Background WavePink WaveYellow Wave

JOHN DAVID HOMES LIMITED (10315855)

JOHN DAVID HOMES LIMITED (10315855) is an active UK company. incorporated on 8 August 2016. with registered office in Witney. The company operates in the Construction sector, engaged in development of building projects. JOHN DAVID HOMES LIMITED has been registered for 9 years. Current directors include FISSENDEN, John, HODGKINS, David Gordon.

Company Number
10315855
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
Prosperity House Hanborough Business Park, Witney, OX29 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FISSENDEN, John, HODGKINS, David Gordon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN DAVID HOMES LIMITED

JOHN DAVID HOMES LIMITED is an active company incorporated on 8 August 2016 with the registered office located in Witney. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN DAVID HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10315855

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Prosperity House Hanborough Business Park Long Hanborough Witney, OX29 8LH,

Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
May 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Feb 21
Director Left
Feb 21
New Owner
Mar 21
Share Issue
Apr 21
Share Issue
Apr 21
Share Issue
May 21
Share Issue
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Mar 23
Loan Cleared
May 23
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FISSENDEN, John

Active
Hanborough Business Park, WitneyOX29 8LH
Secretary
Appointed 08 Aug 2016

FISSENDEN, John

Active
Hanborough Business Park, WitneyOX29 8LH
Born July 1968
Director
Appointed 08 Aug 2016

HODGKINS, David Gordon

Active
Hanborough Business Park, WitneyOX29 8LH
Born January 1969
Director
Appointed 08 Aug 2016

SHEPHEARD, David Leslie

Resigned
Hanborough Business Park, WitneyOX29 8LH
Born December 1957
Director
Appointed 08 Aug 2016
Resigned 15 Feb 2021

SHEPHEARD, John Harold

Resigned
Hanborough Business Park, WitneyOX29 8LH
Born March 1963
Director
Appointed 08 Aug 2016
Resigned 15 Feb 2021

Persons with significant control

2

Mr David Gordon Hodgkins

Active
Hanborough Business Park, WitneyOX29 8LH
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021

Mr John Fissenden

Active
Hanborough Business Park, WitneyOX29 8LH
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 April 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 April 2019
RP04SH01RP04SH01
Memorandum Articles
12 March 2019
MAMA
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Resolution
24 January 2019
RESOLUTIONSResolutions
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Incorporation Company
8 August 2016
NEWINCIncorporation