Background WavePink WaveYellow Wave

JJH ASSOCIATES LIMITED (07829749)

JJH ASSOCIATES LIMITED (07829749) is an active UK company. incorporated on 31 October 2011. with registered office in Keston. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. JJH ASSOCIATES LIMITED has been registered for 14 years. Current directors include HOBBS, Jonathan.

Company Number
07829749
Status
active
Type
ltd
Incorporated
31 October 2011
Age
14 years
Address
1/2 Keston Fruit Farms Cottage, Keston, BR2 6HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HOBBS, Jonathan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJH ASSOCIATES LIMITED

JJH ASSOCIATES LIMITED is an active company incorporated on 31 October 2011 with the registered office located in Keston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. JJH ASSOCIATES LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07829749

LTD Company

Age

14 Years

Incorporated 31 October 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

CHARTERMAIN LIMITED
From: 31 October 2011To: 23 October 2012
Contact
Address

1/2 Keston Fruit Farms Cottage Blackness Lane Keston, BR2 6HR,

Previous Addresses

17 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 10 October 2012To: 28 January 2019
Global House 5a Sandys Row London E1 7HW England
From: 31 October 2011To: 10 October 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
New Owner
Oct 20
Director Left
Sept 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOBBS, Jonathan

Active
Blackness Lane, KestonBR2 6HR
Born August 1967
Director
Appointed 01 Nov 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE17HW
Corporate secretary
Appointed 31 Oct 2011
Resigned 04 Oct 2012

HOBBS, Samantha Jane

Resigned
Blackness Lane, KestonBR2 6HR
Born December 1970
Director
Appointed 04 Oct 2012
Resigned 01 Sept 2025

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE17HW
Born January 1966
Director
Appointed 31 Oct 2011
Resigned 04 Oct 2012

Persons with significant control

2

Ms Samantha Jane Hobbs

Active
Blackness Lane, KestonBR2 6HR
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018

Mr Jonathan Hobbs

Active
Blackness Lane, KestonBR2 6HR
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Second Filing Of Form With Form Type
26 March 2013
RP04RP04
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Incorporation Company
31 October 2011
NEWINCIncorporation