JMH ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Final Gazette dissolved following liquidation |
| 09/07/259 July 2025 | Final Gazette dissolved following liquidation |
| 09/04/259 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-11-29 |
| 25/02/2425 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-25 |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Statement of affairs |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Registered office address changed from Derby Square Merchants Court Lord Street Liverpool L2 1TS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-09 |
| 08/12/238 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 05/12/235 December 2023 | Appointment of a voluntary liquidator |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 12/06/2312 June 2023 | Registered office address changed from 219 Stand Lane Radcliffe Manchester M26 1JJ England to Derby Square Merchants Court Lord Street Liverpool L2 1TS on 2023-06-12 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 12/05/2312 May 2023 | Registered office address changed from 25a Milton Road Radcliffe Manchester M26 3QT England to 219 Stand Lane Radcliffe Manchester M26 1JJ on 2023-05-12 |
| 12/05/2312 May 2023 | Notification of Paul Anthony Green as a person with significant control on 2023-04-15 |
| 12/05/2312 May 2023 | Appointment of Mr Paul Anthony Green as a director on 2023-04-14 |
| 28/04/2328 April 2023 | Cessation of Ryan Michael Terance Clarke as a person with significant control on 2023-04-14 |
| 28/04/2328 April 2023 | Registered office address changed from 84 Victoria Street Radcliffe Manchester M26 3AY England to 25a Milton Road Radcliffe Manchester M26 3QT on 2023-04-28 |
| 28/04/2328 April 2023 | Termination of appointment of Ryan Michael Terance Clarke as a director on 2023-04-14 |
| 31/03/2331 March 2023 | Registered office address changed from 40 Ashurst Grove Radcliffe Manchester M26 1UL England to 84 Victoria Street Radcliffe Manchester M26 3AY on 2023-03-31 |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Cessation of Gareth Alan Jones as a person with significant control on 2023-02-22 |
| 22/02/2322 February 2023 | Confirmation statement made on 2022-05-14 with updates |
| 22/02/2322 February 2023 | Confirmation statement made on 2021-05-14 with updates |
| 22/02/2322 February 2023 | Appointment of Mr Ryan Michael Terance Clarke as a director on 2023-02-22 |
| 22/02/2322 February 2023 | Notification of Ryan Michael Terrance Clarke as a person with significant control on 2023-02-22 |
| 22/02/2322 February 2023 | Termination of appointment of Gareth Alan Jones as a director on 2023-02-22 |
| 11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TROTT |
| 26/01/1826 January 2018 | CESSATION OF RONALD FREDERICK CROPPER AS A PSC |
| 26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 13 PARKWOOD ROAD MANCHESTER M23 0AA UNITED KINGDOM |
| 26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RONALD CROPPER |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
| 25/01/1825 January 2018 | DIRECTOR APPOINTED MR ANDREW TROTT |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD FREDERICK CROPPER |
| 11/01/1811 January 2018 | DIRECTOR APPOINTED RONALD FREDERICK CROPPER |
| 11/01/1811 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018 |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 72 HALLIWICK ROAD LONDON N10 1AB UNITED KINGDOM |
| 11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL |
| 08/12/178 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JALAL MIAH |
| 08/12/178 December 2017 | DIRECTOR APPOINTED ANDREW JAMES MITCHELL |
| 20/09/1720 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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