JIMH LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
02/12/242 December 2024 | Change of details for Mr James Philip Hallas as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr James Philip Hallas on 2024-12-02 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-28 |
09/04/249 April 2024 | Confirmation statement made on 2024-02-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
07/02/237 February 2023 | Change of details for Mr James Philip Hallas as a person with significant control on 2023-02-07 |
07/02/237 February 2023 | Cessation of Abiola Adetokunbo Hallas as a person with significant control on 2023-02-07 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2020-03-01 |
18/06/2118 June 2021 | Notification of Abiola Adetokunbo Hallas as a person with significant control on 2020-03-01 |
18/06/2118 June 2021 | Change of details for Mr James Philip Hallas as a person with significant control on 2020-03-01 |
18/06/2118 June 2021 | Confirmation statement made on 2021-02-09 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
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 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALLAS / 01/07/2018 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
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 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
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 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
18/02/1318 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/03/128 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALLAS / 16/02/2010 |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 4 LEITH CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HN |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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