Company NameJH Management Services Limited
Company StatusDissolved
Company Number00862283
CategoryPrivate Limited Company
Incorporation Date25 October 1965(58 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesJ.H.R.M. Limited and Jeffreys Henry Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Tom Durbin St George
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(55 years, 1 month after company formation)
Appointment Duration2 years (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Joanna Rachel Wanderer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Danescroft Gardens
Hendon
London
NW4 2ND
Director NameAlan Douglas Bell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2001)
RoleChartered Accountant
Correspondence Address47 Plover Way
London
SE16 1TS
Director NameMr Denis Harold Wanderer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Danescroft Gardens
Hendon
London
NW4 2ND
Director NameMrs Deanne Elaine Bernice Coleman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Springfield Road
London
NW8 8QJ
Director NameMr Malcolm Jerry Coleman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Springfield Road
London
NW8 8QJ
Director NameDavid Harris Fobel
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence Address21 York Road
Weybridge
Surrey
KT13 9DY
Director NameJoan Fobel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address21 York Road
Weybridge
Surrey
KT13 9DY
Director NameMr Neville Ellis Gamsu
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brinsdale Park
Brinsdale Road
London
NW4 1TB
Director NameMark Stuart Tenzer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2001)
RoleChartered Accountant
Correspondence Address5 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameMr Sidney Lincoln Hirst
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address199 Salmon Street
London
NW9 8NE
Director NameNicholas Peter Michaels
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2001)
RoleChartered Accountant
Correspondence Address11 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameKaren Michaels
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address11 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameShirley Gamsu
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address3 Brinsdale Park
London
NW4 1TB
Director NameMs Lorraine Patricia Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(26 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address47 Plover Way
London
SE16 1TS
Director NameMr Ian Leigh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cyprus Avenue
Finchley
London
N3 1ST
Director NameJustin Scott Randall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2001)
RoleChartered Accountant
Correspondence AddressGarden Flat 13a Stanhope Road
Highgate
London
N6 5NE
Director NameJoanna Mandy Leigh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address16 Cyprus Avenue
Finchley
London
N3 1ST
Director NameLouise Candace Tenzer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address5 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Secretary NameJustin Scott Randall
NationalityBritish
StatusResigned
Appointed30 November 1998(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressGarden Flat 13a Stanhope Road
Highgate
London
N6 5NE
Director NameAlec Jeffery Harvey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gooseacre
Welwyn Garden City
Hertfordshire
AL7 4NB
Director NameMartin Russell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(36 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2001)
RoleInvestment Banker
Correspondence Address26 Providence Square
London
SE1 2EA
Director NameMr Neil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(36 years after company formation)
Appointment Duration19 years, 1 month (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(36 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 January 2002)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressYewtrees
11a The Drive
Buckhurst Hill
Essex
IG9 5RB
Secretary NameMr Neil Jonathan Dolby
NationalityBritish
StatusResigned
Appointed19 October 2001(36 years after company formation)
Appointment Duration19 years, 1 month (resigned 09 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(36 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameLynda Spencer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2010)
RoleCompany Formation Agent
Correspondence Address49 Dairyglen Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JW
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed28 March 1999(33 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 April 1999)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitestanleydavis.co.uk
Telephone020 75542220
Telephone regionLondon

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.01Stanley Davis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,316
Current Liabilities£78

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 December 2020Appointment of Mr Tom Durbin St George as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Andrew Simon Davis as a director on 1 December 2020 (1 page)
2 December 2020Termination of appointment of Neil Jonathan Dolby as a director on 1 December 2020 (1 page)
4 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
2 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
23 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Andrew Simon Davis on 1 January 2018 (2 pages)
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages)
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
11 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
11 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages)
10 May 2017Secretary's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (1 page)
