Company NameJ.B.H.Limited
Company StatusActive
Company Number00370375
CategoryPrivate Limited Company
Incorporation Date31 October 1941(82 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Vernon Guttridge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1993(52 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshdene House 107 Lavender Sweep
London
SW11 1EA
Director NameMr Malcolm James Johnston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(53 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address107 Lavender Sweep
Clapham
London
SW11 1EA
Director NameMr Mark Charles Evander Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(53 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleRailway Executive
Country of ResidenceEngland
Correspondence AddressAshdene House 107 Lavender Sweep
London
SW11 1EA
Director NameMr Anthony Robin Edward Clifford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(59 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshdene House 107 Lavender Sweep
London
SW11 1EA
Secretary NameMr Malcolm James Johnston
StatusCurrent
Appointed24 January 2019(77 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address107 Ashdene House
107 Lavender Sweep
London
SW11 1EA
Director NameMr David John Holmes Clifford
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(50 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Cherry Drive
Royston
Hertfordshire
SG8 7DL
Director NameJohn Hay Evander Evans
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 1994)
RoleSolicitor
Correspondence AddressBerries 22 Church End
Gamlingay
Sandy
Bedfordshire
SG19 3EP
Director NameMr Frederick Clifford Johnston
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(50 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 13 November 2006)
RoleRetired Solicitor
Correspondence Address43 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3EZ
Secretary NameMr Neil Vernon Guttridge
NationalityBritish
StatusResigned
Appointed14 December 1991(50 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cherry Drive
Royston
Hertfordshire
SG8 7DL
Director NameMr Peter Albert Elliott
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(64 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
179 Moss Lane
Pinner
Middlesex
HA5 3AL

Contact

Telephone07 973186875
Telephone regionMobile

Location

Registered AddressAshdene House
107 Lavender Sweep
London
SW11 1EA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.7k at £1Real Estate & Property Investment Co LTD
5.34%
Ordinary
8.8k at £1Ian Mark Johnston
4.39%
Ordinary
8.8k at £1Malcolm James Johnston
4.39%
Ordinary
8.5k at £1Miss Valerie Helen Coad
4.23%
Ordinary
8.5k at £1Mr James Richard Coad
4.23%
Ordinary
7.6k at £1Mrs Anna Margaret Darling
3.82%
Ordinary
5.7k at £1Margaret Mary Soutar
2.84%
Ordinary
5.6k at £1Susan Chloe Darling
2.80%
Ordinary
5.4k at £1Mr Michael John Harford
2.72%
Ordinary
4.9k at £1Mr Anthony William Baker
2.47%
Ordinary
36.3k at £1Executors Of David John Holmes Clifford
18.14%
Ordinary
32.6k at £1Mr C.j. Bosman & Mr M.c.e. Evans
16.32%
Ordinary
20.3k at £1Heather Holmes & Nicholas Melville Mcquillan Holmes
10.16%
Ordinary
3.4k at £1Roger Stuart Harford & Diana Harford
1.69%
Ordinary
3.2k at £1Miss Catherine Elliott
1.59%
Ordinary
3k at £1Mr Anthony Robin Edward Clifford
1.50%
Ordinary
2.9k at £1Annabelle Elisabeth Bradley Panesar & Fenella Christine Connell & Lucinda Mary Jill Cook
1.47%
Ordinary
2.9k at £1Mrs Sonia Elizabeth Morris
1.46%
Ordinary
2.5k at £1Mr Kevin John Bradley Holmes
1.25%
Ordinary
2.5k at £1Mrs Tracey Katherine Beighton
1.25%
Ordinary
2.1k at £1Mrs Audrey Dorenda Berry
1.07%
Ordinary
2k at £1Miss Catherine Ellen Clifford
1.00%
Ordinary
2k at £1Miss Natasha Helen Clifford
1.00%
Ordinary
1.8k at £1Ms Pamela Margery Schermuly
0.89%
Ordinary
1.3k at £1Mr Neil Vemon Guttridge
0.66%
Ordinary
1.3k at £1Andrew Thomas Soutar
0.63%
Ordinary
1.3k at £1Fiona Margaret Soutar
0.63%
Ordinary
1000 at £1Miss Pamela Joan Simpson
0.50%
Ordinary
1000 at £1Mr Mark Charles Evander Evans
0.50%
Ordinary
590 at £1Anton Hermann Wieser
0.30%
Ordinary
590 at £1Karin Helene Wieser-mcgregor
0.30%
Ordinary
590 at £1Susanne Christine Wieser
0.30%
Ordinary
200 at £1Michael Alistair Clifford
0.10%
Ordinary
200 at £1Peter Albert Elliott
0.10%
Ordinary

Financials

Year2014
Net Worth£2,478,163
Cash£46,221
Current Liabilities£59,511

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

21 February 2005Delivered on: 2 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a imot 1 metwprl 4 lincoln road high wycombe bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2000Delivered on: 23 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19B picton house hussar court brambles business park waterlooville portsmouth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 February 2000Delivered on: 26 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 19A picton house hussar court brambles business park waterlooville portsmouth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 May 1997Delivered on: 13 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit j riverside industrial estate littlehampton.
Outstanding
27 August 1999Delivered on: 6 September 1999
Satisfied on: 1 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as nash house 28 and 30 church road tunbridge wells kent title number K243705. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 May 1934Delivered on: 20 November 1941
Satisfied on: 1 March 2005
Persons entitled:
Ethel Mary Penfold
Rev'd Edward William Dixon Penfold
Maud Helen Penfold
William Archer Thomson
Renee Martha Elizabeth Buckel

