Company NameJMH Florists Limited
DirectorJames Patrick Haran
Company StatusActive
Company Number06627630
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr James Patrick Haran
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Birkdale Avenue
Harold Wood
Romford
Essex
RM3 0SL
Director NameMs Mary Bridget Haran
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Birkdale Avenue
Romford
Essex
RM3 0SL

Location

Registered Address26 Birkdale Avenue
Romford
RM3 0SL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

1 at £1Mary Bridget Haran
50.00%
Ordinary
1 at £1Mr James Patrick Haran
50.00%
Ordinary

Financials

Year2014
Net Worth-£968
Current Liabilities£997

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
25 September 2023Registered office address changed from Overview House Bryant Avenue Romford RM3 0AP United Kingdom to 26 Birkdale Avenue Romford RM3 0SL on 25 September 2023 (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
7 November 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 July 2018Notification of James Patrick Haran as a person with significant control on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Mary Bridget Haran as a director on 1 July 2018 (1 page)
26 June 2018Registered office address changed from 307 High Road South Benfleet Benfleet Essex SS7 5HA England to Overview House Bryant Avenue Romford RM3 0AP on 26 June 2018 (1 page)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 2
(6 pages)
29 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 2
(6 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 September 2015Registered office address changed from 26 Birkdale Avenue Romford Essex RM3 0SL to 307 High Road South Benfleet Benfleet Essex SS7 5HA on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 26 Birkdale Avenue Romford Essex RM3 0SL to 307 High Road South Benfleet Benfleet Essex SS7 5HA on 14 September 2015 (1 page)
26 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
28 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
28 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Director's details changed for Mr James Patrick Haran on 23 June 2010 (2 pages)
23 August 2010Director's details changed for Mary Bridget Haran on 23 June 2010 (2 pages)
23 August 2010Director's details changed for Mary Bridget Haran on 23 June 2010 (2 pages)
23 August 2010Director's details changed for Mr James Patrick Haran on 23 June 2010 (2 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 September 2009Return made up to 23/06/09; full list of members (3 pages)
19 September 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2008Incorporation (13 pages)
23 June 2008Incorporation (13 pages)