About

Registered Number: 00854667
Date of Incorporation: 20/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Osmond House, 78 Alcester Road, Birmingham, B13 8BB,

 

Based in Birmingham, Jhc (Midlands) Ltd was setup in 1965, it's status is listed as "Active". There are 6 directors listed as Andrews, Hilary, Dale, Gertrude Marie, Macdonald, Denise Elaine, Wartnaby, Helen Rachel, Love, Andrew James, Murphy, Peter Francis for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Andrew James 23 July 1993 20 July 2020 1
MURPHY, Peter Francis N/A 23 July 1993 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Hilary 01 February 1995 31 December 2002 1
DALE, Gertrude Marie 31 December 2002 14 March 2016 1
MACDONALD, Denise Elaine N/A 01 September 1993 1
WARTNABY, Helen Rachel 01 September 1993 31 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 27 November 2019
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 17 August 2016
TM02 - Termination of appointment of secretary 29 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH03 - Change of particulars for secretary 06 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 16 July 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 12 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 14 August 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 13 August 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 16 August 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 30 July 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 07 August 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 12 September 1995
288 - N/A 12 September 1995
AA - Annual Accounts 12 September 1995
287 - Change in situation or address of Registered Office 26 April 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 16 August 1994
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 05 September 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 16 September 1992
287 - Change in situation or address of Registered Office 15 January 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 30 September 1991
288 - N/A 17 July 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
RESOLUTIONS - N/A 04 July 1990
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
363 - Annual Return 04 July 1990
363 - Annual Return 04 July 1990
AC92 - N/A 03 July 1990
GAZ2 - Second notification of strike-off action in London Gazette 12 December 1989
AC05 - N/A 07 August 1989
288 - N/A 28 June 1989
AA - Annual Accounts 20 October 1988
RESOLUTIONS - N/A 01 June 1988
MEM/ARTS - N/A 01 June 1988
CERTNM - Change of name certificate 24 May 1988
363 - Annual Return 02 February 1988
287 - Change in situation or address of Registered Office 02 February 1988
288 - N/A 02 February 1988
288 - N/A 27 January 1988
363 - Annual Return 02 February 1987
AA - Annual Accounts 14 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.