Classification: Legal charge
Secured details: £550 owing.
Particulars: 78 tennysons road, cheltenham.
Fully Satisfied
4 April 1935Delivered on: 20 November 1941
Satisfied on: 1 March 2005
Persons entitled:
Ethel Mary Penfold
Rev'd Edward William Dixon Penfold
Maud Helen Penfold
William Archer Thomson
Renee Martha Elizabeth Buckel
Henry Brown Curwen
Eliot Curwen
Norman George Brett James

Classification: Legal charge
Secured details: £850 owing.
Particulars: 224 northumberland avenue reading.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (7 pages)
25 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
14 July 2020Director's details changed for Mr Anthony Robin Edward Clifford on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Mark Charles Evander Evans on 1 July 2019 (2 pages)
30 June 2020Satisfaction of charge 7 in full (2 pages)
23 June 2020Satisfaction of charge 6 in full (2 pages)
23 June 2020Satisfaction of charge 5 in full (2 pages)
23 June 2020Satisfaction of charge 3 in full (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
2 April 2019Registered office address changed from Malcolm Ashdene House 107 Lavender Sweep London SW11 1EA England to Ashdene House 107 Lavender Sweep London SW11 1EA on 2 April 2019 (1 page)
18 March 2019Registered office address changed from 107 Ashdene Houe 107 Lavender Sweep London SW11 1EA England to Malcolm Ashdene House 107 Lavender Sweep London SW11 1EA on 18 March 2019 (1 page)
1 February 2019Registered office address changed from 34 Cherry Drive Royston Hertfordshire SG8 7DL to 107 Ashdene Houe 107 Lavender Sweep London SW11 1EA on 1 February 2019 (1 page)
31 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 January 2019Termination of appointment of Neil Vernon Guttridge as a secretary on 23 January 2019 (1 page)
31 January 2019Appointment of Mr Malcolm James Johnston as a secretary on 24 January 2019 (2 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
28 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
(10 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
(10 pages)
25 September 2015Termination of appointment of Peter Albert Elliott as a director on 24 August 2015 (1 page)
25 September 2015Termination of appointment of Peter Albert Elliott as a director on 24 August 2015 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200,000
(11 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200,000
(11 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200,000
(11 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200,000
(11 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (12 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (12 pages)
31 December 2012Termination of appointment of David Clifford as a director (1 page)
31 December 2012Termination of appointment of David Clifford as a director (1 page)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (12 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (12 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (12 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (12 pages)
15 December 2009Director's details changed for Anthony Robin Edward Clifford on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (18 pages)
15 December 2009Director's details changed for Anthony Robin Edward Clifford on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (18 pages)
14 December 2009Director's details changed for Peter Albert Elliott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for David John Holmes Clifford on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Peter Albert Elliott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mark Charles Evander Evans on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Neil Vernon Guttridge on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Neil Vernon Guttridge on 14 December 2009 (2 pages)
14 December 2009Director's details changed for David John Holmes Clifford on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mark Charles Evander Evans on 14 December 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 December 2008Return made up to 14/12/08; full list of members (17 pages)
19 December 2008Return made up to 14/12/08; full list of members (17 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 14/12/07; full list of members (10 pages)
18 December 2007Return made up to 14/12/07; full list of members (10 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
27 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
18 December 2006Return made up to 14/12/06; full list of members (10 pages)
18 December 2006Return made up to 14/12/06; full list of members (10 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
5 January 2006Return made up to 14/12/05; no change of members (9 pages)
5 January 2006Return made up to 14/12/05; no change of members (9 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 February 2004Return made up to 14/12/03; no change of members (9 pages)
1 February 2004Return made up to 14/12/03; no change of members (9 pages)
25 July 2003Registered office changed on 25/07/03 from: 17 high street royston herts SG8 9AA (1 page)
25 July 2003Registered office changed on 25/07/03 from: 17 high street royston herts SG8 9AA (1 page)
8 January 2003Return made up to 14/12/02; full list of members (9 pages)
8 January 2003Return made up to 14/12/02; full list of members (9 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 December 2002Auditor's resignation (1 page)
3 December 2002Auditor's resignation (1 page)
9 January 2002Return made up to 14/12/01; full list of members (12 pages)
9 January 2002Return made up to 14/12/01; full list of members (12 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2001Return made up to 14/12/00; no change of members (7 pages)
11 January 2001Return made up to 14/12/00; no change of members (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 1999Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Return made up to 14/12/97; no change of members (6 pages)
28 January 1998Return made up to 14/12/97; no change of members (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 14/12/96; full list of members (11 pages)
28 January 1997Return made up to 14/12/96; full list of members (11 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995£ nc 25000/200000 11/07/95 (1 page)
18 July 1995Memorandum and Articles of Association (7 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1995Memorandum and Articles of Association (7 pages)
18 July 1995Ad 11/07/95--------- £ si 180000@1=180000 £ ic 20000/200000 (12 pages)
18 July 1995Ad 11/07/95--------- £ si 180000@1=180000 £ ic 20000/200000 (12 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1995Memorandum and Articles of Association (14 pages)
18 July 1995£ nc 25000/200000 11/07/95 (1 page)
31 October 1941Incorporation (24 pages)
31 October 1941Incorporation (24 pages)