Company NameJHM Holdings Ltd
DirectorsNeil Riley and Rebecca Alice Riley
Company StatusActive
Company Number13658538
CategoryPrivate Limited Company
Incorporation Date4 October 2021(2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameNeil Riley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitburn Road
Cleadon
Sunderland
SR6 7QL
Director NameMrs Rebecca Alice Riley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitburn Road
Cleadon
Sunderland
SR6 7QL

Location

Registered AddressUnit J Camden Street
Southwick
Sunderland
SR5 2BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024Confirmation statement made on 3 October 2023 with no updates (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
3 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
25 May 2023Registered office address changed from 2 Whitburn Road Cleadon Sunderland SR6 7QL England to Unit J Camden Street Southwick Sunderland SR5 2BA on 25 May 2023 (1 page)
9 December 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
26 April 2022Registered office address changed from 309 st Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN United Kingdom to 2 Whitburn Road Cleadon Sunderland SR6 7QL on 26 April 2022 (1 page)
4 October 2021Incorporation
Statement of capital on 2021-10-04
  • GBP 100
(38 pages)