JIMH LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/12/242 December 2024 Change of details for Mr James Philip Hallas as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr James Philip Hallas on 2024-12-02

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Change of details for Mr James Philip Hallas as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Abiola Adetokunbo Hallas as a person with significant control on 2023-02-07

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2020-03-01

View Document

18/06/2118 June 2021 Notification of Abiola Adetokunbo Hallas as a person with significant control on 2020-03-01

View Document

18/06/2118 June 2021 Change of details for Mr James Philip Hallas as a person with significant control on 2020-03-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-09 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALLAS / 01/07/2018

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM ELSMORE HOUSE 14A THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O BALDWINS (ASHBY) LIMITED 14A THE GREEN THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALLAS / 16/02/2010

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 4 LEITH CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HN

View Document

09/02/099 February 2009 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