Background WavePink WaveYellow Wave

J & M HUMPHRIS LIMITED (07408493)

J & M HUMPHRIS LIMITED (07408493) is an active UK company. incorporated on 15 October 2010. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J & M HUMPHRIS LIMITED has been registered for 15 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
07408493
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & M HUMPHRIS LIMITED

J & M HUMPHRIS LIMITED is an active company incorporated on 15 October 2010 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J & M HUMPHRIS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07408493

LTD Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

32 Albert Street Banbury Oxfordshire OX16 5DG
From: 15 October 2010To: 23 March 2022
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Apr 17
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Capital Update
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 18 Mar 2022

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 18 Mar 2022

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 18 Mar 2022

HUMPHRIS, Christopher Jonathan

Resigned
The Rydes, BanburyOX15 4EJ
Born March 1956
Director
Appointed 15 Oct 2010
Resigned 18 Mar 2022

HUMPHRIS, Martin Alan

Resigned
30 High Street, BanburyOX15 4BS
Born November 1957
Director
Appointed 15 Oct 2010
Resigned 28 Feb 2019

HUMPHRIS, Matthew Jonathan

Resigned
Leabrook Close, BanburyOX16 9ET
Born March 1989
Director
Appointed 01 Apr 2017
Resigned 18 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022

Matthew Jonathan Humphris

Ceased
Leabrook Close, BanburyOX16 9ET
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019
Ceased 18 Mar 2022

Martin Alan Humphris

Ceased
30 High Street, BanburyOX15 4BS
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2019

Mr Christopher Jonathan Humphris

Ceased
The Rydes, BanburyOX15 4EJ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Capital Cancellation Shares
28 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2019
SH03Return of Purchase of Own Shares
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Resolution
4 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2010
NEWINCIncorporation