Background WavePink WaveYellow Wave

JJS PARK HOMES LIMITED (15482486)

JJS PARK HOMES LIMITED (15482486) is an active UK company. incorporated on 11 February 2024. with registered office in Henfield. The company operates in the Construction sector, engaged in development of building projects. JJS PARK HOMES LIMITED has been registered for 2 years. Current directors include WOODVINE, Clifford William.

Company Number
15482486
Status
active
Type
ltd
Incorporated
11 February 2024
Age
2 years
Address
Unit 5 Vinalls Business Centre, Henfield, BN5 9DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOODVINE, Clifford William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJS PARK HOMES LIMITED

JJS PARK HOMES LIMITED is an active company incorporated on 11 February 2024 with the registered office located in Henfield. The company operates in the Construction sector, specifically engaged in development of building projects. JJS PARK HOMES LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15482486

LTD Company

Age

2 Years

Incorporated 11 February 2024

Size

N/A

Accounts

ARD: 27/2

Up to Date

21 days left

Last Filed

Made up to N/A
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 May 2026
Period: 11 February 2024 - 27 February 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 March 2024 (2 years ago)
Submitted on 7 March 2024 (2 years ago)

Next Due

Due by 19 March 2025
For period ending 5 March 2025
Contact
Address

Unit 5 Vinalls Business Centre Nep Town Road Henfield, BN5 9DZ,

Previous Addresses

17 Green Lanes London N16 9BS England
From: 11 February 2024To: 13 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
New Owner
Aug 25
Owner Exit
Aug 25
New Owner
Sept 25
Owner Exit
Oct 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOODVINE, Clifford William

Active
Vinalls Business Centre, HenfieldBN5 9DZ
Born February 1950
Director
Appointed 10 Feb 2025

COOPER, Royston

Resigned
The Broadway, CrowboroughTN6 1DA
Born October 1967
Director
Appointed 04 Mar 2024
Resigned 10 Feb 2025

SMITH, John Joseph

Resigned
Vinalls Business Centre, HenfieldBN5 9DZ
Born July 1973
Director
Appointed 11 Feb 2024
Resigned 27 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Clifford William Woodvine

Ceased
Vinalls Business Centre, HenfieldBN5 9DZ
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2025
Ceased 27 Feb 2025

Mr John Joseph Smith

Active
Vinalls Business Centre, HenfieldBN5 9DZ
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2025

Mr John Joseph Smith

Ceased
Vinalls Business Centre, HenfieldBN5 9DZ
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2024
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Previous Shortened
10 February 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Incorporation Company
11 February 2024
NEWINCIncorporation