Background WavePink WaveYellow Wave

PHILLIP JEANS HOMES LIMITED (05865625)

PHILLIP JEANS HOMES LIMITED (05865625) is an active UK company. incorporated on 4 July 2006. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. PHILLIP JEANS HOMES LIMITED has been registered for 19 years. Current directors include JEANS, Phillip Patrick.

Company Number
05865625
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
Seymour House, Norwich, NR14 6JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEANS, Phillip Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIP JEANS HOMES LIMITED

PHILLIP JEANS HOMES LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. PHILLIP JEANS HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05865625

LTD Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Seymour House Beccles Road Loddon Norwich, NR14 6JD,

Timeline

7 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JEANS, Phillip Patrick

Active
Seymour House, NorwichNR14 6JD
Secretary
Appointed 19 Dec 2012

JEANS, Phillip Patrick

Active
Seymour House, NorwichNR14 6JD
Born July 1960
Director
Appointed 04 Jul 2006

JEANS, Patrick Stephen

Resigned
Mundham House, NorwichNR14 6EN
Secretary
Appointed 18 Jul 2008
Resigned 30 Sept 2008

JEANS, Sandra Verna

Resigned
Seymour House, NorwichNR14 6JD
Secretary
Appointed 30 Sept 2008
Resigned 19 Dec 2012

JEANS, Sandra Verna

Resigned
The Old Nursery, LezayreIM7 2EF
Secretary
Appointed 09 May 2008
Resigned 18 Jul 2008

JEANS, Sandra Verna

Resigned
Mundham House, NorwichNR14 6EN
Secretary
Appointed 04 Jul 2006
Resigned 01 Apr 2007

NEALE, Benita Louise

Resigned
Grove Cottage, BecclesNR34 8LP
Secretary
Appointed 01 Apr 2007
Resigned 09 May 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Jul 2006
Resigned 04 Jul 2006

BARBER, Anthony Elliott

Resigned
Churchfields, OnchanIM3 1NP
Born February 1946
Director
Appointed 18 Sept 2006
Resigned 01 Apr 2007

CHAN, Hock Lai

Resigned
Eversfield, RamseyIM8 3EQ
Born July 1967
Director
Appointed 14 Sept 2006
Resigned 01 Apr 2007

JEANS, Patrick Stephen

Resigned
Seymour House, NorwichNR14 6JD
Born July 1987
Director
Appointed 01 Apr 2007
Resigned 19 Dec 2012

JEANS, Sandra Verna

Resigned
Seymour House, NorwichNR14 6JD
Born December 1962
Director
Appointed 01 Apr 2007
Resigned 19 Dec 2012

JEANS, Stephanie Marie

Resigned
Seymour House, NorwichNR14 6JD
Born December 1989
Director
Appointed 01 Mar 2010
Resigned 19 Dec 2012

MALPASS, Richard Ian Thomas

Resigned
15 Silvertrees Drive, MaidenheadSL6 4QJ
Born September 1954
Director
Appointed 02 Nov 2007
Resigned 30 Jun 2008

NEWBERRY, David John

Resigned
34 Walton Road, Southend On SeaSS1 3BQ
Born September 1952
Director
Appointed 01 Sept 2006
Resigned 10 Sept 2009

TODHUNTER, Raymond John

Resigned
Anchor House, WoodbridgeIP12 4DL
Born June 1961
Director
Appointed 16 Mar 2009
Resigned 07 Jan 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Jul 2006
Resigned 04 Jul 2006

Persons with significant control

1

Mr Phillip Patrick Jeans

Active
Seymour House, NorwichNR14 6JD
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
31 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Incorporation Company
4 July 2006
NEWINCIncorporation