Company NameJ.H.May Limited
Company StatusDissolved
Company Number00577266
CategoryPrivate Limited Company
Incorporation Date21 January 1957(67 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Neil Bernard May
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(34 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 02 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UU
Director NameMr Anthony Neil May
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(37 years, 7 months after company formation)
Appointment Duration24 years, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beehive Lane
Welwyn Garden City
Hertfordshire
AL7 4BA
Secretary NameMr Neil Bernard May
NationalityBritish
StatusClosed
Appointed27 March 1997(40 years, 2 months after company formation)
Appointment Duration22 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UU
Director NameMr Peter Anthony May
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1997)
RoleEngineer
Correspondence Address62 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameMr Philip Walter May
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1993)
RoleEngineer
Correspondence Address7 Southernhay
Loughton
Essex
IG10 4EN
Secretary NameMr Peter Anthony May
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address62 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameAndrew Robert May
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(42 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicars Close
Victoria Park Road
London
E9 7HT

Contact

Websitejhmay.co.uk

Location

Registered AddressAlpha House 176a High Street
Barnet
Herts
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

4.1k at £1A.n. May
93.64%
Ordinary
280 at £1Janet May
6.36%
Ordinary

Financials

Year2014
Net Worth-£43,339
Cash£6,525
Current Liabilities£53,873

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 December 1997Delivered on: 17 December 1997
Persons entitled: Midland 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 l/h property k/a 15/20 the oval hackney road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 September 1992Delivered on: 26 September 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 July 1965Delivered on: 26 July 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands, hereditaments & premises at 15/20 the oval, bethnal green. E.2, title no ln 2293669 together with all fixtures.
Outstanding

Filing History

15 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,400
(5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,400
(5 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,400
(5 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,400
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,400
(5 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,400
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Neil Bernard May on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Anthony Neil May on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Neil May on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Neil Bernard May on 3 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 03/12/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2008Return made up to 03/12/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Return made up to 03/12/06; full list of members (4 pages)
6 October 2006Registered office changed on 06/10/06 from: 15-20 the oval hckney rd bethnal green london E2 9DX (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 03/12/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2005Return made up to 03/12/04; full list of members (8 pages)
5 April 2004Director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 03/12/03; full list of members (8 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 18/12/00; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999New director appointed (2 pages)
12 January 1999Return made up to 18/12/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Return made up to 18/12/97; full list of members (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
24 January 1997Return made up to 18/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1995Full accounts made up to 31 March 1995 (13 pages)
14 December 1995Return made up to 18/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)