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
JMH Contracts (Ayrshire) Ltd
JMH Contracts (Ayrshire) Ltd is an active company incorporated on 23 August 2022 with the registered office located in Ayr, Ayrshire and Arran. JMH Contracts (Ayrshire) Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 11 months ago
Company No
SC742169
Private limited company
Scottish Company
Age
3 years
Incorporated
23 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 July 2025
(4 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Overdue
Accounts overdue by
153 days
For period
23 Aug
⟶
31 Aug 2023
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2024
Was due on
31 May 2025
(5 months ago)
Learn more about JMH Contracts (Ayrshire) Ltd
Contact
Update Details
Address
24 York Street
Ayr
KA8 8AZ
Scotland
Address changed on
12 Dec 2023
(1 year 10 months ago)
Previous address was
5 Cambuskeith Drive Kilmarnock KA1 2RX Scotland
Companies in KA8 8AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Patrick Robinson
PSC • Director • British • Lives in Scotland • Born in Mar 1969
Jai Campbell Houston
Director • British • Lives in Scotland • Born in Oct 1999
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
Houston's Homes Ltd
Jai Campbell Houston is a mutual person.
Active
Houstons Homes (Paisley) Limited
Jai Campbell Houston is a mutual person.
Active
Houstons Homes (Cumnock) Limited
Jai Campbell Houston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£12.24K
Total Liabilities
-£9.16K
Net Assets
£3.08K
Debt Ratio (%)
75%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Patrick Robinson (PSC) Appointed
6 Months Ago on 14 Apr 2025
Jai Campbell Houston (PSC) Resigned
6 Months Ago on 14 Apr 2025
Jai Campbell Houston Resigned
6 Months Ago on 14 Apr 2025
Mr Patrick Robinson Appointed
6 Months Ago on 14 Apr 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 16 Nov 2024
Compulsory Gazette Notice
11 Months Ago on 12 Nov 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 8 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover JMH Contracts (Ayrshire) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 3 Jul 2025
Cessation of Jai Campbell Houston as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Patrick Robinson as a director on 14 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Jai Campbell Houston as a director on 14 April 2025
Submitted on 14 Apr 2025
Notification of Patrick Robinson as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Nov 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 16 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Nov 2024
Micro company accounts made up to 31 August 2023
Submitted on 8 Feb 2024
Registered office address changed from 5 Cambuskeith Drive Kilmarnock KA1 2RX Scotland to 24 York Street Ayr KA8 8AZ on 12 December 2023
Submitted on 12 Dec 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