Company NameJMH Management Services Limited
Company StatusDissolved
Company Number06408813
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameJMH Capital Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGabriella Szarvas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityHungarian
StatusClosed
Appointed18 June 2018(10 years, 7 months after company formation)
Appointment Duration3 years (closed 13 July 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Paul Lyristis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cardross Street
London
W6 0DP
Director NameMark Miles
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2011)
RoleCompany Director
Correspondence Address25 Caldervale Road
London
SW4 9LY
Secretary NameRoger Barlow
NationalityBritish
StatusResigned
Appointed14 November 2007(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 July 2008)
RoleCompany Director
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Director NameDr Peter Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressVanburgh House Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NameAlasdair Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2009)
RoleAccountant
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Director NameBenedikt Hubertus Wilhelm Friedrich-Karl Von Michel
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2010(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Robin Philpott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence Address10 Burberry Court
15 Etchingham Park Road
London
N3 2DW
Director NameMr Max Hugh Remington-Hobbs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2015)
RoleNon-Practising Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Secretary NameMr Jonathan Macbride Brown
StatusResigned
Appointed25 October 2011(4 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 June 2012)
RoleCompany Director
Correspondence Address4th Floor 40a
Dover Street
London
W1S 4NW
Secretary NameAnna Moody
StatusResigned
Appointed10 July 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2014)
RoleCompany Director
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameMr Johann Ropers
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2015(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2011)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 36209117
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

170k at £1Jmh Fze
100.00%
Ordinary

Financials

Year2014
Turnover£212,887
Net Worth-£5,117,085
Cash£62,982
Current Liabilities£716,018

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 January 2018Delivered on: 16 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
19 June 2018Appointment of Gabriella Szarvas as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Johann Ropers as a director on 19 June 2018 (1 page)
11 June 2018Notification of Khaled Sifri as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Notification of Sadiq Jafar as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Withdrawal of a person with significant control statement on 7 June 2018 (2 pages)
7 June 2018Notification of James Muir Hay as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Registration of charge 064088130001, created on 15 January 2018 (45 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
15 August 2017Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 15 August 2017 (1 page)
13 March 2017Registered office address changed from 37 Ixworth Place London England SW3 3QH to 1 Knightsbridge Green London SW1X 7NE on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 37 Ixworth Place London England SW3 3QH to 1 Knightsbridge Green London SW1X 7NE on 13 March 2017 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 170,000
(3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 170,000
(3 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
10 June 2015Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Johann Ropers as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Johann Ropers as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Johann Ropers as a director on 8 June 2015 (2 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 170,000
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 170,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
8 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
6 January 2014Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 (1 page)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 170,000
(4 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 170,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Appointment of Anna Moody as a secretary (1 page)
10 July 2012Appointment of Anna Moody as a secretary (1 page)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
14 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
6 March 2012Termination of appointment of Robin Philpott as a director (1 page)
6 March 2012Termination of appointment of Robin Philpott as a director (1 page)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
16 November 2011Appointment of Mr Jonathan Macbride Brown as a secretary (1 page)
16 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
16 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
16 November 2011Appointment of Mr Jonathan Macbride Brown as a secretary (1 page)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Termination of appointment of Mark Miles as a director (1 page)
5 May 2011Termination of appointment of Mark Miles as a director (1 page)
11 April 2011Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages)
11 April 2011Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages)
6 January 2011Registered office address changed from 9-10 Savile Row London W1S 3PE on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 9-10 Savile Row London W1S 3PE on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 9-10 Savile Row London W1S 3PE on 6 January 2011 (1 page)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
21 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
13 April 2010Termination of appointment of Peter Emerson as a director (1 page)
13 April 2010Termination of appointment of Peter Emerson as a director (1 page)
5 February 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
5 February 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
14 July 2009Appointment terminated director alasdair graham (1 page)
14 July 2009Appointment terminated director alasdair graham (1 page)
30 June 2009Full accounts made up to 31 December 2008 (13 pages)
30 June 2009Full accounts made up to 31 December 2008 (13 pages)
13 May 2009Company name changed jmh capital management LIMITED\certificate issued on 15/05/09 (2 pages)
13 May 2009Company name changed jmh capital management LIMITED\certificate issued on 15/05/09 (2 pages)
26 January 2009Director appointed alasdair graham (3 pages)
26 January 2009Director appointed alasdair graham (3 pages)
28 November 2008Appointment terminated director paul lyristis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
23 September 2008Nc inc already adjusted 21/08/08 (1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Nc inc already adjusted 21/08/08 (1 page)
12 September 2008Director appointed peter emerson (1 page)
12 September 2008Director appointed peter emerson (1 page)
9 September 2008Appointment terminated secretary roger barlow (1 page)
9 September 2008Appointment terminated secretary roger barlow (1 page)
28 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2008Ad 21/08/08\gbp si 169999@1=169999\gbp ic 1/170000\ (2 pages)
28 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2008Ad 21/08/08\gbp si 169999@1=169999\gbp ic 1/170000\ (2 pages)
29 July 2008Secretary appointed cr secretaries LIMITED (2 pages)
29 July 2008Secretary appointed cr secretaries LIMITED (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (3 pages)
25 October 2007Incorporation (37 pages)
25 October 2007Incorporation (37 pages)