About

Registered Number: 00634069
Date of Incorporation: 31/07/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, B78 3XN,

 

Having been setup in 1959, Jmh (Uk1) Ltd has its registered office in Tamworth, it has a status of "Active". This company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Frank James N/A 30 June 1996 1
KEELEY, Christopher N/A 31 December 2002 1
KIRKLAND, Christopher Richard N/A 23 August 1995 1
LEE, Chris William 26 July 1996 31 December 1998 1
SCHOFIELD, Stephen Arthur 14 May 1993 30 June 1997 1
WATSON, Stewart Beauval N/A 01 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jonathan Macbride 01 November 2011 19 June 2012 1
MOODY, Anna 03 July 2012 10 April 2014 1
CR SECRETARIES LIMITED 07 July 2008 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
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 07 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 27 September 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
PSC08 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 09 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 06 March 2016
CH01 - Change of particulars for director 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 25 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
AD01 - Change of registered office address 06 January 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 04 September 2013
CH01 - Change of particulars for director 30 April 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 08 July 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 19 June 2012
CH01 - Change of particulars for director 14 June 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 21 May 2012
AR01 - Annual Return 19 March 2012
AP03 - Appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 27 November 2011
TM02 - Termination of appointment of secretary 26 November 2011
AP01 - Appointment of director 26 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 02 September 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 12 March 2010
TM01 - Termination of appointment of director 08 February 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 01 June 2004
CERTNM - Change of name certificate 25 May 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 20 May 2003
353 - Register of members 20 May 2003
395 - Particulars of a mortgage or charge 02 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
AA - Annual Accounts 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
363a - Annual Return 29 March 2002
AA - Annual Accounts 16 October 2001
RESOLUTIONS - N/A 20 August 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363a - Annual Return 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363a - Annual Return 24 March 2000
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
363a - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363a - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
AA - Annual Accounts 04 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 May 1997
363a - Annual Return 06 May 1997
CERTNM - Change of name certificate 28 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 February 1997
AA - Annual Accounts 03 September 1996
288 - N/A 22 August 1996
363x - Annual Return 14 March 1996
288 - N/A 22 January 1996
288 - N/A 30 November 1995
288 - N/A 08 November 1995
288 - N/A 29 September 1995
288 - N/A 21 September 1995
288 - N/A 25 August 1995
AA - Annual Accounts 07 July 1995
288 - N/A 06 July 1995
363x - Annual Return 03 July 1995
288 - N/A 23 January 1995
RESOLUTIONS - N/A 06 December 1994
RESOLUTIONS - N/A 06 December 1994
RESOLUTIONS - N/A 06 December 1994
AA - Annual Accounts 11 October 1994
363x - Annual Return 21 June 1994
288 - N/A 17 April 1994
288 - N/A 16 February 1994
288 - N/A 13 November 1993
287 - Change in situation or address of Registered Office 01 November 1993
288 - N/A 29 September 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 29 June 1993
288 - N/A 19 May 1993
288 - N/A 08 February 1993
363b - Annual Return 07 July 1992
288 - N/A 11 May 1992
AA - Annual Accounts 26 March 1992
CERTNM - Change of name certificate 15 November 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 24 February 1991
288 - N/A 13 December 1990
288 - N/A 13 December 1990
RESOLUTIONS - N/A 26 September 1990
363 - Annual Return 20 August 1990
AA - Annual Accounts 27 June 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
288 - N/A 12 October 1988
288 - N/A 05 September 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 13 July 1988
288 - N/A 20 June 1988
288 - N/A 01 March 1988
288 - N/A 01 March 1988
288 - N/A 04 December 1987
288 - N/A 23 June 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 15 June 1987
288 - N/A 13 February 1987
288 - N/A 30 July 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 31 July 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.