Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMH MANAGEMENT SERVICES LIMITED
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 Overview

About Jmh Management Services Ltd
JMH MANAGEMENT SERVICES LIMITED was founded on 2007-10-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jmh Management Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JMH MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
1 KNIGHTSBRIDGE GREEN
LONDON
SW1X 7NE
Other companies in SW3
 
Previous Names
JMH CAPITAL MANAGEMENT LIMITED15/05/2009
Filing Information
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 GB195317683  
Last Datalog update: 2021-05-05 17:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMH MANAGEMENT SERVICES LIMITED
The accountancy firm based at this address is TUCKER ACCOUNTING & BUSINESS SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name JMH MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as JMH MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JMH MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLA SZARVAS
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANN ROPERS
Director 2015-06-08 2018-06-19
BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL
Director 2010-02-04 2017-08-15
MAX HUGH REMINGTON-HOBBS
Director 2011-04-11 2015-06-09
ANNA MOODY
Company Secretary 2012-07-10 2014-04-08
JONATHAN MACBRIDE BROWN
Company Secretary 2011-10-25 2012-06-19
ROBIN PHILPOTT
Director 2010-04-13 2012-02-11
CR SECRETARIES LIMITED
Company Secretary 2008-07-07 2011-10-25
MARK MILES
Director 2007-11-14 2011-05-05
PETER EMERSON
Director 2008-08-26 2010-04-13
ALASDAIR GRAHAM
Director 2008-11-14 2009-07-01
PAUL LYRISTIS
Director 2007-11-14 2008-11-28
ROGER BARLOW
Company Secretary 2007-11-14 2008-07-22
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-10-25 2007-11-14
HUNTSMOOR LIMITED
Director 2007-10-25 2007-11-14
HUNTSMOOR NOMINEES LIMITED
Director 2007-10-25 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELLA SZARVAS FITRIANI FASHIONS LIMITED Director 2016-10-26 CURRENT 2008-02-15 Active - Proposal to Strike off
GABRIELLA SZARVAS KILGOUR BESPOKE LIMITED Director 2016-10-26 CURRENT 1924-04-17 Liquidation
GABRIELLA SZARVAS BERNARD WEATHERILL LIMITED Director 2016-10-26 CURRENT 1920-06-29 Active
GABRIELLA SZARVAS JMH LIFESTYLE LIMITED Director 2016-10-26 CURRENT 2005-07-01 Active - Proposal to Strike off
GABRIELLA SZARVAS RAY WARD GUNSMITHS (LONDON) LIMITED Director 2016-10-26 CURRENT 2006-06-01 Active
GABRIELLA SZARVAS 25 ROEDEAN CRESCENT LTD Director 2016-10-26 CURRENT 2012-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-19DS01Application to strike the company off the register
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN ROPERS
2018-06-19AP01DIRECTOR APPOINTED GABRIELLA SZARVAS
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALED SIFRI
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIQ JAFAR
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MUIR HAY
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRIANI HASUF HAY
2018-06-07PSC09Withdrawal of a person with significant control statement on 2018-06-07
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064088130001
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 170000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM 37 Ixworth Place London England SW3 3QH
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 170000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 170000
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MAX HUGH REMINGTON-HOBBS
2015-06-09AP01DIRECTOR APPOINTED MR JOHANN ROPERS
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 170000
2014-10-28AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNA MOODY
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM 4Th Floor 40a Dover Street London W1S 4NW
2013-11-13AR0125/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0125/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP03SECRETARY APPOINTED ANNA MOODY
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BROWN
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL / 14/06/2012
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILPOTT
2011-11-16AR0125/10/11 FULL LIST
2011-11-16AP03SECRETARY APPOINTED MR JONATHAN MACBRIDE BROWN
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILES
2011-04-11AP01DIRECTOR APPOINTED MR MAX HUGH REMINGTON-HOBBS
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 9-10 SAVILE ROW LONDON W1S 3PE
2010-10-26AR0125/10/10 FULL LIST
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 11 GROSVENOR CRESCENT LONDON SW1X 7EE
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AP01DIRECTOR APPOINTED MR ROBIN PHILPOTT
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON
2010-02-05AP01DIRECTOR APPOINTED BENEDIKT HUBERTUS WILHELM FRIEDRICH-KARL VON MICHEL
2009-10-28AR0125/10/09 FULL LIST
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR GRAHAM
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13CERTNMCOMPANY NAME CHANGED JMH CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/05/09
2009-01-26288aDIRECTOR APPOINTED ALASDAIR GRAHAM
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL LYRISTIS
2008-11-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-23123NC INC ALREADY ADJUSTED 21/08/08
2008-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-23RES04NC INC ALREADY ADJUSTED 21/08/2008
2008-09-12288aDIRECTOR APPOINTED PETER EMERSON
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY ROGER BARLOW
2008-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-28RES04GBP NC 1000/170000 28/07/2008
2008-08-2888(2)AD 21/08/08 GBP SI 169999@1=169999 GBP IC 1/170000
2008-07-29288aSECRETARY APPOINTED CR SECRETARIES LIMITED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2007-11-20225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JMH MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMH MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JMH MANAGEMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of JMH MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMH MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of JMH MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMH MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JMH MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMH MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMH MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.