JCH INVESTMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

14/02/2514 February 2025 Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

20/01/2520 January 2025 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20

View Document

17/01/2517 January 2025 Cessation of Kingswood Holdings Limited as a person with significant control on 2024-11-14

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

04/12/244 December 2024 Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Vinoy Rajanan Nursiah as a director

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-11-29 to 2023-12-31

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-07-31 to 2022-11-29

View Document

13/12/2213 December 2022 Termination of appointment of Debra Jayne Hebblethwaite as a director on 2022-11-30

View Document

13/12/2213 December 2022 Notification of Kingswood Holdings Limited as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Cessation of John Christopher Hebblethwaite as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Cessation of Debra Jayne Hebblethwaite as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr David Frank Lawrence as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr Richard Bernstein as a director on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of John Christopher Hebblethwaite as a director on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of Debra Jayne Hebblethwaite as a secretary on 2022-11-30

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HEBBLETHWAITE / 01/10/2014

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBRA JAYNE HEBBLETHWAITE / 26/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HEBBLETHWAITE / 01/10/2014

View Document

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HEBBLETHWAITE / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 1 HENLEY WAY, DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN1 3BT

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company