Company NameThe Home Supermarket Ltd
DirectorJohn Charles Jarvis
Company StatusActive
Company Number06633124
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Charles Jarvis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address18 Badger Road
Altrincham
Cheshire
WA14 5UZ
Secretary NameMs Claire Linda Jarvis
NationalityBritish
StatusResigned
Appointed01 July 2008(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Badger Road
West Timperley
Altrincham
Cheshire
WA14 5UZ
Secretary NameThomas Jarvis
NationalityBritish
StatusResigned
Appointed12 March 2012(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Correspondence Address1 Stanley Field
Manchester
M29 8SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2
1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Charles Jarvis
50.00%
Ordinary
100 at £1Thomas Jarvis
50.00%
Ordinary A

Financials

Year2014
Net Worth£220,716
Cash£281,353
Current Liabilities£311,323

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

19 February 2019Delivered on: 19 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2019Delivered on: 30 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
17 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
4 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
1 May 2019Termination of appointment of Thomas Jarvis as a secretary on 1 May 2019 (1 page)
19 February 2019Registration of charge 066331240002, created on 19 February 2019 (32 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 January 2019Registration of charge 066331240001, created on 30 January 2019 (43 pages)
12 November 2018Change of details for John Charles Jarvis as a person with significant control on 25 October 2018 (2 pages)
29 October 2018Change of details for Mr Thomas Jarvis as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Director's details changed for John Charles Jarvis on 29 October 2018 (2 pages)
29 October 2018Cessation of Thomas Jarvis as a person with significant control on 25 October 2018 (1 page)
29 October 2018Secretary's details changed for Thomas Jarvis on 29 October 2018 (1 page)
18 June 2018Confirmation statement made on 16 June 2018 with updates (3 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
17 December 2016Resolutions
  • RES13 ‐ Chairman appointed 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 December 2016Resolutions
  • RES13 ‐ Chairman appointed 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2016Director's details changed for John Charles Jarvis on 13 December 2016 (2 pages)
13 December 2016Director's details changed for John Charles Jarvis on 13 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(6 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(6 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
10 June 2015Secretary's details changed for Thomas Jarvis on 10 June 2015 (1 page)
10 June 2015Secretary's details changed for Thomas Jarvis on 10 June 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 March 2012Termination of appointment of Claire Jarvis as a secretary (2 pages)
28 March 2012Appointment of Thomas Jarvis as a secretary (3 pages)
28 March 2012Appointment of Thomas Jarvis as a secretary (3 pages)
28 March 2012Termination of appointment of Claire Jarvis as a secretary (2 pages)
21 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 200
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 200
(3 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2008Director appointed john charles jarvis (1 page)
15 July 2008Secretary appointed claire linda jarvis (1 page)
15 July 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Secretary appointed claire linda jarvis (1 page)
15 July 2008Director appointed john charles jarvis (1 page)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 June 2008Incorporation (9 pages)
30 June 2008Incorporation (9 pages)