Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMH PUBLISHING LIMITED
Company Information for

JMH PUBLISHING LIMITED

5th Floor 10 Whitechapel High Street, 10 WHITECHAPEL HIGH STREET, London, E1 8QS,
Company Registration Number
04097904
Private Limited Company
Liquidation

Company Overview

About Jmh Publishing Ltd
JMH PUBLISHING LIMITED was founded on 2000-10-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Jmh Publishing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JMH PUBLISHING LIMITED
 
Legal Registered Office
5th Floor 10 Whitechapel High Street
10 WHITECHAPEL HIGH STREET
London
E1 8QS
Other companies in TN5
 
Filing Information
Company Number 04097904
Company ID Number 04097904
Date formed 2000-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-20 12:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMH PUBLISHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JMH PUBLISHING LIMITED
The following companies were found which have the same name as JMH PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMH PUBLISHING INC. 38 SOUTH BLUE ANGEL PARKWAY PENSACOLA FL 32506 Inactive Company formed on the 2013-04-23

Company Officers of JMH PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2016-01-18
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2016-01-18 2018-03-29
LINDA ANNE WAKE
Director 2016-01-18 2016-04-29
JOHN MICHAEL HEATH
Company Secretary 2000-10-27 2016-01-18
PHILIP JOSEPH BROWN
Director 2012-09-04 2016-01-18
NIGEL FRANCIS CHIVERS
Director 2012-09-04 2016-01-18
JOHN MICHAEL HEATH
Director 2000-10-27 2016-01-18
OLIVER LIAM O'CALLAGHAN-BROWN
Director 2015-01-15 2016-01-18
PETER JAMES MERRY
Director 2000-10-27 2014-10-31
JOHN DEREK CHATER
Director 2000-10-27 2002-04-26
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-10-27 2000-10-27
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2000-10-27 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-20Final Gazette dissolved via compulsory strike-off
2023-05-20Voluntary liquidation. Notice of members return of final meeting
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-13
2021-10-01600Appointment of a voluntary liquidator
2021-10-01LIQ01Voluntary liquidation declaration of solvency
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-04-23AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-19PSC05Change of details for Wilmington Healthcare Limited as a person with significant control on 2017-12-15
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London Greater London N1 7JQ England
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-13AUDAUDITOR'S RESIGNATION
2016-05-11AA01Current accounting period shortened from 31/10/16 TO 30/06/16
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ANNE WAKE / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO ROS / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN FOYE / 18/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN FOYE / 18/03/2016
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN
2016-01-22AP03SECRETARY APPOINTED MR DANIEL CARL BARTON
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM SOLITAIRE TIDEBROOK ROAD WADHURST EAST SUSSEX TN5 6LH
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN HEATH
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHIVERS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEATH
2016-01-22AP01DIRECTOR APPOINTED MS LINDA ANNE WAKE
2016-01-22AP01DIRECTOR APPOINTED MR ANTHONY MARTIN FOYE
2016-01-22AP01DIRECTOR APPOINTED MR PEDRO ROS
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-14AR0127/10/15 FULL LIST
2015-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MERRY
2015-02-08AP01DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0127/10/14 FULL LIST
2014-06-20AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0127/10/13 FULL LIST
2013-06-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-21AR0127/10/12 FULL LIST
2012-09-12RES01ADOPT ARTICLES 04/09/2012
2012-09-06AP01DIRECTOR APPOINTED MR NIGEL FRANCIS CHIVERS
2012-09-06AP01DIRECTOR APPOINTED DR PHILIP JOSEPH BROWN
2012-08-09ANNOTATIONReplacement
2012-08-09AR0127/10/11 FULL LIST AMEND
2012-08-09ANNOTATIONReplaced
2012-04-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0127/10/11 FULL LIST
2011-03-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0127/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATH / 16/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATH / 16/11/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SOLITAIRE TIDEBROOK ROAD WADHURST EAST SUSSEX TN5 6EA
2010-05-10AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0127/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MERRY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATH / 27/10/2009
2009-05-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM BRAMBLEBANK TURNERS GREEN ROAD WADHURST EAST SUSSEX TN5 6EA
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HEATH / 24/11/2008
2008-04-18AA31/10/07 TOTAL EXEMPTION FULL
2007-11-22363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-30363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/03
2003-10-28363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-29363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-10288bDIRECTOR RESIGNED
2001-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/01
2001-11-01363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2000-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-07288bSECRETARY RESIGNED
2000-11-07288bDIRECTOR RESIGNED
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: BRAMBLEBANK TURNERS GREEN ROAD WADHURST EAST SUSSEX TN5 5EA
2000-11-0388(2)RAD 27/10/00-27/10/00 £ SI 99@1=99 £ IC 1/100
2000-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to JMH PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMH PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMH PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Creditors
Creditors Due Within One Year 2011-11-01 £ 802,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMH PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 1,019,116
Current Assets 2011-11-01 £ 1,247,115
Debtors 2011-11-01 £ 227,999
Fixed Assets 2011-11-01 £ 32,344
Shareholder Funds 2011-11-01 £ 477,246
Tangible Fixed Assets 2011-11-01 £ 1,745

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JMH PUBLISHING LIMITED registering or being granted any patents
Domain Names

JMH PUBLISHING LIMITED owns 1 domain names.

wellards.co.uk  

Trademarks
We have not found any records of JMH PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMH PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as JMH PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JMH PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMH PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMH PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.