Middlesbrough
TS2 1AE
Registered Address | Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Paul Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,759 |
Cash | £8,768 |
Current Liabilities | £6,122 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
4 February 2021 | Resolutions
|
---|---|
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 November 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr paul jenkins (1 page) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 September 2019 | Registered office address changed from G.42 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB England to Boho One Bridge Street West Middlesbrough TS2 1AE on 30 September 2019 (1 page) |
7 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 February 2017 | Registered office address changed from 418 Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG to G.42 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 418 Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG to G.42 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2 February 2017 (1 page) |
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 December 2014 | Registered office address changed from Wellington House Wynyard Avenue Wynyard TS22 5TB to 418 Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Wellington House Wynyard Avenue Wynyard TS22 5TB to 418 Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Wellington House Wynyard Avenue Wynyard TS22 5TB to 418 Hub 2, Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 2 December 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Paul Jenkins on 1 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Paul Jenkins on 1 May 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Paul Jenkins on 1 May 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 June 2014 | Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England on 23 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 13-14 the Green Billingham Tees Valley TS23 1EU on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 13-14 the Green Billingham Tees Valley TS23 1EU on 22 June 2014 (1 page) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Change of name notice (1 page) |
25 March 2013 | Change of name notice (1 page) |
25 March 2013 | Company name changed jmh (asia pacific) LTD\certificate issued on 25/03/13
|
25 March 2013 | Company name changed jmh (asia pacific) LTD\certificate issued on 25/03/13
|
18 June 2012 | Registered office address changed from St Peter’S Gate Charles Street Sunderland SR6 0AN England on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from St Peter’S Gate Charles Street Sunderland SR6 0AN England on 18 June 2012 (2 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|