About

Registered Number: 00450900
Date of Incorporation: 13/03/1948 (76 years and 1 month ago)
Company Status: Active
Registered Address: Hazlewoods Llp Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

 

Having been setup in 1948, M J H Ltd have registered office in Gloucestershire. The company has 7 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWYCK-HEALEY, Peregrine James 01 April 2017 - 1
HEWINS, Alice Elizabeth 01 April 2017 - 1
HEWINS, James Harry 01 April 2017 - 1
MEADOWS, Catherine Mary 12 November 2004 - 1
HEWINS, Gladys N/A 21 August 1999 1
HEWINS, Peter N/A 27 March 1998 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Neil 01 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 09 November 2017
PSC04 - N/A 09 November 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 11 March 2016
TM02 - Termination of appointment of secretary 16 December 2015
AP03 - Appointment of secretary 16 December 2015
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 31 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363a - Annual Return 13 October 2004
AA - Annual Accounts 03 April 2004
RESOLUTIONS - N/A 01 April 2004
363a - Annual Return 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 03 October 2001
AA - Annual Accounts 05 March 2001
363a - Annual Return 18 October 2000
287 - Change in situation or address of Registered Office 21 August 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 27 September 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 01 November 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 05 October 1987
363 - Annual Return 27 January 1987
288 - N/A 14 July 1986
287 - Change in situation or address of Registered Office 14 July 1986
CERTNM - Change of name certificate 01 July 1986
AA - Annual Accounts 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 1983 Outstanding

N/A

Mortgage 28 November 1977 Outstanding

N/A

Mortgage 03 March 1972 Outstanding

N/A

Mortgage & charge 07 March 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.