M J H LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
M J H LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
M J H LIMITED was incorporated 76 years ago on 13/03/1948 and has the registered number: 00450900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M J H LIMITED was incorporated 76 years ago on 13/03/1948 and has the registered number: 00450900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M J H LIMITED - CHELTENHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAZLEWOODS LLP WINDSOR HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE MARY MEADOWS | Jun 1953 | British | Director | 2004-11-12 | CURRENT |
ALICE ELIZABETH MCILWRAITH | Dec 1983 | British | Director | 2017-04-01 | CURRENT |
JAMES HARRY HEWINS | Mar 1986 | British | Director | 2017-04-01 | CURRENT |
PEREGRINE JAMES CHADWYCK-HEALEY | May 1950 | British | Director | 2017-04-01 | CURRENT |
NEIL MEADOWS | Secretary | 2015-12-01 | CURRENT | ||
PETER HEWINS | Sep 1924 | British | Director | RESIGNED | |
MICHAEL JOHN HEWINS | Oct 1950 | British | Director | RESIGNED | |
GLADYS HEWINS | Sep 1920 | British | Director | RESIGNED | |
GORDON JOHN STRAKER | Jun 1947 | British | Secretary | 1999-08-21 UNTIL 2015-11-30 | RESIGNED |
GLADYS HEWINS | Sep 1920 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alice Elizabeth Mcilwraith | 2016-04-06 | 12/1983 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
James Harry Hewins | 2016-04-06 | 3/1986 | Cheltenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Catherine Mary Meadows | 2016-04-06 | 6/1953 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M J H Limited - Period Ending 2023-12-31 | 2024-02-29 | 31-12-2023 | £144,126 Cash |
M J H Limited - Period Ending 2022-12-31 | 2023-05-10 | 31-12-2022 | £114,329 Cash |
M J H Limited - Period Ending 2021-12-31 | 2022-03-29 | 31-12-2021 | £83,456 Cash £1,849,742 equity |
M J H Limited - Period Ending 2020-12-31 | 2021-03-05 | 31-12-2020 | £53,869 Cash £1,669,003 equity |
M J H Limited - Period Ending 2019-12-31 | 2020-05-15 | 31-12-2019 | £18,716 Cash £1,626,000 equity |
M J H Limited - Period Ending 2018-12-31 | 2019-03-15 | 31-12-2018 | £47,902 Cash £775,852 equity |
M J H Limited - Period Ending 2017-12-31 | 2018-03-21 | 31-12-2017 | £28,160 Cash £779,903 equity |
MJH Limited - Period Ending 2015-12-31 | 2016-03-12 | 31-12-2015 | £20,888 Cash £798,003 equity |