Background WavePink WaveYellow Wave

JMH COSMETICS LIMITED (09965438)

JMH COSMETICS LIMITED (09965438) is an active UK company. incorporated on 22 January 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 2 other business activities. JMH COSMETICS LIMITED has been registered for 10 years. Current directors include GWILLIAM, Henry Richard, HILL, James Peter.

Company Number
09965438
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
Spaces, Leeds, LS1 5HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
GWILLIAM, Henry Richard, HILL, James Peter
SIC Codes
46450, 47750, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMH COSMETICS LIMITED

JMH COSMETICS LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 2 other business activities. JMH COSMETICS LIMITED was registered 10 years ago.(SIC: 46450, 47750, 82990)

Status

active

Active since 10 years ago

Company No

09965438

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 30 January 2023 - 31 January 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

Spaces 7 Park Row Leeds, LS1 5HD,

Previous Addresses

Edinburgh House Hollinsbrook Way Bury BL9 8RR England
From: 17 September 2021To: 25 July 2023
4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH England
From: 29 July 2019To: 17 September 2021
Trident House Shadwell Lane Leeds LS17 6DR England
From: 18 January 2019To: 29 July 2019
4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
From: 7 February 2018To: 18 January 2019
51 Clarkegrove Road Sheffield S10 2NH United Kingdom
From: 22 January 2016To: 7 February 2018
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Oct 16
Director Left
Aug 20
Owner Exit
Sept 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GWILLIAM, Henry Richard

Active
7 Park Row, LeedsLS1 5HD
Born November 1988
Director
Appointed 22 Jan 2016

HILL, James Peter

Active
7 Park Row, LeedsLS1 5HD
Born January 1989
Director
Appointed 22 Jan 2016

CASEY, Theresa

Resigned
7 Park Row, LeedsLS1 5HD
Secretary
Appointed 11 Apr 2023
Resigned 24 Jul 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 08 Nov 2022
Resigned 10 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Nov 2022
Resigned 24 Jul 2023

CRAGG, Matthew Robert

Resigned
SheffieldS10 2NH
Born September 1989
Director
Appointed 22 Jan 2016
Resigned 24 Aug 2020

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 08 Nov 2022
Resigned 24 Jul 2023

SCHULTZ, Régis

Resigned
7 Park Row, LeedsLS1 5HD
Born December 1968
Director
Appointed 08 Nov 2022
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Greenbank Technology Park, BlackburnBB1 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020

Mr James Peter Hill

Ceased
Greek Street, LeedsLS1 5SH
Born January 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
16 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
14 February 2023
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2021
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
16 November 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Incorporation Company
22 January 2016
NEWINCIncorporation