Background WavePink WaveYellow Wave

JMH LIFESTYLE LIMITED (05497065)

JMH LIFESTYLE LIMITED (05497065) is a dissolved UK company. incorporated on 1 July 2005. with registered office in Horsted Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. JMH LIFESTYLE LIMITED has been registered for 20 years. Current directors include LECHARNY, Christophe, SZARVAS, Gabriella.

Company Number
05497065
Status
dissolved
Type
ltd
Incorporated
1 July 2005
Age
20 years
Address
Birch Grove Birch Grove House, Horsted Keynes, RH17 7BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LECHARNY, Christophe, SZARVAS, Gabriella
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMH LIFESTYLE LIMITED

JMH LIFESTYLE LIMITED is an dissolved company incorporated on 1 July 2005 with the registered office located in Horsted Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. JMH LIFESTYLE LIMITED was registered 20 years ago.(SIC: 93120)

Status

dissolved

Active since 20 years ago

Company No

05497065

LTD Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 25 June 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

UPLANDS ACQUISITIONS LIMITED
From: 8 November 2005To: 3 September 2007
IBIS (944) LIMITED
From: 1 July 2005To: 8 November 2005
Contact
Address

Birch Grove Birch Grove House Birch Grove Road Horsted Keynes, RH17 7BT,

Previous Addresses

12 Cadogan Place, C/O R. Ward London SW1X 9PU United Kingdom
From: 14 March 2017To: 8 March 2019
37 Ixworth Place London England SW3 3QH
From: 6 January 2014To: 14 March 2017
40a Dover Street London England W1S 4NW England
From: 14 January 2013To: 6 January 2014
9-10 Savile Row London W1S 3PE
From: 16 July 2010To: 14 January 2013
11 Grosvenor Crescent London SW1X 7EE
From: 1 July 2005To: 16 July 2010
Timeline

32 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Jan 13
Loan Secured
Aug 13
Funding Round
Oct 13
Loan Cleared
Nov 13
Funding Round
Jan 15
Director Joined
Jul 15
Funding Round
Jan 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Jan 18
Loan Secured
Jan 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
6
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LECHARNY, Christophe

Active
Birch Grove House, Horsted KeynesRH17 7BT
Born February 1964
Director
Appointed 29 Mar 2017

SZARVAS, Gabriella

Active
Birch Grove House, Horsted KeynesRH17 7BT
Born September 1969
Director
Appointed 26 Oct 2016

BARLOW, Roger

Resigned
7 Larkhill, RushdenNN10 6BG
Secretary
Appointed 24 Nov 2006
Resigned 08 Jul 2008

BROWN, Jonathan Macbride

Resigned
Dubai
Secretary
Appointed 01 Nov 2011
Resigned 19 Jun 2012

LYRISTIS, Paul

Resigned
23 Cardross Street, LondonW6 0DP
Secretary
Appointed 08 Nov 2005
Resigned 21 Nov 2005

MOODY, Anna

Resigned
Ixworth Place, LondonSW3 3QH
Secretary
Appointed 03 Jul 2012
Resigned 08 Apr 2014

SYMINGTON, Brian William

Resigned
25 Sweettooth Lane, SandbachCW11 1BE
Secretary
Appointed 21 Nov 2005
Resigned 01 Dec 2006

CR SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 07 Jul 2008
Resigned 01 Nov 2011

DECHERT SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 01 Jul 2005
Resigned 08 Nov 2005

BARLOW, Roger

Resigned
7 Larkhill, RushdenNN10 6BG
Born May 1952
Director
Appointed 24 Nov 2006
Resigned 08 Jul 2008

CAULTON, Henry William

Resigned
Ixworth Place, LondonSW3 3QH
Born February 1990
Director
Appointed 26 Jul 2016
Resigned 26 Oct 2016

EMERSON, Peter, Dr

Resigned
Bridle Path, East BoldonNE36 0PA
Born March 1953
Director
Appointed 26 Aug 2008
Resigned 13 Apr 2010

GARNER, Tony Mitchell

Resigned
Wye Dale, SwadlincoteDE11 9RP
Born October 1969
Director
Appointed 03 Nov 2009
Resigned 13 Apr 2010

GRAHAM, Alasdair

Resigned
Grosvenor Crescent, LondonSW1X 7EE
Born March 1974
Director
Appointed 19 Sept 2008
Resigned 01 Jul 2009

GRAY, Andrew Philip Martello

Resigned
The Coach House, DorkingRH4 3NG
Born December 1965
Director
Appointed 08 Nov 2005
Resigned 01 Sept 2007

HARRIS, Braden Lee

Resigned
Ixworth Place, LondonSW3 3QH
Born May 1981
Director
Appointed 11 Feb 2012
Resigned 21 Jun 2016

JELINEK, Tom George

Resigned
Ixworth Place, LondonSW3 3QH
Born October 1984
Director
Appointed 13 Jul 2015
Resigned 06 May 2016

JOHNSON, Douglas George

Resigned
Cadogan Place, C/O R. Ward, LondonSW1X 9PU
Born September 1979
Director
Appointed 06 Jun 2016
Resigned 29 Mar 2017

LYRISTIS, Paul

Resigned
23 Cardross Street, LondonW6 0DP
Born October 1962
Director
Appointed 08 Nov 2005
Resigned 28 Nov 2008

PHILPOTT, Robin

Resigned
Burberry Court, LondonN3 2DW
Born February 1964
Director
Appointed 13 Apr 2010
Resigned 11 Feb 2012

RODDIS, Nigel Mark

Resigned
6 Brockham Street, LondonSE1 4HX
Born February 1970
Director
Appointed 15 May 2008
Resigned 16 Jan 2009

ROSE, Philippe

Resigned
302, BirminghamB18 6BU
Born September 1963
Director
Appointed 25 Feb 2009
Resigned 31 Aug 2009

SYMINGTON, Brian William

Resigned
25 Sweettooth Lane, SandbachCW11 1BE
Born August 1952
Director
Appointed 21 Nov 2005
Resigned 01 Dec 2006

VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl

Resigned
Ixworth Place, LondonSW3 3QH
Born April 1976
Director
Appointed 13 Apr 2010
Resigned 26 Jul 2016

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 01 Jul 2005
Resigned 08 Nov 2005

Persons with significant control

4

Mr Sadiq Jafar

Active
Birch Grove House, Horsted KeynesRH17 7BT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Fitriani Hasuf Hay

Active
Birch Grove House, Horsted KeynesRH17 7BT
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr James Muir Hay

Active
Birch Grove House, Horsted KeynesRH17 7BT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Khaled Sifri

Active
Hadef & Partners Llc, Dubai12276
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Voluntary
20 September 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 July 2022
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Dissolution Application Strike Off Company
27 June 2022
DS01DS01
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
3 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2016
CH01Change of Director Details
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Change Sail Address Company
25 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
24 February 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Secretary Company With Change Date
8 July 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
88(3)88(3)
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
123Notice of Increase in Nominal Capital
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2005
NEWINCIncorporation