Company NameJ Humphrey (Holdings) Ltd
Company StatusActive
Company Number09579279
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NamesWhite Management Holdings Limited and White Management Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Dinsdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
South Tyneside
NE35 9PF
Director NameMr Michael Bainbridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
South Tyneside
NE35 9PF
Director NameMr David Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
South Tyneside
NE35 9PF

Location

Registered Address6 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
South Tyneside
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

3 November 2023Company name changed white management group LIMITED\certificate issued on 03/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
(3 pages)
29 September 2023Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB England to 6 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery South Tyneside NE35 9PF on 29 September 2023 (1 page)
18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 30 November 2022 (6 pages)
9 January 2023Change of details for Mr Paul Dinsdale as a person with significant control on 1 January 2023 (2 pages)
9 January 2023Change of details for Mr James Patrick Mitchell as a person with significant control on 1 January 2023 (2 pages)
9 January 2023Change of details for Mr Trevor Cartner as a person with significant control on 1 January 2023 (2 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
10 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
17 September 2021Notification of James Patrick Mitchell as a person with significant control on 16 September 2021 (2 pages)
17 September 2021Notification of Trevor Cartner as a person with significant control on 16 September 2021 (2 pages)
17 September 2021Change of details for Mr Paul Dinsdale as a person with significant control on 16 September 2021 (2 pages)
7 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 June 2016Director's details changed for Mr Paul Dinsdale on 1 February 2016 (2 pages)
7 June 2016Director's details changed for Mr Paul Dinsdale on 1 February 2016 (2 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN England to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN England to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page)
15 January 2016Company name changed white management holdings LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
15 January 2016Company name changed white management holdings LIMITED\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
15 January 2016Change of name notice (2 pages)
15 January 2016Change of name notice (2 pages)
23 July 2015Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
23 July 2015Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
3 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 3
(4 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 3
(4 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(24 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(24 pages)