Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JHMS Limited
JHMS Limited is a dissolved company incorporated on 19 November 2003 with the registered office located in London, Greater London. JHMS Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 July 2024
(1 year 1 month ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04969367
Private limited company
Age
21 years
Incorporated
19 November 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about JHMS Limited
Contact
Address
3 Hendon Wood Lane
London
NW7 4HS
England
Address changed on
22 Sep 2023
(1 year 11 months ago)
Previous address was
Finsgate 5-7 Cranwood Street London EC1V 9EE
Companies in NW7 4HS
Telephone
02072512991
Email
Unreported
Website
Jh-ms.co.uk
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
3
Jonathan Isaacs
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1975
Sanjay Parmar
Director • Chartered Accountant • British • Lives in England • Born in Apr 1965
Mr Mark Stuart Tenzer
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1958
Mr Nicholas Peter Michaels
Director • Chartered Accountant • British • Lives in England • Born in Nov 1958
Mrs Louise Candace Tenzer
Director • British • Lives in UK • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
High Oak Productions Limited
Jonathan Isaacs and Mrs Louise Samantha Isaacs are mutual people.
Active
Alfred Henry Corporate Finance Limited
Mr Nicholas Peter Michaels is a mutual person.
Active
Nickco Management Limited
Mr Nicholas Peter Michaels is a mutual person.
Active
Markco Management Limited
Mr Mark Stuart Tenzer is a mutual person.
Active
Jonco Management Limited
Jonathan Isaacs is a mutual person.
Active
Justco Management Limited
Justin Scott Randall is a mutual person.
Active
48 Primrose Gardens Freehold Limited
Justin Scott Randall is a mutual person.
Active
Rays Of Sunshine Promotions Limited
Justin Scott Randall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
£766.94K
Increased by £750.18K (+4476%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£962.75K
Decreased by £7.49M (-89%)
Total Liabilities
-£430.77K
Decreased by £5.64M (-93%)
Net Assets
£531.98K
Decreased by £1.85M (-78%)
Debt Ratio (%)
45%
Decreased by 27.03% (-38%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 23 Jul 2024
Voluntary Strike-Off Suspended
1 Year 5 Months Ago on 12 Mar 2024
Voluntary Gazette Notice
1 Year 6 Months Ago on 13 Feb 2024
Application To Strike Off
1 Year 7 Months Ago on 6 Feb 2024
Mr Jonathan Isaacs Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Markco Management Limited (PSC) Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Nickco Management Limited (PSC) Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Justco Management Limited (PSC) Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Mrs Louise Samantha Isaacs Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Get Alerts
Get Credit Report
Discover JHMS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Jul 2024
Voluntary strike-off action has been suspended
Submitted on 12 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 13 Feb 2024
Application to strike the company off the register
Submitted on 6 Feb 2024
Director's details changed for Mrs Louise Samantha Isaacs on 3 October 2023
Submitted on 3 Oct 2023
Change of details for Justco Management Limited as a person with significant control on 3 October 2023
Submitted on 3 Oct 2023
Change of details for Nickco Management Limited as a person with significant control on 3 October 2023
Submitted on 3 Oct 2023
Change of details for Markco Management Limited as a person with significant control on 3 October 2023
Submitted on 3 Oct 2023
Director's details changed for Mr Jonathan Isaacs on 3 October 2023
Submitted on 3 Oct 2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 3 Hendon Wood Lane London NW7 4HS on 22 September 2023
Submitted on 22 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs