Background WavePink WaveYellow Wave

JAY FARM HOMES LIMITED (10260538)

JAY FARM HOMES LIMITED (10260538) is an active UK company. incorporated on 4 July 2016. with registered office in Wmbourne. The company operates in the Construction sector, engaged in development of building projects. JAY FARM HOMES LIMITED has been registered for 9 years. Current directors include HIGGS, Carl John William, INCHLEY, Darren, PORTER, Nigel Kenneth and 2 others.

Company Number
10260538
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
Church View, Wmbourne, WV5 9EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIGGS, Carl John William, INCHLEY, Darren, PORTER, Nigel Kenneth, SANDLAND, Andrew David, SANKEY, Steven John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAY FARM HOMES LIMITED

JAY FARM HOMES LIMITED is an active company incorporated on 4 July 2016 with the registered office located in Wmbourne. The company operates in the Construction sector, specifically engaged in development of building projects. JAY FARM HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10260538

LTD Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Church View 25 School Road Wmbourne, WV5 9EF,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HIGGS, Carl John William

Active
25 School Road, WombourneWV5 9EF
Born April 1973
Director
Appointed 04 Jul 2016

INCHLEY, Darren

Active
Dunsley Drive, Wordsley, StourbridgeDY8 5RA
Born October 1971
Director
Appointed 04 Jul 2016

PORTER, Nigel Kenneth

Active
Hunters Ride, LawnswoodDY7 5QN
Born May 1958
Director
Appointed 04 Jul 2016

SANDLAND, Andrew David

Active
Six Ashes Road, BobbingtonDY7 5DU
Born September 1960
Director
Appointed 04 Jul 2016

SANKEY, Steven John

Active
Chapel Lane, SwindonDY3 4PL
Born August 1969
Director
Appointed 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Incorporation Company
4 July 2016
NEWINCIncorporation