Company NameBostrom Limited
Company StatusDissolved
Company Number01811017
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamesFlintquill Limited and JMH Holdings Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameChad M Utrup
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2003(19 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 08 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8173 Tillinghast Drive
Dublin
Ohio 43017
United States
Director NameMr Jeff Vogel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2013(29 years, 2 months after company formation)
Appointment Duration1 year (closed 08 July 2014)
RoleVice President & Corporate Controller
Country of ResidenceUnited States
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Colin Anthony Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 12 March 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaytor
Main Street
East Haddon
Northampton
NN6 8BU
Director NameMr Martin Makey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 October 2000)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressParsonage Farmhouse
Kelvedon Road Messing
Colchester
Essex
CO5 9TA
Director NameMr David George Thomas Linnell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1994)
RoleBusiness Executive
Correspondence AddressThe Old Rectory
Titchmarsh
Kettering
Northants
NN14 3DG
Director NameHuw Roderic Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 1996)
RoleBusiness Executive
Correspondence Address26 Chattaway Drive
Balsall Common
Coventry
Warwickshire
CV7 7QH
Secretary NameRoger Alan Lones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 June 1995)
RoleCompany Director
Correspondence Address17 Tilbury Rise
East Haddon
Northampton
Northamptonshire
NN6 8BW
Director NameDr David Leslie Speirs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2000)
RoleBusiness Executive
Correspondence Address14 Walnut Tree Close
Kenilworth
Warwickshire
CV8 2NF
Secretary NameIan David Easton
NationalityBritish
StatusResigned
Appointed23 June 1995(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 July 2000)
RoleCompany Director
Correspondence Address19 Timber Court
Rugby
Warwickshire
CV22 5AZ
Director NameAndrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2001)
RoleFinance Director
Correspondence AddressNirenna
75 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LG
Secretary NameAndrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed17 July 2000(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressNirenna
75 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LG
Director NameJohn Reid Porter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2000(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleChief Financial Officer
Correspondence Address12930-34th Ave N
Plymouth
55441 Mn
55441
Director NameCarl Everett Nelson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2002)
RoleVp
Correspondence Address762 Labore Road
Little Canada
55117 Ramsey Mn
Foreign
Secretary NameJohn Reid Porter
NationalityAmerican
StatusResigned
Appointed05 October 2000(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleChief Financial Officer
Correspondence Address12930-34th Ave N
Plymouth
55441 Mn
55441
Director NameRoger Alan Lones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Tilbury Rise
East Haddon
Northampton
Northamptonshire
NN6 8BW
Director NameDonald Patrick Lorraine
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address5 Wells Cottage,30 The High Street
Great Doddington
Wellingborough
Northamptonshire
NN29 7TQ
Secretary NameRoger Alan Lones
NationalityBritish
StatusResigned
Appointed31 October 2001(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Tilbury Rise
East Haddon
Northampton
Northamptonshire
NN6 8BW
Director NameDaniel Moorse
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2003)
RoleAccountant
Correspondence Address14563 Bluebird Trail
Prior Lake
Minnesota
55372
United States
Director NameBen R Yorks
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2002(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2002)
RolePresident Ceo
Correspondence Address1623 Pinnacle Point
Alcoa
Tennessee 37701
United States
Director NameSteven Robert Crandall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2003)
RoleAccountant
Correspondence Address1128 Oxford Hills Drive
Maryville
Tennessee 37803
United States
Director NameMervin Dunn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(19 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address4737 Yantis Drive
New Albany
Ohio 43054
United States
Director NameMrs Grainne Haniff
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2009)
RoleAccountant
Correspondence Address4 Crowberry Avenue
Moulton Leys
Northampton
NN3 7BN
Secretary NameMrs Grainne Haniff
NationalityIrish
StatusResigned
Appointed15 June 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2009)
RoleAccountant
Correspondence Address4 Crowberry Avenue
Moulton Leys
Northampton
NN3 7BN
Director NameWilliam Gordon Boyd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2009)
RolePresident
Country of ResidenceUnited States
Correspondence Address39 Woolstone Close
Manfield Grange
Northampton
NN3 6QJ
Director NameJames F Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2009)
RoleVice President
Correspondence Address7273 Scioto Chase Blvd.
