Dissolved 2017-09-19
Company Information for JHMC LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC463648
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | ||||
---|---|---|---|---|
JHMC LIMITED | ||||
Legal Registered Office | ||||
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in AB10 | ||||
Previous Names | ||||
|
Company Number | SC463648 | |
---|---|---|
Date formed | 2013-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB320191939 |
Last Datalog update: | 2018-01-30 22:05:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JHMC ACCOUNTING LLC | 4317 SW 186TH AVE MIRAMAR FL 33029 | Active | Company formed on the 2018-04-24 | |
JHMC CONSULTING LIMITED | MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | Active - Proposal to Strike off | Company formed on the 2018-07-23 | |
JHMC CONSULTING LLC | California | Unknown | ||
JHMC Consulting LLC | 5753 S Prince St Littleton CO 80123 | Delinquent | Company formed on the 2021-08-20 | |
JHMC ENTERPRISES INCORPORATED | Michigan | UNKNOWN | ||
JHMC Enterprise LLC | 3810 15th Street B Moline IL 61265 | Active | Company formed on the 2020-08-18 | |
Jhmc Family Partners, L.P. | Delaware | Unknown | ||
JHMC GROUP LLC | 16801 ADDISON RD STE 124 ADDISON TX 75001 | Active | Company formed on the 2024-01-30 | |
JHMC HOMES LTD | 39 BAYNARD AVENUE COTTINGHAM EAST YORKSHIRE HU16 5AB | Active | Company formed on the 2023-02-10 | |
JHMC INVESTMENTS, LLC | 20618 SHADOW MILL CT KATY TX 77450 | Active | Company formed on the 2018-06-01 | |
JHMC LANDSCAPE LLC | New Jersey | Unknown | ||
JHMC PROFESSIONAL SERVICES LTD | British Columbia | Active | Company formed on the 2023-05-24 | |
JHMC PROPERTY INVESTMENTS LLC | Arkansas | Unknown | ||
JHMC PTY LTD | NSW 2478 | Active | Company formed on the 2014-01-06 | |
JHMC SERVICES INCORPORATED | New Jersey | Unknown | ||
JHMC T/A JOSH HOUGHTON MOTOR COMPANY LIMITED | Douglas Bank House Wigan Lane Wigan LANCASHIRE WN1 2TB | Active | Company formed on the 2018-03-29 | |
JHMC,LLC | 86 Red Cliffs Rd Durango CO 81301 | Good Standing | Company formed on the 2012-03-02 | |
JHMCAM, LLC | PO BOX 1438 Sullivan MONTICELLO NY 12701 | Active | Company formed on the 2009-08-06 | |
JHMCB ENTERPRISES, INC. | 10605 QUEZADA AVE EL PASO TX 79935 | Active | Company formed on the 2015-07-10 | |
JHMCE, LLC | 1125 17th Street Suite 720 Denver CO 80202 | Good Standing | Company formed on the 2019-05-06 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BRUCE COCHRANE |
||
JONATHAN BARRIE NICHOLSON HARPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRACHANS LIMITED | Director | 2018-05-04 | CURRENT | 1977-03-30 | Active | |
HARPER & COCHRANE LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
HCL REALISATION LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Liquidation | |
HARPER & COCHRANE LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
GRANITE ENTERPRISES LIMITED | Director | 2012-08-01 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
WHITE HEIGHTS LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED HARPER & COCHRANE LIMITED CERTIFICATE ISSUED ON 14/06/16 | |
RES15 | CHANGE OF NAME 26/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 22 CARDEN PLACE ABERDEEN AB10 1UQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 22 CARDEN PLACE ABERDEEN AB10 1UQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRIE NICHOLSON HARPER / 01/06/2015 | |
AA | 30/11/14 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRIE NICHOLSON HARPER / 01/07/2015 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED HCL REALISATION LIMITED CERTIFICATE ISSUED ON 13/03/14 | |
RES15 | CHANGE OF NAME 26/02/2014 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-05-09 |
Notices to Creditors | 2016-06-03 |
Appointment of Liquidators | 2016-01-15 |
Resolutions for Winding-up | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 JHMC LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JHMC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JHMC LIMITED | Event Date | 2017-05-04 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 12 June 2017 at 2.00 pm for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not a member of the Company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of Appointment: 8 January 2016. Office Holder details: Paul Dounis (IP No. 9708), RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Further details: Alternative contact: Victoria Paterson: Email: restructuring.edinburgh@rsm.com, Tel: 0131 659 8402. Ag IF20257 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARPER & COCHRANE LIMITED | Event Date | 2016-01-08 |
Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 9HF : The Joint Liquidators can be contacted via Email: restructuring.edinburgh@rsmuk.com Alternative contact: Victoria Paterson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARPER & COCHRANE LIMITED | Event Date | 2016-01-08 |
By Written Resolution of the members of the above named Company, passed on 08 January 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester M3 9HF, (IP Nos. 9708 and 008931) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up. The Joint Liquidators can be contacted via Email: restructuring.edinburgh@rsmuk.com Alternative contact: Victoria Paterson | |||
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. |