07084820 1.12.15 30.11.16 30.11.16 Company accounts Private Limited Company FY true false true false false true false A Ordinary 1.00000 B Ordinary 1.00000 C Ordinary 1.00000 D Ordinary 1.00000 E Ordinary 1.00000 1.00000 1.00000 1.00000 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure070848202015-11-30070848202016-11-30070848202015-12-012016-11-30070848202014-11-30070848202014-12-012015-11-30070848202015-11-3007084820ns12:England2015-12-012016-11-3007084820ns14:PoundSterling2015-12-012016-11-3007084820ns7:Director12015-12-012016-11-3007084820ns7:OrdinaryShareClass12015-12-012016-11-3007084820ns7:OrdinaryShareClass22015-12-012016-11-3007084820ns7:OrdinaryShareClass32015-12-012016-11-3007084820ns7:OrdinaryShareClass42015-12-012016-11-3007084820ns7:OrdinaryShareClass52015-12-012016-11-3007084820ns7:Director22015-12-012016-11-3007084820ns7:Director32015-12-012016-11-3007084820ns7:CompanySecretary2015-12-012016-11-3007084820ns7:RegisteredOffice2015-12-012016-11-3007084820ns7:EntityAccountantsOrAuditors2015-12-012016-11-3007084820ns5:PlantMachinery2015-12-012016-11-3007084820ns5:FixturesFittings2015-12-012016-11-3007084820ns5:MotorVehicles2015-12-012016-11-3007084820ns5:ComputerEquipment2015-12-012016-11-3007084820ns5:FixedAssetInvestmentsOtherThanLoans2016-11-3007084820ns7:OrdinaryShareClass12016-11-3007084820ns7:OrdinaryShareClass12015-11-3007084820ns7:OrdinaryShareClass22016-11-3007084820ns7:OrdinaryShareClass22015-11-3007084820ns7:OrdinaryShareClass32016-11-3007084820ns7:OrdinaryShareClass32015-11-3007084820ns7:OrdinaryShareClass42016-11-3007084820ns7:OrdinaryShareClass42015-11-3007084820ns7:OrdinaryShareClass52016-11-3007084820ns7:OrdinaryShareClass52015-11-30
REGISTERED NUMBER: 07084820 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 30 November 2016

for

Chris James Homes Ltd

Chris James Homes Ltd (Registered number: 07084820)






Contents of the Abbreviated Accounts
for the Year Ended 30 November 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Chris James Homes Ltd

Company Information
for the Year Ended 30 November 2016







DIRECTORS: C J O'Connell
J Slattery
P Walker





SECRETARY: Mrs C Slattery





REGISTERED OFFICE: Elmstone Court
Upper Minety
Malmesbury
Wiltshire
SN16 9PR





REGISTERED NUMBER: 07084820 (England and Wales)





ACCOUNTANTS: Morley & Co (UK) Ltd
Chartered Certified Accountants,
2 Cricklade Court
Old Town
Swindon
Wiltshire
SN1 3EY

Chris James Homes Ltd (Registered number: 07084820)

Abbreviated Balance Sheet
30 November 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 31,483 19,168
Investments 3 1,600 -
33,083 19,168

CURRENT ASSETS
Debtors 797,014 367,364
Cash at bank and in hand 38,900 39,333
835,914 406,697
CREDITORS
Amounts falling due within one year 392,558 249,398
NET CURRENT ASSETS 443,356 157,299
TOTAL ASSETS LESS CURRENT
LIABILITIES

476,439

176,467

CREDITORS
Amounts falling due after more than one
year

(140,000

)

(140,000

)

PROVISIONS FOR LIABILITIES (6,297 ) (3,834 )
NET ASSETS 330,142 32,633

CAPITAL AND RESERVES
Called up share capital 4 10,100 100
Profit and loss account 320,042 32,533
SHAREHOLDERS' FUNDS 330,142 32,633

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 November 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

Chris James Homes Ltd (Registered number: 07084820)

Abbreviated Balance Sheet - continued
30 November 2016


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 17 May 2017 and were signed on its behalf by:





C J O'Connell - Director


Chris James Homes Ltd (Registered number: 07084820)

Notes to the Abbreviated Accounts
for the Year Ended 30 November 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery - 25% on cost
Fixtures and fittings - 25% on cost
Motor vehicles - 25% on reducing balance
Computer equipment - 25% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 December 2015 27,307
Additions 35,710
Disposals (9,242 )
At 30 November 2016 53,775
DEPRECIATION
At 1 December 2015 8,139
Charge for year 14,153
At 30 November 2016 22,292
NET BOOK VALUE
At 30 November 2016 31,483
At 30 November 2015 19,168

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
Additions 1,600
At 30 November 2016 1,600
NET BOOK VALUE
At 30 November 2016 1,600

Chris James Homes Ltd (Registered number: 07084820)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 November 2016

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
4,000 A Ordinary £1 4,000 40
1,000 B Ordinary £1 1,000 10
4,000 C Ordinary £1 4,000 40
1,000 D Ordinary £1 1,000 10
100 E Ordinary £1 100 -
10,100 100

The following shares were issued during the year for cash at par :

3,960 A Ordinary shares of £1
990 B Ordinary shares of £1
3,960 C Ordinary shares of £1
990 D Ordinary shares of £1
100 E Ordinary shares of £1

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

At the balance sheet date £172,230 (2015 £215,430) was owed jointly to Mr C J O'Connell and Mr J M Slattery
and £4,000 (2015: £nil) was owed to Mr P Walker by the company.