Powell
Franklin Ohio 43065
United States
Director NamePeter Anthony Jordan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 Ancona Gardens
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FN
Secretary NamePeter Anthony Jordan
NationalityBritish
StatusResigned
Appointed15 September 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 Ancona Gardens
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FN

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

17.2m at £0.05Bank Of America Nominees LTD
63.23%
Ordinary
10m at £0.05Cvs LTD
36.77%
Ordinary

Financials

Year2014
Net Worth£9,553,000
Current Liabilities£5,989,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
15 October 2013Registered office address changed from Stone Circle Road Round Spinney Northampton NN3 8RS on 15 October 2013 (2 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2013Declaration of solvency (3 pages)
1 July 2013Appointment of Mr Jeff Vogel as a director (2 pages)
28 June 2013Termination of appointment of Mervin Dunn as a director (1 page)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
22 May 2013Statement by directors (2 pages)
22 May 2013Solvency statement dated 20/05/13 (1 page)
22 May 2013Statement of capital on 22 May 2013
  • GBP 0.05
(4 pages)
22 May 2013Resolutions
  • RES13 ‐ Share prem a/c and cap redemption reserve cancelled 20/05/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 November 2012Auditor's resignation (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Director's details changed for Chad M Utrup on 4 January 2012 (2 pages)
17 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Chad M Utrup on 4 January 2012 (2 pages)
17 July 2012Termination of appointment of Peter Jordan as a secretary (1 page)
17 July 2012Director's details changed for Mervin Dunn on 4 January 2012 (2 pages)
17 July 2012Termination of appointment of Peter Jordan as a director (1 page)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mervin Dunn on 24 April 2010 (2 pages)
20 May 2010Director's details changed for Chad M Utrup on 24 April 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Appointment terminated director william boyd (1 page)
24 September 2009Director and secretary appointed peter anthony jordan (1 page)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
17 April 2009Return made up to 24/04/08; full list of members (5 pages)
17 April 2009Appointment terminated secretary grainne haniff (1 page)
17 April 2009Appointment terminated director james williams (1 page)
17 April 2009Appointment terminated director grainne haniff (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
21 December 2008Full accounts made up to 31 December 2007 (14 pages)
27 June 2008Full accounts made up to 31 December 2006 (14 pages)
8 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2007Full accounts made up to 31 December 2005 (14 pages)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2006New director appointed (2 pages)
26 June 2006Full accounts made up to 31 December 2004 (14 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 May 2005Return made up to 11/05/05; full list of members (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Particulars of mortgage/charge (16 pages)
19 July 2004Secretary resigned;director resigned (1 page)
25 June 2004New secretary appointed;new director appointed (1 page)
16 June 2004Return made up to 17/05/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
14 June 2003Return made up to 17/05/03; no change of members (8 pages)
15 April 2003Particulars of mortgage/charge (14 pages)
23 December 2002Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
27 June 2002Return made up to 17/05/02; no change of members (8 pages)
22 April 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 February 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (36 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Return made up to 17/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Particulars of mortgage/charge (22 pages)
30 March 2001Particulars of mortgage/charge (21 pages)
29 March 2001Director resigned (1 page)
29 March 2001Declaration of assistance for shares acquisition (7 pages)
29 March 2001Ad 12/03/01--------- £ si [email protected]=500000 £ ic 859923/1359923 (2 pages)
29 March 2001Declaration of assistance for shares acquisition (7 pages)
29 March 2001Declaration of assistance for shares acquisition (8 pages)
29 March 2001Declaration of assistance for shares acquisition (9 pages)
29 March 2001Director resigned (1 page)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(48 pages)
14 December 2000429DEC agreed with quality team (2 pages)
7 December 2000Re-registration of Memorandum and Articles (55 pages)
