Company NameNorth Infosec Testing Ltd
DirectorPaul Jenkins
Company StatusActive
Company Number08088728
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Previous NamesJMH (Asia Pacific) Ltd and JMH Ventures Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Paul Jenkins
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE

Location

Registered AddressFusion Hive
North Shore Road
Stockton-On-Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Paul Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£3,759
Cash£8,768
Current Liabilities£6,122

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
2 November 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr paul jenkins (1 page)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 September 2019Registered 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 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 February 2017Registered 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 2017Registered 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 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Paul Jenkins on 1 May 2014 (2 pages)
4 August 2014Director's details changed for Mr Paul Jenkins on 1 May 2014 (2 pages)
4 August 2014Director's details changed for Mr Paul Jenkins on 1 May 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England on 23 June 2014 (1 page)
22 June 2014Registered office address changed from 13-14 the Green Billingham Tees Valley TS23 1EU on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 13-14 the Green Billingham Tees Valley TS23 1EU on 22 June 2014 (1 page)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
25 March 2013Change of name notice (1 page)
25 March 2013Change of name notice (1 page)
25 March 2013Company name changed jmh (asia pacific) LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
(2 pages)
25 March 2013Company name changed jmh (asia pacific) LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
(2 pages)
18 June 2012Registered office address changed from St Peter’S Gate Charles Street Sunderland SR6 0AN England on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from St Peter’S Gate Charles Street Sunderland SR6 0AN England on 18 June 2012 (2 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 02/11/2020 as it was factually inaccurate or was derived from something factually inaccurate
(7 pages)