J.H.S.M. LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8QH

Company number 06075402
Status Active
Incorporation Date 31 January 2007
Company Type Private Limited Company
Address PENTREHEYLIN HALL, MAESBROOK, OSWESTRY, SHROPSHIRE, SY10 8QH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of J.H.S.M. LIMITED are www.jhsm.co.uk, and www.j-h-s-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Welshpool Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H S M Limited is a Private Limited Company. The company registration number is 06075402. J H S M Limited has been working since 31 January 2007. The present status of the company is Active. The registered address of J H S M Limited is Pentreheylin Hall Maesbrook Oswestry Shropshire Sy10 8qh. . MACLEAN, Claerwen Georgina Margaret is a Secretary of the company. MACLEAN, John Hector Stuart is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MACLEAN, Claerwen Georgina Margaret
Appointed Date: 31 January 2007

Director
MACLEAN, John Hector Stuart
Appointed Date: 31 January 2007
64 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 31 January 2007
Appointed Date: 31 January 2007

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 31 January 2007
Appointed Date: 31 January 2007

Persons With Significant Control

Mr John Hector Stuart Maclean
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claerwen Georgina Margaret Maclean
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.H.S.M. LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
14 Feb 2007
Secretary resigned
14 Feb 2007
Ad 31/01/07--------- £ si 89@1=89 £ ic 11/100
14 Feb 2007
Accounting reference date extended from 31/01/08 to 31/03/08
14 Feb 2007
Ad 31/01/07--------- £ si 10@1=10 £ ic 1/11
31 Jan 2007
Incorporation

J.H.S.M. LIMITED Charges

28 February 2007
Debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…