anita Jayne Appleby
Paul David Lawson

Classification: A registered charge
Particulars: Freehold land forming part of number 106 station parade, harrogate HG1 1HQ (registered under title number NYK189632) being the land retained by the company out of a transfer dated 17APRIL 2023 made between (1) the company and (2)the persons entitled to the charge.
Outstanding
7 July 2006Delivered on: 18 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 park house green spofforth harrogate north yorkshire t/no NYK315556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 2004Delivered on: 13 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of 17 high street spofforth harrogate north yrkshire, t/n NYK295633,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2007Delivered on: 3 May 2007
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to box holme-farm knaresborough road little ribston north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 July 2020Registered office address changed from Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire HG3 1SF to The Barn Clifford Road Boston Spa Wetherby LS23 6DT on 18 July 2020 (1 page)
22 June 2020Appointment of Mr Thomas Joseph Lawson as a director on 22 June 2020 (2 pages)
21 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Director's details changed for Paul Lawson on 13 April 2015 (2 pages)
31 March 2016Director's details changed for Paul Lawson on 13 April 2015 (2 pages)
31 March 2016Director's details changed for Anita Appleby on 13 April 2015 (2 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Anita Appleby on 13 April 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Termination of appointment of Peter Lawson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Peter Lawson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Janet Elizabeth Lawson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Janet Elizabeth Lawson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Janet Elizabeth Lawson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Peter Lawson as a director on 4 August 2015 (1 page)
1 April 2015Secretary's details changed for Peter Lawson on 20 March 2015 (1 page)
1 April 2015Secretary's details changed for Peter Lawson on 20 March 2015 (1 page)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Registered office address changed from 1 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP to Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire HG3 1SF on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 1 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP to Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire HG3 1SF on 31 March 2015 (1 page)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(7 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 August 2013Satisfaction of charge 3 in full (4 pages)
22 August 2013Satisfaction of charge 3 in full (4 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
13 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
10 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Janet Elizabeth Lawson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Lawson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Janet Elizabeth Lawson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Paul Lawson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Anita Appleby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Anita Appleby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Anita Appleby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Lawson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Lawson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul Lawson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Elizabeth Lawson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Lawson on 1 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 12/03/09; full list of members (5 pages)
20 April 2009Return made up to 12/03/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 12/03/08; full list of members (5 pages)
9 April 2008Return made up to 12/03/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
27 March 2007Return made up to 12/03/07; full list of members (3 pages)
27 March 2007Return made up to 12/03/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 12/03/06; full list of members (3 pages)
6 April 2006Return made up to 12/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
5 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Registered office changed on 24/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New secretary appointed;new director appointed (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed;new director appointed (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
12 March 2004Incorporation (16 pages)
12 March 2004Incorporation (16 pages)