Company NameJMH International Ltd
DirectorsPaul Michael Cooper and Gary John McCombie
Company StatusActive
Company Number11886333
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House The Crescent
Cheadle
SK8 1PS
Director NameMr Gary John McCombie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed27 March 2019(1 week, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChurchfield House The Crescent
Cheadle
SK8 1PS
Secretary NameMr Paul Cooper
StatusCurrent
Appointed10 December 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressChurchfield House The Crescent
Cheadle
SK8 1PS
Director NameMr Robert Edward Loveday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Road
Heaton Moor
Stockport
Cheshire
SK4 4PW
Director NameMr Steven Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr David Charles Alexander Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House The Crescent
Cheadle
SK8 1PS

Location

Registered AddressChurchfield House
The Crescent
Cheadle
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
8 April 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
7 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 April 2021Cessation of Robert Edward Loveday as a person with significant control on 1 July 2020 (1 page)
7 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
6 April 2021Notification of Kentnere Limited as a person with significant control on 11 October 2019 (2 pages)
31 March 2021Termination of appointment of David Charles Alexander Robertson as a director on 19 March 2021 (1 page)
12 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Churchfield House the Crescent Cheadle SK8 1PS on 11 November 2020 (1 page)
11 November 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2019Appointment of Mr Paul Cooper as a secretary on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Steven Patrick Haywood as a director on 10 December 2019 (1 page)
10 December 2019Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages)
27 March 2019Appointment of Mr Paul Michael Cooper as a director on 27 March 2019 (2 pages)
27 March 2019Appointment of Mr Steven Patrick Haywood as a director on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Edward Loveday as a director on 27 March 2019 (1 page)
27 March 2019Appointment of Mr Gary John Mccombie as a director on 27 March 2019 (2 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
(30 pages)