Company NameJdmvh Limited
DirectorsJeremy Derrick Hooker and Maureen Valerie Hooker
Company StatusActive
Company Number07040813
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Derrick Hooker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Bosham Hoe
Bosham
Nr Chichester
West Sussex
PO18 8ES
Director NameMrs Maureen Valerie Hooker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Bosham Hoe
Bosham
Chichester
West Sussex
PO18 8ES

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

107m at £0.01Jeremy Derrick Hooker
47.62%
Ordinary A
107m at £0.01Maureen Valerie Hooker
47.62%
Ordinary A
10.7m at £0.01Melissa Jayne Hooker
4.76%
Ordinary B

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 October 2019Confirmation statement made on 14 October 2019 with updates (6 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (6 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,246,633
(5 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,246,633
(5 pages)
25 February 2015Appointment of Mrs Maureen Valerie Hooker as a director on 26 January 2015 (2 pages)
25 February 2015Appointment of Mrs Maureen Valerie Hooker as a director on 26 January 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,246,633
(4 pages)
21 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,246,633
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,246,633
(4 pages)
19 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,246,633
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
23 January 2012Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 2,246,632.00
(8 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 2,246,632.00
(8 pages)
30 November 2009Resolutions
  • RES13 ‐ Sub division and re classification of shares 09/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 November 2009Resolutions
  • RES13 ‐ Sub division and re classification of shares 09/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)