JHM CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 10780230 |
Category | Private Limited Company |
Incorporated | 19 May 2017 |
Age | 7 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
JHM CONTRACTS LIMITED is an active private limited company with number 10780230. It was incorporated 7 years, 12 days ago, on 19 May 2017. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Old address: Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Change date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
New address: Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB
Change date: 2022-10-05
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-26
Psc name: Andrew Gallagher
Documents
Confirmation statement with no updates
Date: 22 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Gallagher
Termination date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gallagher
Appointment date: 2020-02-12
Documents
Legacy
Date: 12 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/05/2019
Documents
Capital allotment shares
Date: 05 Feb 2020
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-31
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company current extended
Date: 30 Jul 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Old address: 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom
Documents
Confirmation statement with no updates
Date: 27 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11375829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,GODALMING,GU7 3HN
Number: | 07849447 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 07323747 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 256A PARK WEST,LONDON,W2 2QL
Number: | 07452464 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WALKER DUNNETT & CO,DUNDEE,DD1 3DG
Number: | SC394502 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP
Number: | 07632209 |
Status: | ACTIVE |
Category: | Private Limited Company |