About

Registered Number: 04599064
Date of Incorporation: 25/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3b Holmes Chapel Business Park, Manor Lane, Holmes Chapel, Cheshire, CW4 8AF

 

Based in Holmes Chapel, Cheshire, Jmh Automotive Ltd was registered on 25 November 2002. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Jason Mark 26 November 2002 - 1
HUGHES, Julie 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Julie 26 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 January 2014
MR04 - N/A 12 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 28 November 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 22 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
RESOLUTIONS - N/A 05 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 16 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.