7 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 December 2000Application for reregistration from PLC to private (1 page)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Ad 25/10/00--------- £ si [email protected]=4142 £ ic 855781/859923 (3 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
21 October 2000Particulars of mortgage/charge (67 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
28 June 2000Full group accounts made up to 31 December 1999 (51 pages)
5 June 2000Return made up to 17/05/00; bulk list available separately (8 pages)
8 July 1999Secretary's particulars changed (1 page)
27 May 1999Full group accounts made up to 31 December 1998 (50 pages)
27 May 1999Return made up to 17/05/99; bulk list available separately (5 pages)
10 April 1999Ad 12/03/99--------- £ si [email protected]=3750 £ ic 852031/855781 (2 pages)
23 October 1998Ad 14/09/98--------- £ si [email protected]=839 £ ic 851192/852031 (2 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Full group accounts made up to 31 December 1997 (48 pages)
28 May 1998Return made up to 17/05/98; bulk list available separately (7 pages)
27 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Ad 16/03/98--------- £ si [email protected]=750 £ ic 850442/851192 (2 pages)
31 March 1998Ad 19/03/98--------- £ si [email protected]=50 £ ic 850392/850442 (2 pages)
31 March 1998Ad 19/03/98--------- £ si [email protected]=50 £ ic 850342/850392 (2 pages)
9 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 November 1997Declaration of mortgage charge released/ceased (1 page)
5 November 1997Declaration of mortgage charge released/ceased (1 page)
1 October 1997Ad 23/09/97--------- £ si [email protected]=100 £ ic 850242/850342 (2 pages)
12 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1997Ad 19/06/97--------- £ si [email protected]=139 £ ic 850053/850192 (2 pages)
8 June 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 May 1997Full group accounts made up to 31 December 1996 (44 pages)
17 April 1997Ad 02/04/97--------- £ si [email protected]=750 £ ic 849303/850053 (2 pages)
8 April 1997Ad 14/03/97--------- £ si [email protected]=50 £ ic 849253/849303 (2 pages)
13 November 1996New director appointed (2 pages)
10 October 1996Return made up to 17/05/96; bulk list available separately (5 pages)
6 October 1996Director resigned (1 page)
26 July 1996Ad 04/07/96--------- £ si [email protected]=100 £ ic 849153/849253 (2 pages)
5 July 1996Cancellation share premium acct (2 pages)
5 July 1996Certificate of cancellation of share premium account (1 page)
21 June 1996Full group accounts made up to 31 December 1995 (44 pages)
7 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 May 1996Ad 18/04/96--------- £ si [email protected]=2564 £ ic 809143/811707 (2 pages)
29 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 September 1995Ad 08/09/95--------- £ si [email protected]=4494 £ ic 804649/809143 (2 pages)
25 July 1995Ad 05/07/95--------- £ si [email protected]=857 £ ic 803792/804649 (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Full group accounts made up to 31 December 1994 (39 pages)
31 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Return made up to 17/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1995Ad 26/04/95--------- £ si [email protected]=9100 £ ic 793692/802792 (2 pages)
9 June 1994Return made up to 17/05/94; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/06/94
(6 pages)
27 May 1994Full group accounts made up to 31 December 1993 (40 pages)
14 July 1993Return made up to 17/05/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1993Full group accounts made up to 31 December 1992 (38 pages)
7 October 1992Full group accounts made up to 31 December 1991 (37 pages)
18 June 1992Return made up to 17/05/92; bulk list available separately (5 pages)
15 July 1991Return made up to 06/06/91; full list of members (7 pages)
19 June 1991Full accounts made up to 31 December 1990 (36 pages)
11 June 1990Return made up to 17/05/90; full list of members (6 pages)
17 July 1989Return made up to 12/05/89; bulk list available separately (7 pages)
16 March 1989Listing of particulars (54 pages)
5 December 1988Return made up to 07/09/88; full list of members (11 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
21 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
4 November 1988Company name changed jmh holdings LIMITED\certificate issued on 08/11/88 (2 pages)
14 January 1988Return made up to 31/08/87; full list of members (6 pages)
20 August 1986Full accounts made up to 31 December 1985 (19 pages)
20 August 1986Return made up to 03/04/86; full list of members (7 pages)
6 September 1984Company name changed\certificate issued on 06/09/84 (3 pages)
25 April 1984Certificate of incorporation (1 page)