Company NameJMH Publishing Limited
Company StatusDissolved
Company Number04097904
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 20 August 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameJohn Derek Chater
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleJournalist
Correspondence AddressFlat 2 146 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2ED
Director NameMr Peter James Merry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fair Lane
Robertsbridge
East Sussex
TN32 5AT
Director NameMr John Michael Heath
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSolitaire Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Secretary NameMr John Michael Heath
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSolitaire Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameDr Philip Joseph Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWindy Heights Horse Shoe Ridge
Weybridge
Surrey
KT13 0NR
Director NameMr Nigel Francis Chivers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRowan Cottage Muddiford
Barnstaple
Devon
EX31 4HH
Director NameMr Oliver Liam O'Callaghan-Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 January 2016)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressTall Trees South Ridge
Weybridge
Surrey
KT13 0NF
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(15 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
Greater London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed18 January 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed18 January 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitecontractflooringjournal.co.uk
Email address[email protected]
Telephone01278 000000
Telephone regionBridgwater

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Shareholders

65 at £1Assetbond LTD
65.00%
Ordinary
19 at £1John Michael Heath
19.00%
Ordinary
16 at £1Hilary Heath
16.00%
Ordinary

Financials

Year2014
Net Worth£291,790
Cash£988,540
Current Liabilities£1,055,580

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
26 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
26 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
26 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
26 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
19 January 2018Change of details for Wilmington Healthcare Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London Greater London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London Greater London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
11 May 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 May 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
21 March 2016Director's details changed for Mr Pedro Ros on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Pedro Ros on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Ms Linda Anne Wake on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Ms Linda Anne Wake on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages)
29 January 2016Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 18 January 2016 (1 page)
29 January 2016Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 18 January 2016 (1 page)
22 January 2016Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016 (1 page)
22 January 2016Termination of appointment of John Michael Heath as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mr Anthony Martin Foye as a director on 18 January 2016 (2 pages)
22 January 2016Termination of appointment of John Michael Heath as a secretary on 18 January 2016 (1 page)
22 January 2016Termination of appointment of John Michael Heath as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mr Pedro Ros as a director on 18 January 2016 (2 pages)
22 January 2016Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Daniel Carl Barton as a secretary on 18 January 2016 (2 pages)
22 January 2016Termination of appointment of Philip Joseph Brown as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mr Pedro Ros as a director on 18 January 2016 (2 pages)
22 January 2016Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mr Anthony Martin Foye as a director on 18 January 2016 (2 pages)
22 January 2016Appointment of Mr Daniel Carl Barton as a secretary on 18 January 2016 (2 pages)
22 January 2016Appointment of Ms Linda Anne Wake as a director on 18 January 2016 (2 pages)
22 January 2016Termination of appointment of John Michael Heath as a secretary on 18 January 2016 (1 page)
22 January 2016Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Ms Linda Anne Wake as a director on 18 January 2016 (2 pages)
22 January 2016Termination of appointment of Philip Joseph Brown as a director on 18 January 2016 (1 page)
14 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(6 pages)
14 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(6 pages)
10 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
8 February 2015Termination of appointment of Peter James Merry as a director on 31 October 2014 (1 page)
8 February 2015Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 15 January 2015 (2 pages)
8 February 2015Termination of appointment of Peter James Merry as a director on 31 October 2014 (1 page)
8 February 2015Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 15 January 2015 (2 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 September 2012Appointment of Dr Philip Joseph Brown as a director (2 pages)
6 September 2012Appointment of Mr Nigel Francis Chivers as a director (2 pages)
6 September 2012Appointment of Dr Philip Joseph Brown as a director (2 pages)
6 September 2012Appointment of Mr Nigel Francis Chivers as a director (2 pages)
9 August 2012Annual return made up to 27 October 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 31/10/2011 as it was not properly delivered
(17 pages)
9 August 2012Annual return made up to 27 October 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 31/10/2011 as it was not properly delivered
(17 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/08/2012
(5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/08/2012
(5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr John Michael Heath on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr John Michael Heath on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mr John Michael Heath on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6EA on 16 November 2010 (1 page)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 November 2010Secretary's details changed for Mr John Michael Heath on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6EA on 16 November 2010 (1 page)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Peter James Merry on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Michael Heath on 27 October 2009 (2 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Peter James Merry on 27 October 2009 (2 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr John Michael Heath on 27 October 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 November 2008Return made up to 27/10/08; full list of members (4 pages)
25 November 2008Return made up to 27/10/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from bramblebank turners green road wadhurst east sussex TN5 6EA (1 page)
24 November 2008Director and secretary's change of particulars / john heath / 24/11/2008 (2 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from bramblebank turners green road wadhurst east sussex TN5 6EA (1 page)
24 November 2008Director and secretary's change of particulars / john heath / 24/11/2008 (2 pages)
24 November 2008Location of debenture register (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of debenture register (1 page)
18 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
18 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
22 November 2007Return made up to 27/10/07; full list of members (7 pages)
22 November 2007Return made up to 27/10/07; full list of members (7 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
18 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
30 November 2004Return made up to 27/10/04; full list of members (7 pages)
30 November 2004Return made up to 27/10/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
28 October 2003Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 October 2003Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
3 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 November 2002Return made up to 27/10/02; full list of members (7 pages)
29 November 2002Return made up to 27/10/02; full list of members (7 pages)
10 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(7 pages)
1 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: bramblebank turners green road wadhurst east sussex TN5 5EA (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: bramblebank turners green road wadhurst east sussex TN5 5EA (1 page)
3 November 2000Ad 27/10/00-27/10/00 £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2000Ad 27/10/00-27/10/00 £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2000Incorporation (15 pages)
27 October 2000Incorporation (15 pages)