Company NameJHMN London Limited
DirectorsHannah Louise Needham and James Duncan Needham
Company StatusActive
Company Number08960007
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Hannah Louise Needham
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiramar Old Mill Road
Torquay
Devon
TQ2 6PP
Director NameMr James Duncan Needham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiramar Old Mill Road
Torquay
Devon
TQ2 6PP

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr James Duncan Needham
50.00%
Ordinary
50 at £1Mrs Hannah Louise Needham
50.00%
Ordinary

Financials

Year2014
Net Worth£113,877
Cash£107,951
Current Liabilities£64,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

29 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
28 April 2023Change of details for Mrs Hannah Louise Needham as a person with significant control on 21 October 2022 (2 pages)
28 April 2023Change of details for Mr James Duncan Needham as a person with significant control on 21 October 2022 (2 pages)
28 April 2023Director's details changed for Mr James Duncan Needham on 27 April 2023 (2 pages)
28 April 2023Director's details changed for Mrs Hannah Louise Needham on 27 April 2023 (2 pages)
26 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
17 April 2018Director's details changed for Mrs Hannah Louise Needham on 23 March 2018 (2 pages)
17 April 2018Change of details for Mr James Duncan Needham as a person with significant control on 23 March 2018 (2 pages)
17 April 2018Director's details changed for Mr James Duncan Needham on 23 March 2018 (2 pages)
17 April 2018Change of details for Mrs Hannah Louise Needham as a person with significant control on 23 March 2018 (2 pages)
17 January 2018Director's details changed for Mrs Hannah Louise Needham on 28 March 2017 (2 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
17 January 2018Director's details changed for Mr James Duncan Needham on 28 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
3 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England on 3 July 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(37 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(37 pages)