Background WavePink WaveYellow Wave

JMH ACCOUNTANTS LIMITED (08972867)

JMH ACCOUNTANTS LIMITED (08972867) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. JMH ACCOUNTANTS LIMITED has been registered for 11 years. Current directors include HARREE, Jason Kershley.

Company Number
08972867
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 years
Address
81 Firs Park Avenue, London, N21 2PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
HARREE, Jason Kershley
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMH ACCOUNTANTS LIMITED

JMH ACCOUNTANTS LIMITED is an active company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. JMH ACCOUNTANTS LIMITED was registered 11 years ago.(SIC: 69202)

Status

active

Active since 11 years ago

Company No

08972867

LTD Company

Age

11 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

JMH ACCOUNTANTS LONDON LIMITED
From: 2 April 2014To: 17 February 2020
Contact
Address

81 Firs Park Avenue London, N21 2PU,

Previous Addresses

1st Floor 2 Woodberry Grove Finchley London N12 0DR
From: 2 April 2014To: 26 April 2018
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARREE, Jason Kershley

Active
Firs Park Avenue, LondonN21 2PU
Born April 1995
Director
Appointed 01 Feb 2020

HARREE, Madan

Resigned
Market Road, WickfordSS12 0FD
Born August 1962
Director
Appointed 02 Apr 2014
Resigned 01 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Kershley Harree

Active
Firs Park Avenue, LondonN21 2PU
Born April 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 01 Feb 2020

Mr Madan Harree

Ceased
Firs Park Avenue, LondonN21 2PU
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Resolution
17 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Move Registers To Sail Company With New Address
19 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
2 April 2014
NEWINCIncorporation