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

J J H LIMITED

BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
02251388
Private Limited Company
Active

Company Overview

About J J H Ltd
J J H LIMITED was founded on 1988-05-04 and has its registered office in London. The organisation's status is listed as "Active". J J H Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J J H LIMITED
 
Legal Registered Office
BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 02251388
Company ID Number 02251388
Date formed 1988-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB418510905  
Last Datalog update: 2023-12-05 09:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J J H LIMITED
The accountancy firm based at this address is BEGBIES CHETTLE AGAR 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 J J H LIMITED
The following companies were found which have the same name as J J H LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J J H (BD) LIMITED 24 MILFORD ROAD LYMINGTON SO41 8DW Active - Proposal to Strike off Company formed on the 2022-04-08
J J H & C ALDRIDGE PTY LTD Active Company formed on the 2016-06-03
J J H & T PROPERTIES, LLC 3520 THOMASVILLE ROAD TALLAHASSEE FL 32309 Active Company formed on the 2005-09-06
J J H And Associates Inc Maryland Unknown
J J H C PTY LTD Active Company formed on the 2009-12-02
J J H C REALTY INC. 47-21 215TH PLACE SUITE 2A BAYSIDE NY 11361 Active Company formed on the 2015-09-08
J J H CATERING LIMITED 281C BEAUFORT STREET TOXTETH LIVERPOOL MERSEYSIDE L8 6AN Active Company formed on the 2017-08-18
J J H COMMERCIAL PROPERTIES LIMITED UNIT 16 PRIMROSE STREET GAINSBOROUGH LINCOLNSHIRE DN21 1HU Active Company formed on the 2013-10-03
J J H CONSTRUCTION LIMITED SUITE 128 ICENTRE HOWARD WAY NEWPORT PAGNELL BUCKS MK16 9FX Active Company formed on the 2005-06-25
J J H CONSULTANCY LIMITED 41 Georgette Apartments 21 Courthouse Way London Sw18 4pr SW18 4PR Active Company formed on the 2013-04-23
J J H CONSULTANT SERVICES LTD 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 2012-10-18
J J H CONSTRUCTION INC. 12471 SW 130TH ST MIAMI FL Inactive Company formed on the 1987-02-04
J J H CONSTRUCTION INC Georgia Unknown
J J H DEVELOPMENT PTY LTD NSW 2145 Active Company formed on the 2006-11-13
J J H DEVELOPMENT CORPORATION California Unknown
J J H HOLDINGS (1) INC. Ontario Unknown
J J H INC Georgia Unknown
J J H Inc Maryland Unknown
J J H INC Georgia Unknown
J J H INC Georgia Unknown

Company Officers of J J H LIMITED

Current Directors
Officer Role Date Appointed
KATE ELSWORTH POWER
Company Secretary 1997-09-30
JUNE ELSWORTH
Director 1990-03-12
EDWARD ELSWORTH HOLMES
Director 1997-09-30
LOUISE ELSWORTH JAMES
Director 1997-09-30
KATE ELSWORTH POWER
Director 1997-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EMYR WYN JONES
Company Secretary 1990-03-12 1997-09-30
JOHN FRANCIS HOLMES
Director 1990-03-12 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE ELSWORTH POWER HOLMES & ELSWORTH LIMITED Company Secretary 1997-09-30 CURRENT 1971-08-12 Active
KATE ELSWORTH POWER LENDWAY BUILDERS LIMITED Company Secretary 1991-09-30 CURRENT 1988-05-04 Active
KATE ELSWORTH POWER JUNE ELSWORTH BEACONSFIELD LIMITED Company Secretary 1991-09-28 CURRENT 1989-10-23 Dissolved 2015-06-16
JUNE ELSWORTH HOLMES & ELSWORTH LIMITED Director 1997-09-30 CURRENT 1971-08-12 Active
JUNE ELSWORTH LENDWAY BUILDERS LIMITED Director 1991-09-30 CURRENT 1988-05-04 Active
JUNE ELSWORTH JUNE ELSWORTH BEACONSFIELD LIMITED Director 1991-03-31 CURRENT 1989-10-23 Dissolved 2015-06-16
EDWARD ELSWORTH HOLMES HOLMES & ELSWORTH LIMITED Director 1997-09-30 CURRENT 1971-08-12 Active
EDWARD ELSWORTH HOLMES JUNE ELSWORTH BEACONSFIELD LIMITED Director 1996-07-07 CURRENT 1989-10-23 Dissolved 2015-06-16
EDWARD ELSWORTH HOLMES LENDWAY BUILDERS LIMITED Director 1996-07-07 CURRENT 1988-05-04 Active
LOUISE ELSWORTH JAMES HOLMES & ELSWORTH LIMITED Director 1997-09-30 CURRENT 1971-08-12 Active
LOUISE ELSWORTH JAMES JUNE ELSWORTH BEACONSFIELD LIMITED Director 1995-07-01 CURRENT 1989-10-23 Dissolved 2015-06-16
LOUISE ELSWORTH JAMES LENDWAY BUILDERS LIMITED Director 1995-07-01 CURRENT 1988-05-04 Active
KATE ELSWORTH POWER LENDWAY BUILDERS LIMITED Director 1995-07-01 CURRENT 1988-05-04 Active

