Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JH BALHAM LTD

8 WATERLOO COURT, 10 THEED STREET, LONDON, SE1 8ST,
Company Registration Number
10522953
Private Limited Company
Active

Company Overview

About Jh Balham Ltd
JH BALHAM LTD was founded on 2016-12-13 and has its registered office in London. The organisation's status is listed as "Active". Jh Balham Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
JH BALHAM LTD
 
Legal Registered Office
8 WATERLOO COURT
10 THEED STREET
LONDON
SE1 8ST
 
Previous Names
CONSORT ROAD LIMITED19/06/2017
Filing Information
Company Number 10522953
Company ID Number 10522953
Date formed 2016-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 10/01/2018
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB272637292  
Last Datalog update: 2024-03-06 23:18:45
Primary Source:Companies House
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 JH BALHAM LTD

Current Directors
Officer Role Date Appointed
STEPHEN PAUL HAINES
Company Secretary 2018-07-16
BENJAMIN GEORGE ANKER DAVID
Director 2017-08-17
STEPHEN PAUL HAINES
Director 2017-08-17
JOSEPH VIJAYAPRAGASH THIAGA RAJAH
Director 2017-07-24
RICHARD PAUL SHARE
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
SOYFUR CHOWDHURY
Company Secretary 2017-09-07 2018-07-16
SOYFUR RAJA CHOWDHURY
Director 2017-05-23 2017-09-07
RAJINDER KUMAR
Director 2016-12-13 2017-06-19
LONDON DEVELOPMENTS & INVESTMENTS LTD
Director 2016-12-13 2017-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN GEORGE ANKER DAVID OCH 1 LIMITED Director 2018-06-07 CURRENT 2018-06-05 Liquidation
BENJAMIN GEORGE ANKER DAVID EARLSRIVER LTD Director 2018-05-04 CURRENT 2018-04-28 Active
BENJAMIN GEORGE ANKER DAVID FORTWELL LOANS LIMITED Director 2018-02-01 CURRENT 2017-04-12 Active
BENJAMIN GEORGE ANKER DAVID TENZING ALBERT LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID DEVELOPMENT LOANS LIMITED Director 2018-02-01 CURRENT 2015-12-01 Liquidation
BENJAMIN GEORGE ANKER DAVID CMCL GENERAL PARTNER LIMITED Director 2018-02-01 CURRENT 2016-09-22 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OAKSIX HOLDINGS LIMITED Director 2018-02-01 CURRENT 2010-11-03 Active
BENJAMIN GEORGE ANKER DAVID CPC CAPITAL LIMITED Director 2018-02-01 CURRENT 2015-01-29 Active
BENJAMIN GEORGE ANKER DAVID CPC GROUP LIMITED Director 2018-02-01 CURRENT 2015-05-06 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID HNW LOANS LIMITED Director 2018-02-01 CURRENT 2015-11-24 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID GROVE HOLDINGS ALBERT LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID OMNI CAPITAL ONE (GUERNSEY) LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID GOOSE (GUERNSEY) LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID CPC TREASURY HOLDINGS LIMITED Director 2018-02-01 CURRENT 2015-11-24 Active
BENJAMIN GEORGE ANKER DAVID REAL ESTATE BRIDGE LIMITED Director 2018-02-01 CURRENT 2015-12-01 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID ORLANDIS CAPITAL HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-04-05 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OCI MANAGEMENT LIMITED Director 2017-11-02 CURRENT 2017-04-06 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID CPC LONDON LIMITED Director 2017-11-02 CURRENT 2015-01-28 Liquidation
BENJAMIN GEORGE ANKER DAVID OMNI CAPITAL PARTNERS LIMITED Director 2017-11-02 CURRENT 2016-01-19 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OCA MANAGEMENT LIMITED Director 2017-11-02 CURRENT 2017-04-06 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID CPC LONDON STUDIO LIMITED Director 2017-11-02 CURRENT 2016-05-26 Active
BENJAMIN GEORGE ANKER DAVID SUD CO HOLDINGS 2 LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
BENJAMIN GEORGE ANKER DAVID SUD CO HOLDINGS 2 OUT LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
BENJAMIN GEORGE ANKER DAVID SUD CO HOLDINGS 2 IN LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
BENJAMIN GEORGE ANKER DAVID ORLANDIS JHH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID HOLLAND PARK VILLAS LIMITED Director 2016-11-25 CURRENT 2015-01-21 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2016-08-12 CURRENT 2015-09-25 In Administration
BENJAMIN GEORGE ANKER DAVID PROJECT QUAD LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID ADAM & EVE MEWS ALBERT LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID 3 HANS CRESCENT LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID 1 PHILLIMORE TERRACE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID HUGH HOUSE EATON SQUARE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID BEAUMONT MEWS LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID NOBLE FIR LIMITED Director 2016-08-10 CURRENT 2015-04-27 Active