10 May 2017Secretary's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
12 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
5 August 2010Termination of appointment of Lynda Spencer as a director (1 page)
5 August 2010Termination of appointment of Lynda Spencer as a director (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
11 January 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
11 April 2007Return made up to 10/04/07; full list of members (3 pages)
11 April 2007Return made up to 10/04/07; full list of members (3 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
7 June 2005Return made up to 10/04/05; full list of members (3 pages)
7 June 2005Return made up to 10/04/05; full list of members (3 pages)
31 May 2005Location of register of members (1 page)
31 May 2005Location of register of members (1 page)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: 120 east road london N1 6AA (1 page)
1 April 2004Registered office changed on 01/04/04 from: 120 east road london N1 6AA (1 page)
15 December 2003Full accounts made up to 30 June 2003 (13 pages)
15 December 2003Full accounts made up to 30 June 2003 (13 pages)
28 April 2003Return made up to 10/04/03; full list of members (6 pages)
28 April 2003Return made up to 10/04/03; full list of members (6 pages)
26 April 2003Full accounts made up to 30 June 2002 (14 pages)
26 April 2003Full accounts made up to 30 June 2002 (14 pages)
8 November 2002Full accounts made up to 19 October 2001 (11 pages)
8 November 2002Full accounts made up to 19 October 2001 (11 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
8 August 2002Delivery ext'd 3 mth 19/10/01 (1 page)
8 August 2002Delivery ext'd 3 mth 19/10/01 (1 page)
9 July 2002Accounting reference date shortened from 19/10/02 to 30/06/02 (1 page)
9 July 2002Accounting reference date shortened from 19/10/02 to 30/06/02 (1 page)
10 May 2002Return made up to 10/04/02; full list of members (6 pages)
10 May 2002Location of register of members (1 page)
10 May 2002Location of debenture register (1 page)
10 May 2002Location of debenture register (1 page)
10 May 2002Return made up to 10/04/02; full list of members (6 pages)
10 May 2002Location of register of members (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
28 January 2002Accounting reference date extended from 30/04/01 to 19/10/01 (1 page)
28 January 2002Accounting reference date extended from 30/04/01 to 19/10/01 (1 page)
5 November 2001New secretary appointed;new director appointed (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (3 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed;new director appointed (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: finsgate, 5/7, cranwood street, london, EC1V 9EE. (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (10 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: finsgate, 5/7, cranwood street, london, EC1V 9EE. (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Company name changed jeffreys henry management servic es LIMITED\certificate issued on 05/11/01 (2 pages)
5 November 2001New director appointed (10 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Company name changed jeffreys henry management servic es LIMITED\certificate issued on 05/11/01 (2 pages)
14 August 2001Amended accounts made up to 30 April 2000 (6 pages)
14 August 2001Amended accounts made up to 30 April 2000 (6 pages)
13 July 2001Return made up to 10/04/01; full list of members (17 pages)
13 July 2001Return made up to 10/04/01; full list of members (17 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 10/04/00; full list of members (11 pages)
17 April 2000Return made up to 10/04/00; full list of members (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
1 October 1999Return made up to 10/04/99; full list of members (19 pages)
1 October 1999Return made up to 10/04/99; full list of members (19 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
2 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
2 April 1999£ nc 100/1000 29/03/99 (1 page)
2 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1999Ad 29/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999£ nc 100/1000 29/03/99 (1 page)
2 April 1999Ad 29/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
2 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1999Full accounts made up to 30 April 1998 (12 pages)
17 February 1999Full accounts made up to 30 April 1998 (12 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
27 April 1998Return made up to 10/04/98; full list of members (16 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Return made up to 10/04/98; full list of members (16 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
22 May 1997Return made up to 10/04/97; no change of members (13 pages)
22 May 1997Return made up to 10/04/97; no change of members (13 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
30 January 1997Full accounts made up to 30 April 1996 (12 pages)
30 January 1997Full accounts made up to 30 April 1996 (12 pages)
17 May 1996Return made up to 10/04/96; full list of members (14 pages)
17 May 1996Return made up to 10/04/96; full list of members (14 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (1 page)
16 February 1996Full accounts made up to 30 April 1995 (13 pages)
16 February 1996Full accounts made up to 30 April 1995 (13 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
13 April 1995Return made up to 10/04/95; full list of members (26 pages)
13 April 1995Return made up to 10/04/95; full list of members (26 pages)
24 November 1986Company name changed J.H.R.M. LIMITED\certificate issued on 24/11/86 (2 pages)
24 November 1986Company name changed J.H.R.M. LIMITED\certificate issued on 24/11/86 (2 pages)