Background WavePink WaveYellow Wave

JJH ENTERPRISES LIMITED (06647308)

JJH ENTERPRISES LIMITED (06647308) is an active UK company. incorporated on 15 July 2008. with registered office in The Wyvern Business Park. The company operates in the Information and Communication sector, engaged in other information technology service activities. JJH ENTERPRISES LIMITED has been registered for 17 years. Current directors include BUTCHER, Brett John, HORLEY, Brian John, HORLEY, Jonathan James and 1 others.

Company Number
06647308
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
C/O Dains Accountants Charlotte House, The Wyvern Business Park, DE21 6BF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUTCHER, Brett John, HORLEY, Brian John, HORLEY, Jonathan James, HUBBARD, David John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJH ENTERPRISES LIMITED

JJH ENTERPRISES LIMITED is an active company incorporated on 15 July 2008 with the registered office located in The Wyvern Business Park. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JJH ENTERPRISES LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06647308

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

C/O Dains Accountants Charlotte House Stanier Way The Wyvern Business Park, DE21 6BF,

Previous Addresses

St Katherines House Mansfield Road Derby DE1 3TQ
From: 20 April 2015To: 29 January 2024
24 Harpur Avenue Littleover Derby DE23 3EJ
From: 15 July 2008To: 20 April 2015
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 11
Director Joined
Apr 14
Loan Secured
Dec 14
Loan Secured
May 16
Loan Cleared
May 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Jun 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Feb 19
Loan Secured
Mar 19
Owner Exit
Sept 19
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUTCHER, Brett John

Active
Charlotte House, The Wyvern Business ParkDE21 6BF
Born May 1958
Director
Appointed 01 Jun 2017

HORLEY, Brian John

Active
Charlotte House, The Wyvern Business ParkDE21 6BF
Born December 1945
Director
Appointed 04 Apr 2011

HORLEY, Jonathan James

Active
Charlotte House, The Wyvern Business ParkDE21 6BF
Born July 1973
Director
Appointed 15 Jul 2008

HUBBARD, David John

Active
Charlotte House, The Wyvern Business ParkDE21 6BF
Born March 1968
Director
Appointed 01 Sept 2016

MCNEISH, Mark Eric

Resigned
Mansfield Road, DerbyDE1 3TQ
Born August 1979
Director
Appointed 28 Apr 2014
Resigned 31 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Charlotte House, The Wyvern Business ParkDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019

Mr Jonathan James Horley

Ceased
Mansfield Road, DerbyDE1 3TQ
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 October 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 January 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Incorporation Company
15 July 2008
NEWINCIncorporation