Active - Proposal to Strike off
Company Information for JMH MANAGEMENT SERVICES LIMITED
1 KNIGHTSBRIDGE GREEN, LONDON, SW1X 7NE,
|
Company Registration Number
06408813
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JMH MANAGEMENT SERVICES LIMITED | ||
Legal Registered Office | ||
1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 06408813 | |
---|---|---|
Company ID Number | 06408813 | |
Date formed | 2007-10-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 17:26:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JMH MANAGEMENT SERVICES INC. | 14029 BANEBERRY CIRCLE MANASSAS VA 20112 | Active | Company formed on the 2010-06-17 | |
JMH MANAGEMENT SERVICES LLC | 15701 SR 50 CLERMONT FL 34711 | Inactive | Company formed on the 2014-03-21 |
Officer | Role | Date Appointed |
---|---|---|
GABRIELLA SZARVAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANN ROPERS |
Director | ||
BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL |
Director | ||
MAX HUGH REMINGTON-HOBBS |
Director | ||
ANNA MOODY |
Company Secretary | ||
JONATHAN MACBRIDE BROWN |
Company Secretary | ||
ROBIN PHILPOTT |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary | ||
MARK MILES |
Director | ||
PETER EMERSON |
Director | ||
ALASDAIR GRAHAM |
Director | ||
PAUL LYRISTIS |
Director | ||
ROGER BARLOW |
Company Secretary | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FITRIANI FASHIONS LIMITED | Director | 2016-10-26 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
KILGOUR BESPOKE LIMITED | Director | 2016-10-26 | CURRENT | 1924-04-17 | Liquidation | |
BERNARD WEATHERILL LIMITED | Director | 2016-10-26 | CURRENT | 1920-06-29 | Active | |
JMH LIFESTYLE LIMITED | Director | 2016-10-26 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
RAY WARD GUNSMITHS (LONDON) LIMITED | Director | 2016-10-26 | CURRENT | 2006-06-01 | Active | |
25 ROEDEAN CRESCENT LTD | Director | 2016-10-26 | CURRENT | 2012-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANN ROPERS | |
AP01 | DIRECTOR APPOINTED GABRIELLA SZARVAS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALED SIFRI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIQ JAFAR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MUIR HAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRIANI HASUF HAY | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064088130001 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 170000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM 37 Ixworth Place London England SW3 3QH | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 170000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 170000 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX HUGH REMINGTON-HOBBS | |
AP01 | DIRECTOR APPOINTED MR JOHANN ROPERS | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 170000 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNA MOODY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM 4Th Floor 40a Dover Street London W1S 4NW | |
AR01 | 25/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED ANNA MOODY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL / 14/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILPOTT | |
AR01 | 25/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JONATHAN MACBRIDE BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MILES | |
AP01 | DIRECTOR APPOINTED MR MAX HUGH REMINGTON-HOBBS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 9-10 SAVILE ROW LONDON W1S 3PE | |
AR01 | 25/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 11 GROSVENOR CRESCENT LONDON SW1X 7EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ROBIN PHILPOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON | |
AP01 | DIRECTOR APPOINTED BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL | |
AR01 | 25/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASDAIR GRAHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED JMH CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/05/09 | |
288a | DIRECTOR APPOINTED ALASDAIR GRAHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LYRISTIS | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/08/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 21/08/2008 | |
288a | DIRECTOR APPOINTED PETER EMERSON | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER BARLOW | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/170000 28/07/2008 | |
88(2) | AD 21/08/08 GBP SI 169999@1=169999 GBP IC 1/170000 | |
288a | SECRETARY APPOINTED CR SECRETARIES LIMITED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMH MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JMH MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |