Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MHE JVCO LIMITED
Company Information for

MHE JVCO LIMITED

BUILDINGS ONE & TWO TRIDENT PLACE, MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9UL,
Company Registration Number
08576462
Private Limited Company
Active

Company Overview

About Mhe Jvco Ltd
MHE JVCO LIMITED was founded on 2013-06-19 and has its registered office in Hatfield. The organisation's status is listed as "Active". Mhe Jvco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MHE JVCO LIMITED
 
Legal Registered Office
BUILDINGS ONE & TWO TRIDENT PLACE
MOSQUITO WAY
HATFIELD
HERTFORDSHIRE
AL10 9UL
Other companies in AL10
 
Filing Information
Company Number 08576462
Company ID Number 08576462
Date formed 2013-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/08/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB167990063  
Last Datalog update: 2023-10-08 08:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MHE JVCO 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.

Company Officers of MHE JVCO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MCNEILL COOPER
Company Secretary 2013-07-25
MATTHEW GORDON KELLEHER
Director 2015-04-14
MARK ANTONY RICHARDSON
Director 2013-06-19
TREVOR JOHN STRAIN
Director 2013-07-25
DUNCAN EDEN TATTON-BROWN
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL AUSTIN
Director 2013-10-31 2015-04-01
MARTYN PAUL FLETCHER
Director 2013-07-25 2013-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GORDON KELLEHER FIRSDELL LTD Director 2015-04-01 CURRENT 2011-03-03 Active
MARK ANTONY RICHARDSON OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
MARK ANTONY RICHARDSON PAWS & PURRS LTD Director 2014-11-03 CURRENT 2011-02-22 Active - Proposal to Strike off
MARK ANTONY RICHARDSON SPECIALITY STORES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
MARK ANTONY RICHARDSON OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
MARK ANTONY RICHARDSON OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK ANTONY RICHARDSON OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARK ANTONY RICHARDSON OCADO INNOVATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
MARK ANTONY RICHARDSON LAST MILE TECHNOLOGY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
MARK ANTONY RICHARDSON OCADO HOLDINGS LIMITED Director 2012-02-03 CURRENT 2010-02-05 Active
MARK ANTONY RICHARDSON OCADO RETAIL LIMITED Director 2012-02-03 CURRENT 1999-11-11 Active
MARK ANTONY RICHARDSON OCADO GROUP PLC Director 2012-01-23 CURRENT 2009-12-08 Active
MARK ANTONY RICHARDSON PANELTEX LIMITED Director 2010-03-30 CURRENT 1991-05-03 Active
TREVOR JOHN STRAIN WM MORRISON SUPERMARKETS HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
TREVOR JOHN STRAIN FIRSDELL LTD Director 2015-04-01 CURRENT 2011-03-03 Active
TREVOR JOHN STRAIN MONUMENT HILL PROPERTIES LIMITED Director 2015-04-01 CURRENT 2011-05-31 Active
TREVOR JOHN STRAIN TOWER CENTRE HODDESDON LIMITED Director 2015-03-27 CURRENT 2010-02-05 Active
TREVOR JOHN STRAIN WM MORRISON NOMINEE 3 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
TREVOR JOHN STRAIN WM MORRISON NOMINEE 1 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
TREVOR JOHN STRAIN WM MORRISON NOMINEE 2 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
TREVOR JOHN STRAIN WM MORRISON GP 1 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON LP 1 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON GP 2 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON LP 2 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON LP 3 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN WM MORRISON GP 3 LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
TREVOR JOHN STRAIN OLDWEST LIMITED Director 2013-04-10 CURRENT 1998-10-13 Active
TREVOR JOHN STRAIN ERITH PIER COMPANY LIMITED Director 2013-04-10 CURRENT 1993-07-05 Active
TREVOR JOHN STRAIN WM MORRISON SUPERMARKETS LIMITED Director 2013-04-10 CURRENT 1940-01-22 Active
TREVOR JOHN STRAIN NEWINCCO 1072 LIMITED Director 2013-03-27 CURRENT 2011-01-07 Active
TREVOR JOHN STRAIN ASCOT ROAD WATFORD LIMITED Director 2013-03-27 CURRENT 2011-01-31 Active
TREVOR JOHN STRAIN SAFEWAY LIMITED Director 2013-02-11 CURRENT 1977-02-23 Active
TREVOR JOHN STRAIN DE MANDEVILLE GATE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1992-10-29 Active
TREVOR JOHN STRAIN FEDERATED PROPERTIES LIMITED Director 2013-01-11 CURRENT 1939-07-19 Active
TREVOR JOHN STRAIN ENGLISH REAL ESTATES LIMITED Director 2013-01-11 CURRENT 1982-06-16 Active
TREVOR JOHN STRAIN EVERMERE LIMITED Director 2013-01-11 CURRENT 1989-03-07 Active
TREVOR JOHN STRAIN CANCEDE LIMITED Director 2013-01-11 CURRENT 2009-11-13 Active
TREVOR JOHN STRAIN KIDDICARE PROPERTIES LIMITED Director 2013-01-11 CURRENT 2011-12-19 Active
TREVOR JOHN STRAIN SAFEWAY DEVELOPMENT LIMITED Director 2013-01-11 CURRENT 1982-10-12 Active
TREVOR JOHN STRAIN SAFEWAY QUEST TRUSTEES LIMITED Director 2013-01-11 CURRENT 1998-06-19 Active
TREVOR JOHN STRAIN TRILOGY (LEAMINGTON SPA) LIMITED Director 2013-01-11 CURRENT 2009-08-06 Active
TREVOR JOHN STRAIN WM MORRISON ONLINE LTD Director 2013-01-11 CURRENT 2011-02-15 Active - Proposal to Strike off
TREVOR JOHN STRAIN WM MORRISON SUPERMARKET STORES LTD Director 2013-01-11 CURRENT 2011-02-15 Active
TREVOR JOHN STRAIN CORDON BLEU FREEZER FOOD CENTRES LIMITED Director 2013-01-11 CURRENT 1964-04-14 Active
TREVOR JOHN STRAIN ALLIANCE PROPERTY HOLDINGS LIMITED Director 2013-01-11 CURRENT 1967-06-02 Active
TREVOR JOHN STRAIN OPTIMISATION INVESTMENTS LIMITED Director 2013-01-11 CURRENT 2008-07-22 Active
TREVOR JOHN STRAIN OPTIMISATION DEVELOPMENTS LIMITED Director 2013-01-11 CURRENT 2008-07-22 Active
TREVOR JOHN STRAIN ARGYLE SECURITIES LIMITED Director 2013-01-11 CURRENT 1958-05-15 Active
TREVOR JOHN STRAIN J3 PROPERTY LIMITED Director 2013-01-11 CURRENT 1998-05-12 Active
TREVOR JOHN STRAIN HOME & COLONIAL STORES LIMITED(THE) Director 2013-01-11 CURRENT 1986-08-26 Active
TREVOR JOHN STRAIN SAFEWAY PROPERTIES LIMITED Director 2013-01-11 CURRENT 1938-03-07 Active
TREVOR JOHN STRAIN SAFEWAY FOOD STORES LIMITED Director 2013-01-11 CURRENT 1954-06-03 Active
TREVOR JOHN STRAIN PRESTO STORES (LC) LIMITED Director 2013-01-11 CURRENT 1924-04-14 Active
TREVOR JOHN STRAIN PRESTO STORES LIMITED Director 2013-01-11 CURRENT 1964-12-03 Active
TREVOR JOHN STRAIN SAFEWAY PENSIONS TRUSTEES COMPANY LIMITED Director 2013-01-11 CURRENT 1981-07-06 Active
TREVOR JOHN STRAIN STORES GROUP LIMITED Director 2013-01-11 CURRENT 1983-02-07 Active
TREVOR JOHN STRAIN ARGYLL STORES (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 1895-01-08 Active
TREVOR JOHN STRAIN AMOS HINTON & SONS LTD Director 2013-01-11 CURRENT 1914-03-19 Active
TREVOR JOHN STRAIN SAFEWAY STORES (IRELAND) LIMITED Director 2013-01-11 CURRENT 1997-02-20 Active
TREVOR JOHN STRAIN SAFEWAY STORES LIMITED Director 2009-12-04 CURRENT 1963-01-15 Active
DUNCAN EDEN TATTON-BROWN OCADO VENTURES HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DUNCAN EDEN TATTON-BROWN ORANGE TREE THEATRE LIMITED Director 2015-05-14 CURRENT 1973-05-10 Active
DUNCAN EDEN TATTON-BROWN OCADO SOLUTIONS LIMITED Director 2014-06-12 CURRENT 2001-04-24 Active
DUNCAN EDEN TATTON-BROWN LAST MILE TECHNOLOGY LIMITED Director 2014-06-12 CURRENT 2013-07-30 Active
DUNCAN EDEN TATTON-BROWN OCADO INNOVATION LIMITED Director 2014-06-12 CURRENT 2013-12-13 Active
DUNCAN EDEN TATTON-BROWN OCADO CENTRAL SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DUNCAN EDEN TATTON-BROWN OCADO OPERATING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DUNCAN EDEN TATTON-BROWN ZPG LIMITED Director 2014-05-01 CURRENT 2014-04-22 Active
DUNCAN EDEN TATTON-BROWN OCADO HOLDINGS LIMITED Director 2012-09-01 CURRENT 2010-02-05 Active
DUNCAN EDEN TATTON-BROWN OCADO GROUP PLC Director 2012-09-01 CURRENT 2009-12-08 Active
DUNCAN EDEN TATTON-BROWN OCADO RETAIL LIMITED Director 2012-09-01 CURRENT 1999-11-11 Active

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
2023-12-10Resolutions passed:<ul><li>Resolution Re-dividends/company business 22/11/2023</ul>
2023-09-04FULL ACCOUNTS MADE UP TO 27/11/22
2023-06-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-18Director's details changed for Miss Joanna Louise Goff on 2023-02-28
2022-11-18Resolutions passed:<ul><li>Resolution Director accepts payment would not affect the company's ability to pay debt, dividend to be paid to memebers of the company on date of which last of the directors signing does so/ durectors authoriised to pay dividend
2022-09-02FULL ACCOUNTS MADE UP TO 28/11/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 28/11/21
2022-07-04Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-17
2022-07-04Change of details for Wm Morrison Supermarkets Limited as a person with significant control on 2021-11-17
2022-07-04PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-17
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-29AP01DIRECTOR APPOINTED MISS JOANNA LOUISE GOFF
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON
2022-04-05CH01Director's details changed for Mr James Badger on 2022-04-05
2021-11-25RES13Resolutions passed:
  • Dividend 17/11/2021
2021-10-01AAFULL ACCOUNTS MADE UP TO 29/11/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLANEY PAGE
2021-04-19AP01DIRECTOR APPOINTED MR STEPHEN DAINTITH
2020-12-10RES13Resolutions passed:
  • Payment of dividends 25/11/2020
2020-12-08RES13Resolutions passed:
  • Interim dividend £1,141,096 20/11/2019
2020-11-24AP01DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDEN TATTON-BROWN
2020-09-24CH01Director's details changed for Mr Duncan Eden Tatton-Brown on 2020-01-15
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE GOFF
2020-09-21AP01DIRECTOR APPOINTED MR MICHAEL GLEESON
2020-09-09AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-09-09RES13Resolutions passed:
  • Company business - re-appointment of auditors 24/08/2020
2020-07-03CH01Director's details changed for Mr Mark Antony Richardson on 2019-11-30
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 02/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-02-19RES13Resolutions passed:
  • Consolidation of shares, dividend declared 29/01/2019
  • ADOPT ARTICLES
2019-02-18SH02Consolidation of shares on 2019-01-29
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN STRAIN
2019-02-07AP01DIRECTOR APPOINTED MISS JOANNA LOUISE GOFF
2018-09-06AAFULL ACCOUNTS MADE UP TO 03/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDEN TATTON-BROWN / 08/06/2018
2018-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY RICHARDSON / 08/06/2018
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MCNEILL COOPER on 2018-06-08
2018-06-05CH01Director's details changed for Mr Trevor John Strain on 2018-05-25
2018-01-15SH02SUB-DIVISION 28/11/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 57959787
2018-01-15SH02SUB-DIVISION 28/11/17
2017-12-06CH01Director's details changed for Mr Trevor John Strain on 2017-11-27
2017-12-05RES13Resolutions passed:
  • Payment would not affect the comp ability to pay foreseeable debts 28/11/2017
  • ADOPT ARTICLES
2017-12-05RES01ADOPT ARTICLES 28/11/2017
2017-09-06AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL England
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-08-18AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-16SH20Statement by Directors
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16SH19Statement of capital on 2015-10-16 GBP 2
2015-10-16CAP-SSSOLVENCY STATEMENT DATED 06/10/15
2015-10-16RES13SHARE PREM A/C CANCELLED 06/10/2015
2015-10-16RES06REDUCE ISSUED CAPITAL 06/10/2015
2015-09-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 115919572
2015-07-15AR0119/06/15 FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR MATTHEW GORDON KELLEHER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEAL AUSTIN
2014-09-04AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 115919572
2014-07-02AR0119/06/14 FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR NEAL AUSTIN
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2013-08-14RES12VARYING SHARE RIGHTS AND NAMES
2013-08-14RES01ADOPT ARTICLES 25/07/2013
2013-08-14SH0125/07/13 STATEMENT OF CAPITAL GBP 115919572
2013-08-08AA01CURRSHO FROM 30/06/2014 TO 30/11/2013
2013-08-05AP01DIRECTOR APPOINTED MR TREVOR STRAIN
2013-08-05AP03SECRETARY APPOINTED MR ROBERT MCNEILL COOPER
2013-08-05AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2013-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MHE JVCO 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 MHE JVCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MHE JVCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MHE JVCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MHE JVCO LIMITED
Trademarks
We have not found any records of MHE JVCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MHE JVCO 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 (74990 - Non-trading company) as MHE JVCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MHE JVCO 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 MHE JVCO 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 MHE JVCO 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.