JMH ASSOCIATES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Final Gazette dissolved following liquidation

View Document

09/07/259 July 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-11-29

View Document

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

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Statement of affairs

View Document

09/12/239 December 2023 Resolutions

View Document

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

View Document

08/12/238 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Document

12/05/2312 May 2023 Notification of Paul Anthony Green as a person with significant control on 2023-04-15

View Document

12/05/2312 May 2023 Appointment of Mr Paul Anthony Green as a director on 2023-04-14

View Document

28/04/2328 April 2023 Cessation of Ryan Michael Terance Clarke as a person with significant control on 2023-04-14

View Document

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

View Document

28/04/2328 April 2023 Termination of appointment of Ryan Michael Terance Clarke as a director on 2023-04-14

View Document

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

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Cessation of Gareth Alan Jones as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-05-14 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2021-05-14 with updates

View Document

22/02/2322 February 2023 Appointment of Mr Ryan Michael Terance Clarke as a director on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Ryan Michael Terrance Clarke as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Gareth Alan Jones as a director on 2023-02-22

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TROTT

View Document

26/01/1826 January 2018 CESSATION OF RONALD FREDERICK CROPPER AS A PSC

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 13 PARKWOOD ROAD MANCHESTER M23 0AA UNITED KINGDOM

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD CROPPER

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ANDREW TROTT

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD FREDERICK CROPPER

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED RONALD FREDERICK CROPPER

View Document

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 72 HALLIWICK ROAD LONDON N10 1AB UNITED KINGDOM

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR JALAL MIAH

View Document

08/12/178 December 2017 DIRECTOR APPOINTED ANDREW JAMES MITCHELL

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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