Company NameJH Global Partners Limited
DirectorChaiyakorn Yingsaeree
Company StatusActive
Company Number09401090
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Chaiyakorn Yingsaeree
Date of BirthOctober 1981 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed23 November 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 4 Moorgate
London
EC2R 6DA
Director NameMs Sijia Wang
Date of BirthDecember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat18 56 Vincent Square
London
SW1P 2NE

Location

Registered Address5th Floor, 4 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 November 2023Amended micro company accounts made up to 31 January 2023 (3 pages)
1 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
20 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (9 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
11 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 August 2020Registered office address changed from 5 Frederick's Place London EC2R 8JQ England to 5th Floor, 4 Moorgate London EC2R 6DA on 27 August 2020 (1 page)
25 March 2020Cessation of London and Oxford Capital Holding Limited as a person with significant control on 10 December 2018 (1 page)
5 December 2019Sub-division of shares on 10 December 2018 (4 pages)
1 November 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 3,000,000
(3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 October 2019Notification of Siacon Limited as a person with significant control on 10 December 2018 (1 page)
4 December 2018Notification of Londo and Oxford Capital Holding Limited as a person with significant control on 30 October 2018 (4 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
28 November 2018Appointment of Dr Chaiyakorn Yingsaeree as a director on 23 November 2018 (2 pages)
28 November 2018Cessation of Sijia Wang as a person with significant control on 30 October 2018 (1 page)
28 November 2018Termination of appointment of Sijia Wang as a director on 23 November 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
21 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
18 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX England to 5 Frederick's Place London EC2R 8JQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX England to 5 Frederick's Place London EC2R 8JQ on 25 February 2016 (1 page)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(26 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(26 pages)