About

Registered Number: 08698351
Date of Incorporation: 19/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Birch Grove House Birch Grove, Horsted Keynes, Haywards Heath, RH17 7BT,

 

Jmh Asset Management Ltd was founded on 19 September 2013 and has its registered office in Haywards Heath, it has a status of "Dissolved". There are 5 directors listed for Jmh Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VLAEVA, Kalina 17 January 2019 - 1
JAGER, Jon De 15 August 2017 10 May 2018 1
MCCAIG, David Thomas 15 May 2018 17 January 2019 1
MUNGALL, Simon Herbert George 18 June 2018 29 January 2020 1
ROPERS, Johann 19 September 2013 18 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 13 May 2020
AD01 - Change of registered office address 07 April 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 23 September 2019
PSC02 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 19 September 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 07 June 2018
PSC01 - N/A 07 June 2018
PSC09 - N/A 07 June 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 08 May 2018
MR01 - N/A 16 January 2018
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 02 May 2017
AD01 - Change of registered office address 13 March 2017
SH01 - Return of Allotment of shares 30 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 May 2016
SH01 - Return of Allotment of shares 04 May 2016
SH01 - Return of Allotment of shares 29 October 2015
AR01 - Annual Return 21 September 2015
SH01 - Return of Allotment of shares 12 July 2015
AA - Annual Accounts 06 May 2015
SH01 - Return of Allotment of shares 08 January 2015
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 01 October 2014
SH01 - Return of Allotment of shares 12 March 2014
AA01 - Change of accounting reference date 31 January 2014
AD01 - Change of registered office address 07 January 2014
NEWINC - New incorporation documents 19 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.