Background WavePink WaveYellow Wave

JMH INTERNATIONAL LTD (11886333)

JMH INTERNATIONAL LTD (11886333) is an active UK company. incorporated on 18 March 2019. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JMH INTERNATIONAL LTD has been registered for 7 years. Current directors include COOPER, Paul Michael, MCCOMBIE, Gary John.

Company Number
11886333
Status
active
Type
ltd
Incorporated
18 March 2019
Age
7 years
Address
Churchfield House, Cheadle, SK8 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOPER, Paul Michael, MCCOMBIE, Gary John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMH INTERNATIONAL LTD

JMH INTERNATIONAL LTD is an active company incorporated on 18 March 2019 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JMH INTERNATIONAL LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11886333

LTD Company

Age

7 Years

Incorporated 18 March 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Churchfield House The Crescent Cheadle, SK8 1PS,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 18 March 2019To: 11 November 2020
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Owner Exit
Apr 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Paul

Active
The Crescent, CheadleSK8 1PS
Secretary
Appointed 10 Dec 2019

COOPER, Paul Michael

Active
The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 27 Mar 2019

MCCOMBIE, Gary John

Active
The Crescent, CheadleSK8 1PS
Born August 1968
Director
Appointed 27 Mar 2019

HAYWOOD, Steven Patrick

Resigned
Oxford Court, ManchesterM2 3WQ
Born February 1957
Director
Appointed 27 Mar 2019
Resigned 10 Dec 2019

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 18 Mar 2019
Resigned 27 Mar 2019

ROBERTSON, David Charles Alexander

Resigned
The Crescent, CheadleSK8 1PS
Born February 1958
Director
Appointed 10 Dec 2019
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 11 Oct 2019

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

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 2019
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
12 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Incorporation Company
18 March 2019
NEWINCIncorporation