Jhbth Limited

General information

Name:

Jhbth Ltd

Office Address:

C/o Mazars Llp 45 Church Street B3 2RT Birmingham

Number: 00787398

Incorporation date: 1964-01-09

Dissolution date: 2019-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Mazars Llp, Birmingham B3 2RT Jhbth Limited was a Private Limited Company with 00787398 registration number. This firm had been founded sixty years ago before was dissolved on Saturday 24th August 2019. Founded as John Handley (bearings), the firm used the name up till Wednesday 10th May 2017, then it was replaced by Jhbth Limited.

This specific firm was administered by a single managing director: Lucie T. who was caring of it for eighteen years.

Executives who had significant control over the firm were: Ian F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sonia H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jhbth Limited 2017-05-10
  • John Handley (bearings) Limited 1964-01-09

Financial data based on annual reports

Company staff

Lucie T.

Role: Director

Appointed: 07 June 2001

Latest update: 8 April 2024

Sonia H.

Role: Secretary

Appointed: 11 April 1991

Latest update: 8 April 2024

People with significant control

Ian F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sonia H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 15 May 2019
Confirmation statement last made up date 01 May 2018
Annual Accounts 21st September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21st September 2015
Annual Accounts 21st March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21st March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016 (AA)
filed on: 7th, April 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Unit 47 Wombourne Enterprise Park Bridgnorth Road

Post code:

WV5 0AL

City / Town:

Wombourne

HQ address,
2015

Address:

Unit 47 Wombourne Enterprise Park Bridgnorth Road

Post code:

WV5 0AL

City / Town:

Wombourne

Accountant/Auditor,
2014 - 2015

Name:

French Ludlam & Co Limited

Address:

Mountfield House 661 High Street Kingswinford

Post code:

DY6 8AL

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
55
Company Age

Closest Companies - by postcode