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
2023-11-22CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-11-28CH01Director's details changed for June Elsworth on 2018-11-16
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2016-12-14AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 660000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-15AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 660000
2015-11-23AR0117/11/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM Epworth House 25 City Road London EC1Y 1AR
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 660000
2014-11-24AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 660000
2013-11-26AR0117/11/13 ANNUAL RETURN FULL LIST
2012-12-17AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-17AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0117/11/11 ANNUAL RETURN FULL LIST
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/11 FROM 25 City Road London EC1Y 1AR England
2011-11-07AA30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0117/11/10 ANNUAL RETURN FULL LIST
2010-10-22AA30/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 18 HAND COURT LONDON WC1V 6JF
2009-12-17AR0117/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSWORTH POWER / 17/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELSWORTH JAMES / 17/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ELSWORTH HOLMES / 17/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELSWORTH / 17/11/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELSWORTH POWER / 17/11/2009
2009-05-11AA30/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-21AA30/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07
2006-12-11363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-12-14363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03
2003-12-08363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2002-12-04363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02
2001-11-27363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-27ELRESS386 DISP APP AUDS 03/11/01
2001-11-27ELRESS366A DISP HOLDING AGM 03/11/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/03/01
2000-12-01363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 30/03/00
1999-11-29363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/03/99
1999-01-25363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1999-01-04287REGISTERED OFFICE CHANGED ON 04/01/99 FROM: INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT
1998-10-20AAFULL ACCOUNTS MADE UP TO 30/03/98
1998-02-03363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-12-08288bSECRETARY RESIGNED
1997-12-08288bDIRECTOR RESIGNED
1997-11-26288aNEW DIRECTOR APPOINTED
1997-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-19288aNEW DIRECTOR APPOINTED
1997-11-18287REGISTERED OFFICE CHANGED ON 18/11/97 FROM: CORNERS COTTAGE WESTTHORPE LITTLE MARLOW BUCKINGHAMSHIRE
1997-04-09AAFULL ACCOUNTS MADE UP TO 30/03/92
1997-04-02288aNEW DIRECTOR APPOINTED
1997-04-02363aRETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1997-04-02AAFULL ACCOUNTS MADE UP TO 30/03/94
1991-11-26Final Gazette dissolved via compulsory strike-off
1991-08-06FIRST GAZETTE notice for compulsory strike-off
1990-05-16Notice of statement of affairs
1990-05-16Ad 12/03/90--------- si 659900@1
1990-05-01Ad 12/03/90--------- si 659900@1=659900 ic 100/660000
1990-03-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1990-03-29Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1990-03-29ARTICLES OF ASSOCIATION
1990-03-29Nc inc already adjusted 12/03/90
1990-03-29Registered office changed on 29/03/90 from:\28 lincoln's inn fields london WC2A 3HH
1990-03-29Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-11-27Secretary resigned;director resigned
1989-11-07Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1989-08-03Company name changed\certificate issued on 03/08/89
1989-04-07Registered office changed on 07/04/89 from:\icc house 110 whitchurch road cardiff CF4 3LY
1989-04-07Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-04-03Accounting reference date shortened from 31/03 to 30/03
1989-04-03Wd 17/03/89 ad 23/03/89--------- si 98@1=98 ic 2/100
1988-05-04New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-30 £ 1,062,770
Creditors Due Within One Year 2012-03-31 £ 1,113,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 J J H LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-30 £ 660,000
Called Up Share Capital 2012-03-31 £ 660,000
Debtors 2012-03-31 £ 31,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J J H LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J J H LIMITED
Trademarks
We have not found any records of J J H LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J J H 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 (82990 - Other business support service activities n.e.c.) as J J H LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where J J H 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 J J H 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 J J H 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.