Company NameJAMH Capital Limited
DirectorsJohn Patrick McCormick-Houston and Annabel Frances McCormick-Houston
Company StatusActive
Company Number11284050
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Patrick McCormick-Houston
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleEquity Broker
Country of ResidenceHong Kong
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMrs Annabel Frances McCormick-Houston
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleWealth Manager
Country of ResidenceHong Kong
Correspondence Address46 46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Secretary NameMrs Annabel Frances McCormick-Houston
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address46 46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX

Location

Registered Address46 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

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 Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

25 April 2023Delivered on: 3 May 2023
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Apartment 409, 21 william street, birmingham, B15 1DR, title number: MM143539.
Outstanding
30 July 2021Delivered on: 30 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9A belle grove terrace newcastle upon tyne NE2 4LL.
Outstanding
30 July 2021Delivered on: 30 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Park central, apartment 701, 11 jesse hartley way, liverpool, merseryside, L3 0AY.
Outstanding
29 January 2021Delivered on: 7 July 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: L/H 97 tosson terrace heaton newcastle upon tyne & f/h reversion 95 tosson terrace heaton newcastle upon tyne.
Outstanding
22 April 2020Delivered on: 24 April 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over apt 409 arden gate 21 william street birmingham B15 1DR and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (10 pages)
4 May 2023Satisfaction of charge 112840500001 in full (1 page)
3 May 2023Registration of charge 112840500005, created on 25 April 2023 (50 pages)
15 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
9 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (10 pages)
30 July 2021Registration of charge 112840500004, created on 30 July 2021 (4 pages)
30 July 2021Registration of charge 112840500003, created on 30 July 2021 (4 pages)
7 July 2021Registration of a charge with Charles court order to extend. Charge code 112840500002, created on 29 January 2021 (6 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (9 pages)
24 April 2020Registration of charge 112840500001, created on 22 April 2020 (4 pages)
28 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
25 August 2019Termination of appointment of Richard William Breakey as a director on 19 August 2019 (1 page)
26 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 August 2018Registered office address changed from 46 46 High Street Gosforth Newcastle upon Tyne NE3 1LX England to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 28 August 2018 (1 page)
27 August 2018Director's details changed for Miss Annabel Frances Breakey on 2 August 2018 (2 pages)
27 August 2018Secretary's details changed for Miss Annabel Frances Breakey on 2 August 2018 (1 page)
17 August 2018Change of details for Miss Annabel Frances Breakey as a person with significant control on 2 August 2018 (2 pages)
29 April 2018Appointment of Mr Richard William Breakey as a director on 28 April 2018 (2 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)