JHMS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 04969367
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of David Keith Warren as a director on 30 November 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of JHMS LIMITED are www.jhms.co.uk, and www.jhms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jhms Limited is a Private Limited Company. The company registration number is 04969367. Jhms Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Jhms Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. HARVEY, Alec Jeffery is a Director of the company. ISAACS, Jonathan is a Director of the company. ISAACS, Louise Samantha is a Director of the company. MICHAELS, Nicholas Peter is a Director of the company. PARMAR, Sanjay is a Director of the company. RANDALL, Justin Scott is a Director of the company. TENZER, Louise Candace is a Director of the company. TENZER, Mark Stuart is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director FRIEND, Steven has been resigned. Director LEIGH, Ian has been resigned. Director STEWART, Sara Anne has been resigned. Director WARREN, David Keith has been resigned. Director WARREN, David Keith has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 19 November 2003

Director
HARVEY, Alec Jeffery
Appointed Date: 19 November 2003
65 years old

Director
ISAACS, Jonathan
Appointed Date: 19 November 2003
49 years old

Director
ISAACS, Louise Samantha
Appointed Date: 02 March 2009
49 years old

Director
MICHAELS, Nicholas Peter
Appointed Date: 19 November 2003
66 years old

Director
PARMAR, Sanjay
Appointed Date: 19 November 2003
60 years old

Director
RANDALL, Justin Scott
Appointed Date: 19 November 2003
59 years old

Director
TENZER, Louise Candace
Appointed Date: 19 November 2003
66 years old

Director
TENZER, Mark Stuart
Appointed Date: 19 November 2003
67 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
FRIEND, Steven
Resigned: 15 March 2006
Appointed Date: 19 November 2003
58 years old

Director
LEIGH, Ian
Resigned: 18 March 2008
Appointed Date: 19 November 2003
62 years old

Director
STEWART, Sara Anne
Resigned: 31 January 2010
Appointed Date: 15 August 2007
64 years old

Director
WARREN, David Keith
Resigned: 01 May 2013
Appointed Date: 01 May 2013
59 years old

Director
WARREN, David Keith
Resigned: 30 November 2016
Appointed Date: 01 May 2013
59 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Justco Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Markco Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nickco Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JHMS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Termination of appointment of David Keith Warren as a director on 30 November 2016
25 Nov 2016
Confirmation statement made on 19 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 999

...
... and 67 more events
02 Dec 2003
New secretary appointed
02 Dec 2003
New director appointed
02 Dec 2003
New director appointed
02 Dec 2003
New director appointed
19 Nov 2003
Incorporation