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

JHC (MIDLANDS) LIMITED

OSMOND HOUSE, 78 ALCESTER ROAD, BIRMINGHAM, B13 8BB,
Company Registration Number
00854667
Private Limited Company
Active

Company Overview

About Jhc (midlands) Ltd
JHC (MIDLANDS) LIMITED was founded on 1965-07-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Jhc (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JHC (MIDLANDS) LIMITED
 
Legal Registered Office
OSMOND HOUSE
78 ALCESTER ROAD
BIRMINGHAM
B13 8BB
Other companies in B2
 
Filing Information
Company Number 00854667
Company ID Number 00854667
Date formed 1965-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JHC (MIDLANDS) 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.

Company Officers of JHC (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY LLEWELLYN BLACKMAN
Director 1993-07-23
JOHN ALEXANDER MELVIN HEMMING
Director 1991-07-13
ANDREW JAMES LOVE
Director 1993-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERTRUDE MARIE DALE
Company Secretary 2002-12-31 2016-03-14
HILARY ANDREWS
Company Secretary 1995-02-01 2002-12-31
WILLIAM LLOYD CAREY EVANS
Director 1993-07-23 1998-04-01
HELEN RACHEL WARTNABY
Company Secretary 1993-09-01 1995-01-31
DENISE ELAINE MACDONALD
Company Secretary 1991-07-13 1993-09-01
PETER FRANCIS MURPHY
Director 1991-07-13 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY LLEWELLYN BLACKMAN FNZ WEALTHTECH LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
JOHN ANTHONY LLEWELLYN BLACKMAN JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
JOHN ALEXANDER MELVIN HEMMING THE PARENTS UNION LTD Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
JOHN ALEXANDER MELVIN HEMMING FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
JOHN ALEXANDER MELVIN HEMMING JOHN HEMMING TRADING LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
JOHN ALEXANDER MELVIN HEMMING JUSTICE FOR FAMILIES LTD Director 2008-07-14 CURRENT 2008-07-14 Active
ANDREW JAMES LOVE FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
ANDREW JAMES LOVE JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off

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
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LOVE
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 6th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY LLEWELLYN BLACKMAN
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 350
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-29TM02Termination of appointment of Gertrude Marie Dale on 2016-03-14
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 350
2015-07-21AR0113/07/15 ANNUAL RETURN FULL LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LOVE / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MELVIN HEMMING / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LLEWELLYN BLACKMAN / 01/06/2015
2015-05-06CH03SECRETARY'S DETAILS CHNAGED FOR GERTRUDE MARIE DALE on 2015-05-01
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 350
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0113/07/13 ANNUAL RETURN FULL LIST
2012-07-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0113/07/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-22AR0113/07/11 ANNUAL RETURN FULL LIST
2011-07-22CH01Director's details changed for Mr Andrew James Love on 2011-03-25
2011-03-29CH01Director's details changed for Mr Andrew James Love on 2011-03-25
2010-07-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0113/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MELVIN HEMMING / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LLEWELLYN BLACKMAN / 08/03/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM CANTERBURY HOUSE 85 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1LH
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-09-08363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-07363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-03363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/01
2001-08-13363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-08-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-08-26363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-30363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-07363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-08-04363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-12363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-09-12288NEW SECRETARY APPOINTED
1995-09-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-12363(288)SECRETARY RESIGNED
1995-04-26287REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 2ND FLOOR 24 BENNETTS HILL BIRMINGHAM B2 5JL
1994-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-08-16363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1994-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-21288NEW DIRECTOR APPOINTED
1993-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-09-05363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1992-09-16363sRETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS
1992-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JHC (MIDLANDS) 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 JHC (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JHC (MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JHC (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of JHC (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JHC (MIDLANDS) LIMITED
Trademarks
We have not found any records of JHC (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JHC (MIDLANDS) 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 (74990 - Non-trading company) as JHC (MIDLANDS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JHC (MIDLANDS) 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 JHC (MIDLANDS) 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 JHC (MIDLANDS) 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.