BENJAMIN GEORGE ANKER DAVID RUTLAND HOUSE LONDON LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID 1 CHESTER GATE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID 2 CHESTER GATE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID HANOVER LODGE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID 6MS ALBERT LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID CPC HELIX LTD Director 2016-08-10 CURRENT 2014-12-19 Active - Proposal to Strike off
STEPHEN PAUL HAINES PRINCIPAL INVESTMENT HOLDINGS LIMITED Director 2016-05-10 CURRENT 1997-08-13 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON FINANCIAL SERVICES LIMITED Director 2016-05-10 CURRENT 1986-09-19 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON INVESTMENT MANAGEMENT LIMITED Director 2016-05-10 CURRENT 2001-02-05 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON NOMINEES LIMITED Director 2016-05-10 CURRENT 1996-08-23 Dissolved 2017-03-14
STEPHEN PAUL HAINES EAST, WORLIDGE HOLDINGS LIMITED Director 2016-05-10 CURRENT 1991-12-18 Dissolved 2017-03-14
STEPHEN PAUL HAINES BORDER ASSET MANAGEMENT LIMITED Director 2016-05-10 CURRENT 1988-10-11 Dissolved 2017-03-14
STEPHEN PAUL HAINES SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2016-05-10 CURRENT 2011-07-12 Dissolved 2017-03-14
STEPHEN PAUL HAINES MSGL LIMITED Director 2016-05-10 CURRENT 1987-07-14 Dissolved 2017-03-14
STEPHEN PAUL HAINES MERCHANT SECURITIES GROUP PLC Director 2016-05-10 CURRENT 2005-01-31 Dissolved 2017-03-14
STEPHEN PAUL HAINES MERCHANT SECURITIES HOLDINGS LIMITED Director 2016-05-10 CURRENT 1998-11-02 Dissolved 2017-03-14
STEPHEN PAUL HAINES JOHN EAST & PARTNERS LIMITED Director 2016-05-10 CURRENT 2009-06-23 Dissolved 2017-03-14
STEPHEN PAUL HAINES GT INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-05-10 CURRENT 2010-06-29 Dissolved 2017-03-14
JOSEPH VIJAYAPRAGASH THIAGA RAJAH JH ROCKINGHAM LIMITED Director 2017-07-19 CURRENT 2017-07-19 Liquidation
JOSEPH VIJAYAPRAGASH THIAGA RAJAH 43 DURNSFORD ROAD LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
JOSEPH VIJAYAPRAGASH THIAGA RAJAH LEWISHAM HOUSE LTD Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
JOSEPH VIJAYAPRAGASH THIAGA RAJAH ROOST DEVELOPMENTS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
JOSEPH VIJAYAPRAGASH THIAGA RAJAH RAD DEVELOPMENTS LTD Director 2013-09-09 CURRENT 2013-09-09 Active
JOSEPH VIJAYAPRAGASH THIAGA RAJAH DELFT LTD Director 2013-03-20 CURRENT 2013-03-20 Active
JOSEPH VIJAYAPRAGASH THIAGA RAJAH 56 BELSIZE PARK LTD Director 2013-01-25 CURRENT 2013-01-25 Active
JOSEPH VIJAYAPRAGASH THIAGA RAJAH AVANI CONSTRUCTION LTD Director 2012-05-23 CURRENT 2012-05-23 Active
JOSEPH VIJAYAPRAGASH THIAGA RAJAH GRAVESEND LAND HOLDINGS LTD Director 2008-05-23 CURRENT 2008-05-23 Active
RICHARD PAUL SHARE SUD CO HOLDINGS 2 LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
RICHARD PAUL SHARE SUD CO HOLDINGS 2 OUT LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
RICHARD PAUL SHARE SUD CO HOLDINGS 2 IN LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
RICHARD PAUL SHARE HOLLAND PARK VILLAS LIMITED Director 2016-11-25 CURRENT 2015-01-21 Active - Proposal to Strike off
RICHARD PAUL SHARE SUD CO NO.22 LIMITED Director 2015-07-14 CURRENT 2015-06-11 Active
RICHARD PAUL SHARE NOBLE FIR LIMITED Director 2015-07-14 CURRENT 2015-04-27 Active
RICHARD PAUL SHARE ADAM & EVE MEWS ALBERT LIMITED Director 2015-05-08 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE SUD CO NO.21 LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE PROJECT QUAD LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE 6.2 TREVOR SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE ASHCOMBE HOUSE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE 3 HANS CRESCENT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE 32 HYDE PARK GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE B.01.3 ONE HYDE PARK LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE 1 PHILLIMORE TERRACE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE APARTMENT 4, 7 CAMBRIDGE GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE 5MS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE 61 CS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE HUGH HOUSE EATON SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
RICHARD PAUL SHARE TENZING ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE BEAUMONT MEWS LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE RUTLAND HOUSE LONDON LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE 1 CHESTER GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE 2 CHESTER GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE HANOVER LODGE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE GROVE HOLDINGS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
RICHARD PAUL SHARE GOOSE (GUERNSEY) LIMITED Director 2015-05-07 CURRENT 2015-04-01 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
2024-05-08Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-05-02
2024-02-29Audited abridged accounts made up to 2023-05-31
2023-05-26Audited abridged accounts made up to 2022-05-31
2023-01-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HAINES
2022-12-20Director's details changed for Mr Paul Dipino on 2022-12-20
2022-10-11Termination of appointment of Stephen Paul Haines on 2022-09-30
2022-04-22AA01Current accounting period extended from 30/03/22 TO 31/05/22
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-22Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-22AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR PAUL DIPINO
2021-01-13PSC07CESSATION OF ORLANDIS JHH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC02Notification of Superior Homes Ltd as a person with significant control on 2020-12-18
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE ANKER DAVID
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 105229530003
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 105229530002
2020-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN SIMPSON
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN SIMPSON
2019-12-17AP01DIRECTOR APPOINTED MR DANIEL KOUROSH RASTEGAR
2019-12-17AP01DIRECTOR APPOINTED MR DANIEL KOUROSH RASTEGAR
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR TIMOTHY OWEN SIMPSON
2019-12-03AP01DIRECTOR APPOINTED MR TIMOTHY OWEN SIMPSON
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SHARE
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SHARE
2019-11-28PSC05Change to person with significant control
2019-11-28PSC05Change to person with significant control
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-20AP03Appointment of Mr Stephen Paul Haines as company secretary on 2018-07-16
2018-07-20AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-07-20TM02Termination of appointment of Soyfur Chowdhury on 2018-07-16
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SOYFUR RAJA CHOWDHURY
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORLANDIS JHH LIMITED
2017-11-16PSC05Change of details for Superior Homes Limited as a person with significant control on 2017-08-17
2017-11-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERIOR HOMES LIMITED
2017-11-16PSC07CESSATION OF JOSEPH HOMES LTD AS A PSC
2017-11-16PSC07CESSATION OF CAMATLAS LIMITED AS A PSC
2017-11-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HOMES LTD
2017-11-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMATLAS LIMITED
2017-11-16PSC07CESSATION OF RAJINDER KUMAR AS A PSC
2017-11-16PSC07CESSATION OF DELFT LTD AS A PSC
2017-11-15PSC05Change of details for London Developments & Investments Ltd as a person with significant control on 2017-01-27
2017-11-15PSC02Notification of London Developments & Investments Ltd as a person with significant control on 2016-12-13
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER KUMAR
2017-11-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-14SH0117/08/17 STATEMENT OF CAPITAL GBP 1000
2017-09-19AP03SECRETARY APPOINTED SOYFUR CHOWDHURY
2017-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-25RES01ADOPT ARTICLES 15/08/2017
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 105229530001
2017-08-18AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE ANKER DAVID
2017-08-17AP01DIRECTOR APPOINTED MR RICHARD PAUL SHARE
2017-08-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 130
2017-08-15SH0115/08/17 STATEMENT OF CAPITAL GBP 130
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER KUMAR
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LONDON DEVELOPMENTS & INVESTMENTS LTD
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOYFUR CHOWDHURY / 04/08/2017
2017-07-24AP01DIRECTOR APPOINTED MR JOSEPH VIJAYAPRAGASH THIAGA RAJAH
2017-06-19RES15CHANGE OF NAME 26/05/2017
2017-06-19CERTNMCOMPANY NAME CHANGED CONSORT ROAD LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-08AP01DIRECTOR APPOINTED SOYFUR CHOWDHURY
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-12-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JH BALHAM LTD 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 JH BALHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JH BALHAM LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 JH BALHAM LTD

Intangible Assets
Patents
We have not found any records of JH BALHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JH BALHAM LTD
Trademarks
We have not found any records of JH BALHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JH BALHAM LTD. 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 (68100 - Buying and selling of own real estate) as JH BALHAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JH BALHAM LTD 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 JH BALHAM LTD 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 JH BALHAM LTD 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.